The Port Authority of Allegheny County Retirement and Disability Allowance Plan for Employees Represented by Local 85 of the Amalgamated Transit Union v. Smith et al, No. 3:2008cv02046 - Document 32 (N.D. Cal. 2009)

Court Description: ORDER granting extension. Amended complaint is due on or before 3/1/10. (tf, COURT STAFF) (Filed on 12/18/2009)

Download PDF
The Port Authority of Allegheny County Retirement and Disa...malgamated Transit Union v. Smith et al Case3:08-cv-02046-SI Document30 1 2 3 4 5 6 7 8 9 Doc. 32 Filed12/14/09 Page1 of 6 BARRACK, RODOS & BACINE STEPHEN R. BASSER (121590) sbasser@barrack.com SAMUEL M. WARD (216562) sward@barrack.com 600 West Broadway, Suite 900 San Diego, CA 92101 Telephone: (619) 230-0800 Facsimile: (619) 230-1874 BARRACK, RODOS & BACINE LEONARD BARRACK DANIEL BACINE 3300 Two Commerce Square 2001 Market Street Philadelphia, PA 19103 Telephone: (215) 963-0600 Facsimile: (215) 963-0838 10 11 Attorneys for Plaintiff, the Port Authority Of Allegheny County Retirement and Disability Allowance Plan for Employees represented by Local 85 of the Amalgamated Transit Union 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA 13 14 15 THE PORT AUTHORITY OF ALLEGHENY COUNTY RETIREMENT AND DISABILITY ALLOWANCE PLAN FOR EMPLOYEES REPRESENTED BY LOCAL 85 OF THE AMALGAMATED TRANSIT UNION 16 Plaintiff, 17 vs. 18 19 20 21 22 23 L. STEPHEN SMITH, W. ROGER HAUGHTON, DAVID H. KATKOV, DONALD P LOFE, JR., MARIANN BYERWALTER, DR. JAMES C. CASTLE, CARMINE GUERRO, WAYNE E. HEDIEN, LOUIS G. LOWER, II, RAYMOND L. OCAMPO JR., JOHN D. ROACH, DR. KENNETH T. ROSEN, STEVEN L. SCHEID, JOSE H. VILLARREAL, MARY LEE WIDENER, and RONALD H. ZECH 24 Defendants, 25 and 26 27 PMI GROUP, INC., Nominal Defendant. ) Case No.: C-08-02046 SI ) ) ) ) STIPULATION AND [PROPOSED] ) ORDER ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 28 STIPULATION AND [PROPOSED] ORDER Case No.: C-08-02046 SI Dockets.Justia.com Case3:08-cv-02046-SI Document30 Filed12/14/09 Page2 of 6 1 Plaintiff, the Port Authority of Allegheny County Retirement and Disability Allowance 2 Plan for Employees Represented by Local 85 of the Amalgamated Transit Union ("Plaintiff" or 3 4 "ATU 85"), defendants L. Stephen Smith, W. Roger Haughton, David H. Katkov, Donald P. Lofe, Jr., Mariann Byerwalter, Dr. James C. Castle, Carmine Guerro, Wayne E. Hedien, Louis G. Lower, II, Raymond L. Ocampo Jr., John D. Roach, Dr. Kenneth T. Rosen, Steven L. Scheid, 5 Jose H. Villarreal, Mary Lee Widener, and Ronald H. Zech (collectively, the "Individual 6 Defendants"), and nominal defendant, The PMI Group, Inc., ("PMI" or the "Company") hereby 7 submit the following Stipulation and [Proposed] Order ("Order"): 8 WHEREAS, on June 26, 2008, this Court entered a Stipulated Case Management Order; 9 WHEREAS, pursuant to the Case Management Order, the above-captioned action was 10 stayed pending resolution of a motion to dismiss the related shareholder class action captioned 11 In re The PMI Group, Inc. Securities Litigation, Master File No. 3:08-cv-01405-SI (the “Securities Class Action”); 12 13 WHEREAS, on November 2, 2009, the Court entered an Order Denying Defendants’ Motion to Dismiss First Amended Complaint in the Securities Class Action; 14 WHEREAS, pursuant to the Case Management Order, Plaintiff is currently required to 15 file an amended complaint 45 days after the lifting of the stay of discovery in the Securities 16 Class Action; and WHEREAS, the parties have met and conferred and agree that, in order to address 17 18 scheduling conflicts of counsel for both parties and issues related to the case, the deadline for Plaintiff to file an amended complaint should be extended to March 1, 2010 and Defendants’ 19 20 response to Plaintiff’s Amended Complaint should be extended to April 15, 2010. /// 21 /// 22 /// 23 /// 24 /// 25 26 27 28 /// /// /// /// /// 1 STIPULATION AND [PROPOSED] ORDER Case No.: C-08-02046 SI Case3:08-cv-02046-SI Document30 1 2 3 4 Filed12/14/09 Page3 of 6 NOW, THEREFORE, the undersigned parties hereby stipulate and agree, and respectfully request that the Court enter an order as follows: 1. Plaintiff shall file its Amended Complaint on or before March 1, 2010. 2. Defendants shall file a response to the Amended Complaint on or before April 15, 2010. IT IS SO STIPULATED. 5 DATED: December 14, 2009 Respectfully submitted, 6 BARRACK, RODOS & BACINE STEPHEN R. BASSER SAMUEL M. WARD 7 8 /s/ SAMUEL M. WARD SAMUEL M. WARD 9 600 West Broadway, Suite 900 San Diego, CA 92101 Telephone: (619) 230-0800 Facsimile: (619) 230-1874 10 11 12 Attorneys for Plaintiff, the Port Authority Of Allegheny County Retirement and Disability Allowance Plan for Employees represented by Local 85 of the Amalgamated Transit Union 13 14 15 O’MELVENY & MYERS LLP MEREDITH LANDY DATED: December 14, 2009 16 17 /s/ MEREDITH LANDY MEREDITH LANDY 18 19 2765 Sand Hill Road Menlo Park, CA 94025 Telephone: (650) 473-2671 Facsimile: (650) 473-2601 20 21 Attorney for Defendants, L. Stephen Smith, W. Roger Haughton, David H. Katkov, Donald P Lofe, Jr., Mariann Byerwalter, Dr. James C. Castle, Carmine Guerro, Wayne E. Hedien, Louis G. Lower, Ii, Raymond L. Ocampo Jr., John D. Roach, Dr. Kenneth T. Rosen, Steven L. Scheid, Jose H. Villarreal, Mary Lee Widener, and Ronald H. Zech 22 23 24 25 26 27 28 2 STIPULATION AND [PROPOSED] ORDER Case No.: C-08-02046 SI Case3:08-cv-02046-SI Document30 Filed12/14/09 Page4 of 6 1 I, Samuel M. Ward, and the ECF User whose ID and password are being used to file this 2 Stipulation and [Proposed] Order. In compliance with General Order 45, X.B., I hereby attest 3 that Meredith N. Landy has concurred in this filing. 4 /s/ SAMUEL M. WARD SAMUEL M. WARD DATED: December 14, 2009 5 6 7 * * * ORDER PURSUANT TO STIPULATION, IT IS SO ORDERED. 8 9 DATED: ___________________ 10 ________________________________________ THE HONORABLE SUSAN ILLSTON United States District Judge 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 STIPULATION AND [PROPOSED] ORDER Case No.: C-08-02046 SI Case3:08-cv-02046-SI Document30 Filed12/14/09 Page5 of 6 1 CERTIFICATE OF SERVICE 2 The Port Authority Of Allegheny County Retirement and Disability Allowance Plan for Employees represented by Local 85 of the Amalgamated Transit Union v. PMI Group, Inc., et. al. Case No.: CV082046 3 4 5 6 7 8 9 10 11 12 13 I, the undersigned, state that I am employed in the City and County of San Diego, State of California; that I am over the age of eighteen (18) years and not a party to the within action; that I am employed at Barrack, Rodos & Bacine, 600 West Broadway, Suite 900, San Diego, California 92101; and that on December 14, 2009, I served a true copy of the attached: STIPULATION AND [PROPOSED] ORDER to the parties listed on the attached Service List by the following means of service: BY E-FILE: I electronically filed the foregoing with the Clerk of the Court using the CM/ECF system which will send notification of such filing to the e-mail addresses denoted on the attached Electronic Mail Notice List, and I hereby certify that I have mailed the foregoing document or paper via the United States Postal Service to the nonCM/ECF participants indicated on the attached Service List. BY E-MAIL: I e-mailed a true copy addressed as indicated in the attached Service List, on the above-mentioned date. 14 15 16 17 BY MAIL: I placed a true copy in a sealed envelope with postage thereon fully prepaid and addressed to the parties listed on the attached Service List, on the abovementioned date. I am familiar with the firm's practice of collection and processing correspondence for mailing. It is deposited with the U.S. Postal Service on that same day in the ordinary course of business and there is a regular communication by mail between the place of mailing and the place so addressed. 18 19 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed this 14th day of December, 2009. 20 /s/ CYNTHIA M. FESSIA CYNTHIA M. FESSIA 21 22 23 24 25 26 27 28 CERTIFICATE OF SERVICE Case No.: C-08-02046 SI Case3:08-cv-02046-SI Document30 1 Filed12/14/09 Page6 of 6 SERVICE LIST 2 3 4 5 Attorneys for Defendants L. Stephen Smith, W. Roger Haughton, David H. Katkov, Donald P Lofe, Jr., Mariann Byerwalter, Dr. James C. Castle, Carmine Guerro, Wayne E. Hedien, Louis G. Lower, II, Raymond L. Ocampo Jr., John D. Roach, Dr. Kenneth T. Rosen, Steven L. Scheid, Jose H. Villarreal, Mary Lee Widener, and Ronald H. Zech and Nominal Defendant, PMI Group, Inc. 6 7 8 9 10 11 Meredith L. Landy mlandy@omm.com Dhaivat H. Shah dshah@omm.com O'MELVENY & MYERS LLP 2765 Sand Hill Road Menlo Park, Ca 94025 Telephone: (650) 473-2600 Facsimile: (650) 473-2601 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CERTIFICATE OF SERVICE Case No.: C-08-02046 SI

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.