Vasile, et al., v. Flagship Financial Group, LLC, et al.,
Filing
38
STIPULATION and ORDER Regarding the dismissal and Modification of Certain Claims and Amendment of Pleadings signed by Judge Kimberly J. Mueller on 5/28/13. (Mena-Sanchez, L)
1
2
3
4
5
6
7
LOVICH | KROGH, PC
K
C
RADOSL
FRANK M. RADOS
SLOVICH SBN: 161457
S
7
Email: fr
rank@radleg
gal.com
DEREK C. DECKER
R
SBN: 232243
S
3
erek@radleg
gal.com
Email: de
701 Univ
versity Aven Suite 10
nue,
00
Sacramen CA 95825
nto,
Telephon (916) 56
ne:
65-8161
Facsimile (916) 565
e:
5-8170
Attorney for Defend
ys
dants
JKA ENT
TERPRISES LLC, NIC
S,
CHOLAS JO
OHNSON,
TIMOTH KIM AN JARED ACOSTA
HY
ND
A
8
UNI
ITED STAT DISTRI CT COURT
TES
T
9
FOR THE EASTERN DISTRICT OF CALIFO
ORNIA
10
11
12
13
14
15
16
17
18
19
20
21
MICHAE VASILE an individual; SALL )
EL
E,
LY
ANN BU
URT KELSH an individ
H,
dual,
)
)
Plaint
tiffs,
)
v.
)
)
HIP FINAN
NCIAL GRO
OUP, LLC, a)
,
FLAGSH
Utah Limited Liability Co
L
ompany; JK )
KA
ENTERP
PRISES, LL
LC, a Calif
fornia Limi )
ited
Liability Company; NICHOLA JOHNSO )
AS
ON,
an indivi
idual; TIMO
OTHY KIM, an individu )
,
ual;
JARED ACOSTA, an individu MICHA )
ual;
AEL
BALLAT
TYNE,
an
indiv
vidual;
and)
a
STEPHA
ANIE LUKE an individu
E,
ual,
)
)
Defen
ndants.
)
)
)
)
)
)
Case N
No.: 2:12-cv
v-02912-KJM
M-CKD
ULATION A
AND ORDE
ER
STIPU
REGA
ARDING TH DISMIS
HE
SSAL AND
MODI
IFICATION OF CERT
N
TAIN CLAI
IMS
AND A
AMENDME
ENT OF PL
LEADINGS
Compl
laint Filed: November 30, 2012
r
Judge: Hon. Kimb
:
berly J. Mu
ueller
22
Plaintiffs Mic
chael Vasile and Sally Ann Burt K
e
A
Kelsch, and D
Defendants J
JKA Enterp
prises,
23
LLC, Jar Acosta, Timothy Kim, and Ni
red
K
icholas John
nson and D
Defendant Fl
lagship Fina
ancial
24
Group, LLC, by and through cou
L
unsel of record, hereby st
tipulate as fo
ollows:
1.
25
Plaint
tiffs Michael Vasile and Sally Ann Burt Kelsc dismiss w
d
n
ch
without preju
udice
26
the Ninth Cause of Action for Conversion against De
h
n
efendants JK Enterpr
KA
rises, LLC, Jared
27
Acosta, Timothy Kim Nicholas Johnson, and Flagship F
T
m,
d
Financial Gro
oup, LLC.
28
///
1
STIPUL
LATION AND ORDER RE
D
EGARDING THE DISMISS
T
SAL AND MO
ODIFICATIO OF CERTA
ON
AIN
CLAIM AND AME
MS
ENDMENT O PLEADIN
OF
NGS
1
2.
Plaint
tiffs Michael Vasile and Sally Ann Burt Kelsc dismiss w
d
n
ch
without preju
udice
2
the Fourt Cause of Action for Overtime Vi
th
O
iolations (Ca Labor Co §§510 a 1194) ag
al.
ode
and
gainst
3
only Def
fendants JK Enterpris
KA
ses, LLC, Ja
ared Acosta , Timothy K
Kim, and N
Nicholas Joh
hnson.
4
Plaintiffs further agre to dismiss without pr
s
ee
rejudice thei punitive da
ir
amages requ in the Fourth
uest
5
Cause of Action aga
f
ainst Defenda Flagship Financial G
ant
p
Group, LLC by deleting the langua in
C,
g
age
6
Paragraph 86 in the First Amended Comp
e
plaint and th relevant parts of Par
he
ragraph 4 o the
of
7
Prayer. Further, Plai
F
intiff Vasile agrees that he is not clai
h
iming statuto penalties that were a
ory
s
added
8
with the enactment of the Private Attorney General Act, and that the language of Paragraph 85 in
o
e
G
e
9
y
raph 4 of th Prayer in the First A
he
Amended Co
omplaint wil be amend to
ll
ded
the body and Paragr
10
11
reflect sa
ame.
3.
tiffs Michael Vasile and Sally Ann Burt Kelsc dismiss w
d
n
ch
without preju
udice
Plaint
12
the Fifth Cause of Action for Wa
aiting Time Penalties (C Labor C
Cal.
Code §§210-2
203) against only
t
13
Defendan JKA Enterprises, LL Jared Aco
nts
LC,
osta, Timoth Kim, and Nicholas Jo
hy
d
ohnson.
14
4.
Plaint
tiffs Michael Vasile and Sally Ann Burt Kelsc dismiss w
d
n
ch
without preju
udice
15
the Eleve
enth Cause of Action for Unfair Com
o
r
mpetition/Bu
usiness Pract
tices (Cal. B & Prof. Code
Bus.
16
§17200 et seq.) again only Def
e
nst
fendants JKA Enterprise s, LLC, Jare Acosta, T
A
ed
Timothy Kim and
m,
17
Nicholas Johnson. Plaintiffs furt
ther agree to add a para
o
agraph to the Prayer for Relief consistent
e
18
with Paragraph 140 in the First Amended Complaint a against D
t
as
Defendant Fl
lagship Fina
ancial
19
L
Group, LLC.
20
5.
In Counts 1 and 2, Plaintiffs agree to cha
2
ange the lan
nguage of Pa
aragraphs 55 and
5
21
61, as well as, Par
w
ragraph 2 of the Praye in the Fi
er
irst Amende Complain from “do
ed
nt
ouble
22
damages” to “doub back pa
ble
ay” consiste with th statutory language of 31 U.S.C.A.
ent
he
23
§3730(h)
)(2).
24
Plaintiffs and all Defend
d
dants have re
eached cons
sensus in reg
gards to the above stipu
ulated
25
points. However, th above poi
H
he
ints do not resolve all o the pleadi issues o the Defen
r
of
ing
of
ndants
26
and same will require resolution by the court by motions from the D
e
e
t
s
Defendants. The parties agree
27
that the Defendants will file th
heir Motion to Dismis on or be
ns
ss
efore the cu
urrent respo
onsive
28
pleading date of May 24, 2013.
y
2
STIPUL
LATION AND ORDER RE
D
EGARDING THE DISMISS
T
SAL AND MO
ODIFICATIO OF CERTA
ON
AIN
CLAIM AND AME
MS
ENDMENT O PLEADIN
OF
NGS
1
All parties fu
A
urther stipula that Plain
ate
ntiffs Michae Vasile and Sally Ann Burt Kelsch will
el
d
h
2
file a Sec
cond Amend Complai after the Court's rulin on the M
ded
int
ng
Motions to Di
ismiss which will
h
3
incorpora the stip
ate
pulated poin as expr
nts
ressly set f
forth above as well as, any fu
e,
urther
4
modifica
ations as Ord
dered by the Court after said Motion are heard if any. Fi
e
r
ns
d,
inally, the parties
5
agree tha Plaintiffs may not ad any new causes of a
at
dd
action to a S
Second Ame
ended Comp
plaint
6
unless a further writt stipulatio is entered into by the parties, or b Order of th Court.
f
ten
on
by
he
7
8
M
13
Dated: May 22 , 201
NDER GOR
RMAN _
_/s/ A. ALEXAN
A. A
Alexander G
Gorman
Atto
orney for Pla
aintiffs
Mic
chael Vasile and Sally An Burt Kels
nn
sch
Dated: May 22, 2013
M
3
/s/ D
DEREK C. D
DECKER
Dere C. Decke
ek
er
Atto
orney for De
efendants
JKA Enterprise LLC, Nicholas Joh
A
es,
hnson,
Tim
mothy Kim, a Jared Ac
and
costa
Dated: May 22, 2013
M
3
/s/ J
JERE RENEER
Jere Reneer
e
Atto
orney for De
efendant
Flag
gship Financ
cial, LLC
9
10
11
12
13
14
15
16
17
18
19
HE
OREGOING STIPULAT
G
TION ARE H
HEREBY ORDERED:
TH TERMS OF THE FO
20
21
22
Date: May 28, 2013
M
UNITED STATES DISTRICT JUDGE
23
24
25
26
27
28
3
STIPUL
LATION AND ORDER RE
D
EGARDING THE DISMISS
T
SAL AND MO
ODIFICATIO OF CERTA
ON
AIN
CLAIM AND AME
MS
ENDMENT O PLEADIN
OF
NGS
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?