H.W.J. Designs for Agribusiness, Inc. et al v. Rethceif Enterprises, LLC et al

Filing 105

STIPULATION and ORDER REGARDING EXTENSION OF TIME TO SUBMIT JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT, signed by Magistrate Judge Sheila K. Oberto on 1/11/2019. (Kusamura, W)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Victor de Gyarfas, CA Bar No. 171950 vdegyarfas@foley.com FOLEY & LARDNER LLP 555 South Flower Street, Suite 3500 Los Angeles, CA 90071-2411 Telephone: 213-972-4500 Facsimile: 213-486-0065 Michael R. Houston (pro hac vice) mhouston@foley.com R. Spencer Montei (pro hac vice) rmontei@foley.com FOLEY & LARDNER LLP 321 North Clark Street Suite 2800 Chicago, IL 60654 Telephone: 312-832-4500 Facsimile: 312-832-4700 Pavan Agarwal (pro hac vice) pagarwal@foley.com FOLEY & LARDNER LLP 3000 K Street, N.W. Suite 600 Washington, D.C. 20007 Telephone: 202-672-5300 Facsimile: 202-672-5399 Attorneys for Plaintiffs H.W.J. DESIGNS FOR AGRIBUSINESS, INC. AND SAMUEL STRAPPING SYSTEMS, INC. 17 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA 18 19 H.W.J. DESIGNS FOR AGRIBUSINESS, INC. and SAMUEL STRAPPING SYSTEMS, INC., STIPULATION REGARDING EXTENSION OF TIME TO SUBMIT JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT; ORDER 20 Plaintiffs, 21 vs. 22 23 RETHCEIF ENTERPRISES, LLC, and L.P. BROWN COMPANY, INC., 24 (Doc. 104) Defendants. 25 /// 26 /// 27 Case No. 1:17−cv−00272−AWI−SKO // 28 -1- 1 Pursuant to the Court’s scheduling order entered on November 30, 2018, the Parties were to 2 submit the Joint Claim Construction and Prehearing Statement to the Court by no later than January 11, 3 2019. (D.I. 99). All counsel have been working diligently to timely meet this deadline. However, both 4 Parties have agreed that a short amount of additional time would be mutually beneficial. Therefore, the 5 parties have agreed upon a mutual and reasonable extension for completing their joint statement. No 6 previous extensions of time for the parties to file a joint statement has been sought or granted. 7 Accordingly, pursuant to E. D. Cal. Local Rule 144(a), and Fed. R. Civ. P. 6, the parties hereby jointly 8 stipulate to submit the Joint Claim Construction and Prehearing Statement by no later than January 18, 9 2019, pending the Court’s approval. IT IS SO STIPULATED. 10 11 DATED: January 10, 2019 Respectfully submitted, 12 FOLEY & LARDNER LLP By:/s/Victor de Gyarfas Attorneys for Plaintiffs, H.W.J. DESIGNS FOR AGRIBUSINESS, INC. and SAMUEL, SON & CO. (USA) INC. 13 14 15 16 WYATT, TARRANT & COMBS, LLP By:/s/Stephen C. Hall Attorneys for Defendant L.P. BROWN COMPANY, INC. 17 18 TAFT STETTINIUS & HOLLISTER LLP By: /s/R. Eric Gaum Attorneys for Defendant RETHCEIF ENTERPRISES, LLC 19 20 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// 28 /// -2- 1 ORDER 2 The parties having so stipulated (Doc. 104) and good cause appearing, 3 4 IT IS HEREBY ORDERED that the parties’ deadline to submit the Joint Claim Construction and Prehearing Statement is ENLARGED to January 18, 2019. 5 6 IT IS SO ORDERED. 7 8 Dated: January 11, 2019 /s/ Sheila K. Oberto UNITED STATES MAGISTRATE JUDGE 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- .

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?