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)

Download PDF
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?