LegalZoom.com Inc v. Rocket Lawyer Incorporated
Filing
104
Joint STIPULATION to Continue SUMMARY JUDGMENT HEARING AND CASE DEADLINES FOR MEDIATION filed by Defendant Rocket Lawyer Incorporated. (Attachments: # 1 Proposed Order)(Vu, Hong-An)
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Forrest A. Hainline III (SBN 64166)
fhainline@goodwinprocter.com
Hong-An Vu (SBN 266268)
hvu@goodwinprocter.com
GOODWIN PROCTER LLP
Three Embarcadero Center
24th Floor
San Francisco, California 94111
Tel.: 415.733.6000
Fax.: 415.677.9041
Michael T. Jones (SBN 290660)
mjones@goodwinprocter.com
GOODWIN PROCTER LLP
135 Commonwealth Drive
Menlo Park, California 94025-1105
Tel.: 650.752.3100
Fax.: 650.853.1038
Brian W. Cook (Pro Hac Vice)
bcook@goodwinprocter.com
GOODWIN PROCTER LLP
53 State Street
Boston, MA 02109-2802
Tel.: 617.570.1000
Fax.: 617.523.1231
Attorneys for Defendant
ROCKET LAWYER INCORPORATED
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
WESTERN DIVISION
LEGALZOOM.COM, INC., a Delaware Case No. 2:12-cv-09942-GAF-AGR
corporation,
JOINT STIPULATION TO
Plaintiff,
CONTINUE SUMMARY
JUDGMENT HEARING AND CASE
v.
DEADLINES FOR MEDIATION
ROCKET LAWYER
INCORPORATED, a Delaware
corporation,
Defendant.
Judge:
Courtroom:
Judge Gary A. Feess
740
255 East Temple Street
Los Angeles, CA 90012
Action Filed: November 20, 2012
LegalZoom.com Inc. and Rocket Lawyer Incorporated agree and stipulate as
1
2
follows:
3
1.
LegalZoom filed its original Complaint on November 20, 2012.
4
2.
On or about April 9, 2013, the parties agreed to mediate the case and
5
agreed to stay all discovery deadlines pending mediation.
6
3.
Beginning in April 2013 and continuing up to August 22, 2013, the
7
parties engaged in good faith efforts to mediate and settle this action with the
8
assistance of a mediator, Hon. William J. Cahill (Ret.). On August 22, 2013, after a
9
final exchange of settlement demands, the parties decided to terminate the mediation
10
effort. Discovery remained stayed throughout the negotiation period.
11
4.
On October 6, 2013, the Court entered an order granting the parties’
12
joint stipulation to continue the trial and discovery dates set in the Court’s April 11,
13
2013 Scheduling Order. As a result, the discovery cut-off for this case was set for
14
April 7, 2014.
15
5.
On January 22, 2014, the Court entered an order granting the parties’
16
joint stipulation to continue the trial and discovery dates set in the Court’s October
17
6, 2013 Scheduling Order. As a result, the discovery cut-off for this case was set for
18
June 24, 2014.
19
6.
On April 15, 2014, the Court entered an order granting LegalZoom’s ex
20
parte application to continue the trial and related dates set in the Court’s January 22,
21
2014 Scheduling Order. As a result, the discovery cut-off for this case was set for
22
August 12, 2014.
23
24
7.
On July 29, 2014, the Court entered an order granting the parties’ joint
stipulation to take certain depositions after the discovery cut-off.
25
8.
During that same week, the parties began to discuss mediation.
26
9.
On August 4, 2014, the parties completed all briefing relating to the
27
cross-motions for summary judgment currently scheduled to be heard on August 18,
28
2014.
1
2
Also on August 4, 2014, the parties agreed to renew mediation before
10.
Judge Cahill subject to the following restrictions:
3
4
(a)
Mediation will occur within thirty (30) days of an order granting
this stipulation in San Francisco, California, subject to Judge Cahill’s availability.
5
(b)
The hearing and ruling on the cross-motions for summary
6
judgment shall be continued to a date certain within two weeks of the scheduled
7
mediation.
8
9
(c)
The parties will notify the Court of the hearing date once the
mediation is scheduled.
10
(d)
The parties agree to postpone all case deadlines, except for the
11
discovery and motion cut-off dates, by approximately sixty (60) days, subject to the
12
Court’s approval.
13
(e)
The parties shall identify their respective representatives who
14
will attend the mediation at least fourteen (14) days before the mediation and
15
confirm that those individuals have settlement authority.
16
17
(f)
briefing to Judge Cahill as context for the mediation.
18
19
The parties shall provide a copy of all the summary judgment
(g)
The parties shall provide mediation statements in letter brief
format not to exceed five (5) pages in length.
20
(h)
All depositions permitted by the Court to be taken after the
21
discovery cut-off shall be continued until after the mediation. Should mediation fail,
22
these depositions will be taken within 30 days after such failure.
23
24
NOW, WHEREFORE, the parties stipulate and agree, subject to the Court’s
approval:
25
To attend mediation within thirty (30) days of a Court order granting this
26
stipulation in accordance with the conditions agreed to by the parties
27
subject to Judge Cahill’s availability.
28
1
To continue the August 18, 2014 hearing on the cross-motions for
2
summary judgment to a date two weeks after the date for mediation.
3
Within a reasonable time after agreeing on a mediation date, the parties
4
shall file amended notices of their respective motions for summary
5
judgment.
6
To revise the current case deadlines pending mediation as follows:
7
8
Matter
Current
Deadline
9
Trial
Estimated length: 4-5 days
October 21,
2014 8:30 a.m.
Hearing on Motions
in Limine; Hearing on Disputed
Jury Instructions
File Findings of
Fact and Conclusions of Law;
Hearing on Motions in Limine
October 6, 2014 –1
December 2, 2014
October 6, 2014 –1
December 2, 2014
10
11
12
13
14
Weeks
before
trial
Proposed New
Deadline
December 9, 2014
Pretrial Conference; Motions in
September 22,
Limine to be filed; Proposed Voir 2014
Dire Qs Lodged and Agreed−to
Statement of Case
–4
November 11,
2014
Lodge Pretrial Conf. Order; File
September 9,
Memo of Contentions of Fact and 2014
Law; Exhibit & Witness Lists;
File Status Report re Settlement;
File Agreed Upon Set of Jury
Instructions and Verdict Forms;
File Joint Statement re Disputed
Instructions, Verdicts, etc.
–6
October 28, 2014
August 26,
2014
–8
October 14, 2014
22
Last date to conduct Settlement
Conference
23
Last day for hearing motions
–9
August 18, 2014
24
Except hearing on the parties’
already submitted cross-motion
for summary judgment.
August 18,
2014
15
16
17
18
19
20
21
25
26
27
28
1
2
3
4
5
Matter
Current
Deadline
Discovery cut-off
August 12,
2014
Excluding permitted depositions,,
if necessary, to be taken within 30
days after mediation fails.
Weeks Proposed New
before
Deadline
trial
–10
August 12, 2014
6
7
Dated: August 5, 2014
8
Respectfully submitted,
By: /s/ Hong-An Vu____________
Forrest A. Hainline III
fhainline@goodwinprocter.com
Hong-An Vu (SBN 266268)
hvu@goodwinprocter.com
Michael T. Jones (SBN 290660)
mjones@goodwinprocter.com
Brian W. Cook (Pro Hac Vice)
bcook@goodwinprocter.com
GOODWIN PROCTER LLP
Three Embarcadero Center
24th Floor
San Francisco, California 94111
Tel.: 415.733.6000
Fax.: 415.677.9041
9
10
11
12
13
14
15
16
Attorneys for Defendant
ROCKET LAWYER INCORPORATED
17
18
19
20
21
22
23
24
25
26
27
28
Dated: August 5, 2014
By:/s/ Aaron P. Allan (with permission)
Patricia L. Glaser
pglaser@glaserweil.com
Fred D. Heather
fheather@glaserweil.com
Aaron P. Allan
aallan@glaserweil.com
GLASER WEIL FINK JACOBS
HOWARD AVCHEN & SHAPIRO
LLP
10250 Constellation Boulevard,
19th Floor
Los Angeles, California 90067
Tel.: (310) 553-3000
Fax.: (310) 556-2920
Attorneys for Plaintiff
LEGALZOOM.COM, INC.
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?