Ruth v. Mona et al
Filing
56
ORDER. IT IS ORDERED that a status hearing is scheduled for 10:00 AM, 12/2/2019, in Courtroom 3D. Signed by Magistrate Judge Cam Ferenbach on 8/2/2019. (Copies have been distributed pursuant to the NEF - JQC)
1
2
3
4
Matthew L. Sharp, Esq.
Nevada Bar No. 4746
MATTHEW L. SHARP. LTD.
432 Ridge Street
Reno, Nevada 89501
Phone: (775) 324-1500
Email: matt@mattsharplaw.com
5
Attorneys for Plaintiffs
6
[Additional Counsel Listed Below]
7
8
UNITED STATES DISTRICT COURT
9
DISTRICT OF NEVADA
10
11
12
MICHAEL RUTH, and OTILDA
LAMONT, Derivatively on Behalf of
CANNAVEST CORP.,
13
Plaintiffs,
Case No.: 2:15-cv-00481-RFB-VCF
SCHEDULE FOLLOWING
EXPIRATION OF STAY
14
v.
15
MICHAEL MONA, JR., BART P.
MACKAY, and LARRY RASKIN,
16
Defendants,
17
18
and
19
CANNAVEST CORP.,
20
Nominal Defendant.
21
22
Plaintiffs Michael Ruth and Otilda Lamont (“Plaintiffs”) and defendants
23
Michael Mona, Jr., Bart P. Mackay, Larry Raskin, and CV Sciences, Inc.,
24
formerly known as CannaVest Corp. (“Defendants”) jointly state:
25
26
Plaintiffs filed their Second Amended Shareholder Derivative Complaint
(the “Complaint”) against Defendants on May 30, 2018. (Dkt. 51).
27
28
1
1
This action, and the allegations in the Complaint, involve largely the same
2
facts and issues alleged in the related action styled as In re: CannaVest Corp.,
3
Securities Litigation” under Case No. 14-cv-2900, filed in the United States
4
District Court for the Southern District of New York (“New York Federal
5
Securities Action”).
6
This court entered an Order on July 17, 2018, imposing a stay of the action
7
and discovery pursuant to stipulation, until the earlier of (i) the close of fact
8
discovery in the New York Federal Securities Action, or (ii) the deadline for
9
appealing a dismissal of the New York Federal Securities Action with prejudice.
10
(“Stay Order”; Dkt. 54). Under the terms of the Stay Order, Defendants did not
11
need to respond to the Complaint.
12
On March 31, 2019, the United States District Court for the Southern
13
District of New York entered an order, denying in part and granting in part, the
14
motion to dismiss the New York Federal Securities Action.
15
16
On June 28, 2019, the plaintiffs in the New York Federal Securities Action
filed a Stipulation of Dismissal with Prejudice.
17
On July 2, 2019, the United States District Court for the Southern District
18
of New York entered an order dismissing, with prejudice, the New York Federal
19
Securities Action (“Dismissal Order”). The court entered the Dismissal Order
20
pursuant to a stipulation under Federal Rule 41(a), with each party bearing their
21
own costs and fees.
22
Pursuant to the Stay Order, the parties in this action “Within thirty (30)
23
days of the expiration of the stay,” must “jointly submit to the Court a proposed
24
schedule for further proceedings in this action.” (Dkt. 54, p. 4). Accordingly, the
25
parties propose a schedule of events follows:
26
27
28
1. Defendants’ deadline to file and serve a response to the Complaint:
September 6, 2019;
2
1
2. Plaintiffs’ deadline to file and serve any opposition to any motion filed
2
in response to the Complaint: 45 days after the filing of such motion;
3
3. Defendants’ deadline to file and serve any reply to Plaintiffs’ opposition:
4
21 days after the filing of such opposition.
5
The parties propose that additional case management dates be set upon
6
resolution of any motion filed in response to the Complaint.
7
Dated: August 1, 2019
Dated: August 1, 2019
8
9
MATTHEW L. SHARP, LTD.
PROCOPIO, CORY,
HARGREAVES & SAVITCH, LLP
10
11
12
13
14
15
/s/ Matthew L. Sharp
Matthew L. Sharp
Nevada Bar No. 4746
432 Ridge Street
Reno, NV 89501
Phone: (775) 324-1500
matt@mattsharplaw.com
/s/ S. Todd Neal
S. Todd Neal (Admitted Pro Hac
Vice)
Sean M. Sullivan (Admitted Pro Hac
Vice)
525 B. Street, Suite 2200
San Diego, CA 92101
todd.neal@procopio.com
sean.sullivan@procopio.com
16
17
18
19
20
21
22
23
24
25
26
27
28
and
Thomas J. McKenna (Admitted
pro hac vice)
GAINEY McKENNA &
EGLESTON
440 Park Ave. South, 5th Floor
New York, New York 10016
Phone: (212) 983-1300
Fax: (212) 983-0383
tjmckenna@gme-law.com
Counsel for Plaintiffs
and
William R. Urga
Nevada Bar No. 1195
JOLLEY URGA WOODBURY
HOLTHUS & ROSE
330 S. Rampart Blvd., Suite 380
Las Vegas, Nevada 89145
IT IS HEREBY
Telephone: 702.699.7500
Facsimile: 702.699.7555 ORDERED that a status
hearing is scheduled for
wru@juwlaw.com
10:00 AM, December 2,
2019,
Counsel for Defendants Michael in Courtroom 3D.
Mona, Jr., Bart P. Mackay, Larry
Raskin, and CannaVEST Corp.
3
August 2, 2019
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?