Cai v. Switch, Inc. et al, No. 2:2018cv01471 - Document 71 (D. Nev. 2018)

Court Description: ORDER granting 70 Stipulation; Re: 63 Motion to Strike. Responses due by 12/21/2018. Replies due by 1/21/2019. Signed by Magistrate Judge Cam Ferenbach on 11/21/2018. (Copies have been distributed pursuant to the NEF - JM)

Download PDF
Cai v. Switch, Inc. et al Doc. 71 1 ANDREW R. MUEHLBAUER, ESQ. Nevada Bar No. 10161 2 MUEHLBAUER LAW OFFICE, LTD. 7915 West Sahara Ave., Suite 104 3 Las Vegas, Nevada 89117 Telephone: 702.330.4505 4 Facsimile: 702.825.0141 andrew@mlolegal.com 5 Attorneys for Plaintiffs 6 [Additional counsel on signature page] 7 UNITED STATES DISTRICT COURT 8 DISTRICT OF NEVADA 9 10 MINGBO CAI, Individually and on Behalf of All Other Persons Similarly Situated, 11 12 CASE NO.: 2:18-cv-01471-JCM-VCF Plaintiff, JOINT STIPULATION RE BRIEFING SCHEDULE FOR MOTION TO STRIKE v. 13 14 15 16 17 18 19 20 SWITCH, INC., ROB ROY, GABE NACHT, ZAREH SARRAFIAN, DONALD SNYDER, TOM THOMAS, BRYAN WOLF, GOLDMAN SACHS & CO. LLC, J.P. MORGAN SECURITIES LLC, BMO CAPITAL MARKETS CORP., WELLS FARGO SECURITIES, LLC, CITIGROUP GLOBAL MARKETS INC., CREDIT SUISSE SECURITIES, JEFFERIES LLC, BTIG, LLC, RAYMOND JAMES & ASSOCIATES, INC., STIFEL, NICOLAUS & COMPANY, INC., and WILLIAM BLAIR & COMPANY, LLC, Defendants. 21 22 23 24 25 26 It is HEREBY stipulated, by and among the parties, as follows: WHEREAS, on September 18, 2018, Lead Plaintiff Oscar Farach (“Lead Plaintiff”) and Defendants filed a Joint Stipulation re Filing of Amended Complaint and Subsequent Briefing, which set the dates for the filing of an amended complaint, Defendants’ motion to dismiss (if any), and any subsequent briefing thereon (Dkt. No. 29); 27 28 JOINT STIPULATION RE BRIEFING SCHEDULE FOR MOTION TO STRIKE 418902.2 SWITCH | US-DOCS\104289783 Dockets.Justia.com 1 WHEREAS, on September 28, 2018, Magistrate Judge Cam Ferenbach granted the 2 stipulation and set the following schedule for the amended complaint and Defendants’ motion to 3 dismiss: 4 1. Plaintiffs shall have until October 12, 2018 to file their amended complaint; 5 2. Defendants shall have until November 19, 2018 to file any motion(s) to dismiss 6 the amended complaint; 3. 7 8 Defendants’ motion(s) to dismiss; and 4. 9 10 Defendants shall have until January 21, 2019 to file any reply/replies in support of their motion(s) (Dkt. No. 43); WHEREAS, on October 12, 2018, Lead Plaintiff timely filed his Amended Complaint for 11 12 Plaintiffs shall have until December 21, 2018 to file any opposition(s) to Violations of the Federal Securities Laws (Dkt. No. 58); 13 WHEREAS, on November 19, 2018, Defendants Switch, Inc. (“Switch”), Rob Roy, Gabe 14 Nacht, Zareh Sarrafian, Donald Snyder, Tom Thomas, and Bryan Wolf (collectively, the “Switch 15 Defendants”) timely filed a Motion to Dismiss Plaintiff’s Amended Complaint for Violations of 16 the Federal Securities Laws (the “Motion to Dismiss”) (Dkt. No. 60); 17 WHEREAS, on November 19, 2018, the Switch Defendants additionally filed a Motion 18 to Strike Allegations from Plaintiff's Amended Class Action Complaint for Violation of the 19 Securities Laws Pursuant to Federal Rule of Civil Procedure 12(f) (the “Motion to Strike”) (Dkt. 20 No. 63); 21 WHEREAS, on November 20, 2018, Defendants BMO Capital Markets Corp., BTIG, 22 LLC, Citigroup Global Markets, Inc., Credit Suisse Securities (USA) LLC, Goldman Sachs & 23 Co. LLC, J.P. Morgan Securities LLC, Jefferies LLC, Raymond James & Associates, Inc., Stifel, 24 Nicolaus & Company, Inc., Wells Fargo Securities, LLC, William Blair & Company, L.L.C. 25 (collectively, the “Underwriter Defendants”), filed a Joinder to the Motion to Dismiss (Dkt. No. 26 64); 27 28 JOINT STIPULATION RE BRIEFING SCHEDULE FOR MOTION TO STRIKE 418902.2 SWITCH | US-DOCS\104289783 1 2 3 4 WHEREAS, on November 20, 2018, Underwriter Defendants additionally filed a Joinder to the Motion to Strike (Dkt. No. 66); WHEREAS, pursuant to Local Rule 7-2(b), Lead Plaintiff would have 14 days to respond to the Motion to Strike, and Defendants would have 7 days thereafter to file a reply; 5 WHEREAS, since the Motion to Strike is related to the Motion to Dismiss and 6 incorporates by reference sections of the Motion to Dismiss, counsel for Plaintiffs and counsel 7 for Defendants have met and conferred and have agreed that simultaneous briefing of the two 8 motions would best serve the interests of efficiency and judicial economy. 9 10 11 12 THEREFORE, IT IS HEREBY STIPULATED by and between the parties, and subject to this Court’s approval and order, as follows: 1. Lead Plaintiff shall have until December 21, 2018 to file an opposition to the Motion to Strike; and 13 2. Defendants shall have until January 21, 2019 to file a reply in support of their 14 Motion to Strike. 15 IT IS SO STIPULATED. 16 Dated: November 21, 2018 GLANCY PRONGAY & MURRAY LLP 17 20 By: s/ Robert V. Prongay Robert V. Prongay, Esq. Casey E. Sadler, Esq. Robert H. Gruber, Esq. 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 21 Lead Counsel for Lead Plaintiff and the Class 22 MUEHLBAUER LAW OFFICE, LTD. Andrew R. Muehlbauer, Esq. 7915 West Sahara Ave., Suite 104 Las Vegas, NV 89117 18 19 23 24 Liaison Counsel for Lead Plaintiff and the Class 25 26 27 28 JOINT STIPULATION RE BRIEFING SCHEDULE FOR MOTION TO STRIKE 418902.2 SWITCH | US-DOCS\104289783 1 Dated: November 21, 2018 PISANELLI BICE PLLC 2 By: s/ Ava M. Schaefer Todd L. Bice, Esq., Bar No. 4534 Ava M. Schaefer, Esq., Bar No. 12698 400 South 7th Street, Suite 300 Las Vegas, NV 89101 3 4 5 6 LATHAM & WATKINS LLP Michele D. Johnson (Pro Hac Vice Pending) Andrew R. Gray (Pro Hac Vice Pending) 650 Town Center Dr. Costa Mesa, CA 92626 7 8 9 LATHAM & WATKINS LLP Joshua G. Hamilton (Pro Hac Vice Pending) 10250 Constellation Blvd., Suite 1100 Los Angeles, CA 90067 10 11 LATHAM & WATKINS LLP Kendall M. Howes (Admitted Pro Hac Vice) 355 S Grand Ave., Suite 100 Los Angeles, CA 90071 12 13 14 Attorneys for Defendants Switch, Inc., Rob Roy, Gabe Nacht, Zareh Sarrafian, Donald Snyder, Tom Thomas, and Bryan Wolf 15 16 Dated: November 21, 2018 GREENBERG TRAURIG, LLP 17 By: s/ Christopher R. Miltenberger Mark E. Ferrario, Esq. (Bar No. 1625) Christopher R. Miltenberger (Bar No. 10153) 3773 Howard Hughes Parkway Suite 400 North Las Vegas, Nevada 89169 18 19 20 GREENBERG TRAURIG, LLP Daniel J. Tyukody, Esq. (Pro Hac Vice Forthcoming) 1840 Century Park East, Suite 1900 Los Angeles, Ca 90067-2121 21 22 23 Attorney For Defendants Goldman Sachs & Co. LLC, J.P. Morgan Securities LLC, BMO Capital Markets Corp., Wells Fargo Securities, Llc, Citigroup Global Markets Inc., Credit Suisse Securities, Jefferies LLC, BTIG, LLC, Raymond James & Associates, Inc., Stifel, Nicolaus & Company, Inc., and William Blair & Company, L.L.C. 24 25 26 27 28 JOINT STIPULATION RE BRIEFING SCHEDULE FOR MOTION TO STRIKE 418902.2 SWITCH | US-DOCS\104289783 1 [PROPOSED] ORDER 2 3 Pursuant to the Parties’ stipulation, Lead Plaintiff shall have until December 21, 2018 4 to file an opposition to the Motion to Strike. Defendants shall have until January 21, 2019 to 5 file a reply in support of their Motion to Strike. IT IS SO ORDERED: 6 7 8 UNITED STATES MAGISTRATE JUDGE 9 10 DATED: 11 11-21-2018 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JOINT STIPULATION RE BRIEFING SCHEDULE FOR MOTION TO STRIKE 418902.2 SWITCH | US-DOCS\104289783 1 PROOF OF SERVICE BY ELECTRONIC POSTING 2 I, the undersigned say: 3 I am not a party to the above case, and am over eighteen years old. On November 21, 2018, I 4 served true and correct copies of the foregoing document, by posting the document electronically to 5 the ECF website of the United States District Court for the District of Nevada, for receipt 6 electronically by the parties listed on the Court’s Service List. 7 I affirm under penalty of perjury under the laws of the United States of America that the 8 foregoing is true and correct. Executed on November 21, 2018, at Los Angeles, California. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 s/ Robert V. Prongay Robert V. Prongay CM/ECF - nvd - District Version 6.1- 1 of 2 https://ecf.nvd.uscourts.gov/cgi-bin/MailList.pl?110675543763566-L_1_0-1 Electronic Mail Notice List The following are those who are currently on the list to receive e-mail notices for this case. Todd L. Bice lit@pisanellibice.com,cmc@pisanellibice.com,tlb@pisanellibice.com,dhh@pisanellibice.com Mark E Ferrario ferrariom@gtlaw.com,rosehilla@gtlaw.com,lvlitdock@gtlaw.com,sheffieldm@gtlaw.com Lionel Z. Glancy INFO@GLANCYLAW.COM,lionel-glancy-2522@ecf.pacerpro.com,lglancy@glancylaw.com Kendall M. Howes kendall.howes@lw.com Michele D Johnson michele.johnson@lw.com,michele-johnson7426@ecf.pacerpro.com,#ocecf@lw.com,kristen.fechner@lw.com Christopher R Miltenberger miltenbergerc@gtlaw.com,rosehilla@gtlaw.com,lvlitdock@gtlaw.com Andrew R. Muehlbauer andrew@mlolegal.com,witty@mlolegal.com,sean@mlolegal.com Brian O. O'Mara bomara@rgrdlaw.com,e_file_sd@rgrdlaw.com Robert V. Prongay rprongay@glancylaw.com,robert-prongay-0232@ecf.pacerpro.com Laurence M Rosen lrosen@rosenlegal.com Ava M. Schaefer ams@pisanellibice.com,lit@pisanellibice.com,cct@pisanellibice.com Manual Notice List The following is the list of attorneys who are not on the list to receive e-mail notices for this case (who therefore require manual noticing). You may wish to use your mouse to select and copy this list into your word processing program in order to create notices or labels for these recipients. Andrew R. Gray Latham & Watkins 650 Town Center Dr. Costa Mesa, CA 92626 11/21/2018, 11:36 AM CM/ECF - nvd - District Version 6.1- 2 of 2 https://ecf.nvd.uscourts.gov/cgi-bin/MailList.pl?110675543763566-L_1_0-1 Joshua G. Hamilton Latham & Watkins LLP 10250 Constellation Blvd Ste 1100 Los Angeles, CA 90067 Lesley F. Portnoy Glancy Prongay & Murray LLP 1925 Century Park East Ste 2100 Los Angeles, CA 90067 Casey Sadler Glancy Binkow & Goldberg LLP 1925 Century Park East, Suite 2100 Los Angeles, CA 90067 11/21/2018, 11:36 AM

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.