Free Terminate Hearings - District Court of California - California


File Size: 27.8 kB
Pages: 5
Date: August 27, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 974 Words, 6,125 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/203053/23.pdf

Download Terminate Hearings - District Court of California ( 27.8 kB)


Preview Terminate Hearings - District Court of California
Case 4:08-cv-02150-CW

Document 23

Filed 08/27/2008

Page 1 of 5

1 COUGHLIN STOIA GELLER RUDMAN & ROBBINS LLP 2 SPENCER A. BURKHOLZ (147029) HENRY ROSEN (156963) 3 ANNE L. BOX (224354) LAURIE L. LARGENT (153493) 4 MARY K. BLASY (211262) JULIE A. WILBER (246949) 5 655 West Broadway, Suite 1900 San Diego, CA 92101 6 Telephone: 619/231-1058 619/231-7423 (fax) 7 [email protected] [email protected] 8 [email protected] [email protected] 9 [email protected] [email protected] 10 Lead Counsel for Plaintiffs 11 [Additional counsel appear on signature page.] 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 OAKLAND DIVISION 15 ) Master File No. 4:08-cv-02150-CW In re YAHOO! INC. ) 16 ) CLASS ACTION ) 17 This Document Relates To: ) STIPULATION AND ORDER MODIFYING ) BRIEFING SCHEDULE AND HEARING 18 ALL ACTIONS. ) DATE FOR DEFENDANTS' MOTION TO 19 DISMISS PLAINTIFFS' CONSOLIDATED AMENDED COMPLAINT 20 21 22 23 24 25 26 27 28

Case 4:08-cv-02150-CW

Document 23

Filed 08/27/2008

Page 2 of 5

1

Pursuant to Civil Local Rules 6-1 and 7-12, court-appointed Lead Plaintiffs, Pension Trust

2 Fund for Operating Engineers and Pompano Beach Police & Firefighters' Retirement System 3 (collectively "Plaintiffs and defendants Yahoo! Inc., Susan L. Decker, Farzad Nazem, Terry S. "), 4 Semel, and Daniel L. Rosensweig (collectively " Defendants through their undersigned counsel, "), 5 hereby stipulate, subject to the Court's approval, as follows: 6 WHEREAS Plaintiffs filed their Consolidated Amended Complaint for Violation of the

7 Federal Securities Laws ( "Complaint) on December 21, 2007; " 8 WHEREAS pursuant to the Court's May 16, 2008 Order, Defendants filed their Motion to

9 Dismiss the Complaint on June 20, 2008; 10 11 12 2008; 13 WHEREAS counsel for Plaintiffs, Henry Rosen, was informed on July 25, 2008, that oral WHEREAS the hearing on Defendants' Motion to Dismiss was set for September 18, 2008; WHEREAS Plaintiffs filed their Opposition to Defendants' Motion to Dismiss on August 1,

14 argument in a case pending before the Sixth Circuit Court of Appeals was set for September 18, 15 2008, the same day Defendants' Motion to Dismiss is set for hearing before this Court; 16 WHEREAS counsel for the parties have conferred about the conflict and Defendants have

17 agreed to request that the hearing date be rescheduled for October 2, 2008 and Plaintiffs have agreed 18 to allow Defendants until September 17, 2008 to file their reply in support of the Motion to Dismiss, 19 20 IT IS HEREBY AGREED AS FOLLOWS: 1. Defendants' reply in support of their Motion to Dismiss the Complaint shall be filed

21 on or before September 17, 2008; 22 2. The hearing on Defendants' Motion to Dismiss is rescheduled to October 2, 2008 at

23 2:00 p.m.; and 24 25 26 27 28
STIP AND ORDER MODIFYING BRIEFING SCHEDULE AND HEARING DATE FOR DEFS' MOTION TO DISMISS PLTFS' CONSOLIDATED AMENDED COMPLAINT - 4:08-cv-02150-CW

-1-

Case 4:08-cv-02150-CW

Document 23

Filed 08/27/2008

Page 3 of 5

1

3.

The initial case management conference scheduled for September 18, 2008, shall be

2 continued to October 2, 2008. 3 DATED: August 19, 2008 4 5 6 7 8 9 10 11 12 Lead Counsel for Plaintiffs 13 14 15 16 17 18 SUGARMAN & SUSSKIND ROBERT SUGARMAN 100 Miracle Mile, Suite 300 Coral Gables, FL 33134 Telephone: 305/529-2801 305/447-8115 (fax) Additional Counsel for Plaintiff I, Henry Rosen, am the ECF User whose ID and password are being used to file this s/ HENRY ROSEN HENRY ROSEN 655 West Broadway, Suite 1900 San Diego, CA 92101 Telephone: 619/231-1058 619/231-7423 (fax) COUGHLIN STOIA GELLER RUDMAN & ROBBINS LLP SPENCER A. BURKHOLZ HENRY ROSEN ANNE L. BOX LAURIE L. LARGENT MARY K. BLASY JULIE A. WILBER

19 Stipulation and [Proposed] Order Modifying Briefing Schedule and Hearing Date for Defendants' 20 Motion to Dismiss Plaintiffs' Consolidated Amended Complaint. In compliance with General Order 21 45, X.B., I hereby attest that Judson E. Lobdell has concurred in this filing. 22 DATED: August 19, 2008 23 24 25 26 27 28
STIP AND ORDER MODIFYING BRIEFING SCHEDULE AND HEARING DATE FOR DEFS' MOTION TO DISMISS PLTFS' CONSOLIDATED AMENDED COMPLAINT - 4:08-cv-02150-CW

MORRISON & FOERSTER, LLP JORDAN ETH JUDSON E. LOBDELL

s/ JUDSON E. LOBDELL JUDSON E. LOBDELL

-2-

Case 4:08-cv-02150-CW

Document 23

Filed 08/27/2008

Page 4 of 5

1 2 3 4 5 6 7 8 * 425 Market Street San Francisco, CA 94105-2482 Telephone: 415/268-7000 415/268-7522 (fax) Attorneys for Defendants Yahoo! Inc., Terry S. Semel, Susan L. Decker, Farzad Nazem, and Daniel L. Rosensweig * *

PURSUANT TO STIPULATION, IT IS SO ORDERED. 8/27/08 ____________________________________ THE HONORABLE CLAUDIA WILKEN UNITED STATES DISTRICT JUDGE

9 DATED: _________________________ 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

C:\DOCUME~1\jillk\LOCALS~1\Temp\22\MetaSave\STP00053406.doc

STIP AND ORDER MODIFYING BRIEFING SCHEDULE AND HEARING DATE FOR DEFS' MOTION TO DISMISS PLTFS' CONSOLIDATED AMENDED COMPLAINT - 4:08-cv-02150-CW

-3-

Case 4:08-cv-02150-CW

Document 23

Filed 08/27/2008

Page 5 of 5

1 2

CERTIFICATE OF SERVICE I hereby certify that on August 19, 2008, I electronically filed the foregoing with the Clerk of

3 the Court using the CM/ECF system which will send notification of such filing to the e-mail 4 addresses denoted on the attached Electronic Mail Notice List, and I hereby certify that I have 5 mailed the foregoing document or paper via the United States Postal Service to the non-CM/ECF 6 participants indicated on the attached Manual Notice List. 7 I further certify that I caused this document to be forwarded to the following designated

8 Internet site at: http://securities.csgrr.com/. 9 I certify under penalty of perjury under the laws of the United States of America that the

10 foregoing is true and correct. Executed on August 19, 2008. 11 12 13 14 15 16 17 E-mail: [email protected] 18 19 20 21 22 23 24 25 26 27 28 COUGHLIN STOIA GELLER RUDMAN & ROBBINS LLP 655 West Broadway, Suite 1900 San Diego, CA 92101-3301 Telephone: 619/231-1058 619/231-7423 (fax) s/ HENRY ROSEN HENRY ROSEN