Gary Siebert v. Gene Security Network, Inc
Filing
95
STIPULATION AND ORDER re 94 STIPULATION WITH PROPOSED ORDER re 83 MOTION for Summary Judgment to Reset Deadlines for Summary Judgment Briefing filed by Gene Security Network, Inc. Signed by Judge Jon S. Tigar on July 24, 2014. (wsn, COURT STAFF) (Filed on 7/24/2014)
1
2
3
4
5
Brandon F. White (admitted pro hac vice)
bfwhite@foleyhoag.com
Daniel N. Marx (admitted pro hac vice)
dnmarx@foleyhoag.com
FOLEY HOAG LLP
Seaport West
155 Seaport Boulevard
Boston, MA 02210-2600
Telephone:
(617) 832-1000
Facsimile:
(617) 832-7000
6
7
8
9
Evan S. Nadel (SBN 213230)
enadel@mintz.com
MINTZ LEVIN COHN FERRIS GLOVSKY AND POPEO LLP
44 Montgomery St., 36th Fl.
San Francisco, CA 94104
Telephone:
(415) 432-6000
Facsimile:
(415) 432-60001
10
11
12
13
14
15
16
17
Attorneys for Defendant and Counterclaim-Plaintiff
GENE SECURITY NETWORK, INC.
Stephen R. Jaffe (SBN 49539)
stephen.r.jaffe@jaffetriallaw.com
Bailey K. Bifoss (SBN 278392)
bailey.k.bifoss@jaffetriallaw.com
THE JAFFE LAW FIRM
150 California St., 21st Floor
San Francisco, CA 94111
Telephone:
(415) 618-0100
Facsimile:
(617) 618-0080
Attorneys for Plaintiff/Relator
GARY SIEBERT
18
19
UNITED STATES DISTRICT COURT
NORTHERN DISTRICT OF CALIFORNIA
20
21
United States of America
ex rel. Gary Siebert,
Case No. 3:11-cv-01987-JST
22
Plaintiff,
STIPULATION TO RESET DEADLINES
FOR SUMMARY JUDGMENT BRIEFING
23
v.
24
25
Gene Security Network, Inc.
26
Defendant.
27
28
-1Case No. 3:11-cv-01987-JST
B4287908.1
1
2
3
4
5
6
7
The undersigned counsel of record of the respective parties in the above-entitled action
hereby stipulate pursuant to Civil Local Rule 6-1 as follows:
1.
On July 2, 2014, Plaintiff filed a motion for summary judgment with an August 7,
2014 hearing date (Dkt. No. 83).
2.
On July 3, 2014, by Clerk’s Notice, the Court continued the hearing date of the
motion for summary judgment to September 4, 2014.
3.
On July 9, 2014, the parties filed a joint stipulation extending the time for
8 Defendant to file an opposition to Plaintiffs’ summary judgment motion until August 7, 2014 and
9 providing that Plaintiff would file his reply in support of his summary judgment motion by
10 August 21, 2014. The parties also agreed that any cross-motion for summary judgment by the
11 Defendant would be filed by August 7, 2014, with the Plaintiff’s opposition filed by August 21,
12 2014 and any reply in support of the motion filed by August 28, 2014 (Dkt. No. 90).
13
4.
On July 10, 2014, the Court entered the stipulation, except that it ordered that any
14 cross-motion for summary judgment by the Defendant should be filed by July 31, 2014, with the
15 Plaintiff’s opposition filed by August 14, 2014 and any reply brief filed by August 21, 2014.
16 The court ordered that both motions would be heard on September 4, 2014 (Dkt. No. 91).
17
5.
Defendant and Plaintiff agree Plaintiff will withdraw his pending motion for
18 summary judgment filed on July 2, 2014 without prejudice.
19
6.
The Court’s original scheduling order provided that dispositive motions must be
20 filed on or before September 26, 2014 (Dkt. No. 53). Defendant and Plaintiff agree each party
21 may file a summary judgment motion on or before September 26, 2014; that oppositions to any
22 summary judgment motions must be filed on or before October 14, 2014; and reply briefs in
23
support of each motion must be filed on or before October 21, 2014.
24
25
26
27
28
-2Case No. 3:11-cv-01987-JST
B4287908.1
1
7.
By entering into this stipulation, the parties agree there is no prejudice to either
2
party and that the time modifications requested by this stipulation shall have no effect on the
3
schedule for this case.
4
5
Dated: July 23, 2014
FOLEY HOAG LLP
6
/S/ BRANDON F. WHITE
Brandon F. White (admitted pro hac vice)
Daniel N. Marx (admitted pro hac vice)
7
8
MINTZ LEVIN COHN FERRIS
GLOVSKY and POPEO PC
Evan S. Nadel (SBN 213230)
9
10
Attorneys for Defendant and CounterclaimPlaintiff
GENE SECURITY NETWORK, INC.
11
12
13
Dated: July 23, 2014
THE JAFFE LAW FIRM
14
/S/ STEPHEN R. JAFFE
Stephen R. Jaffe (SBN 49539)
Bailey K. Bifoss (SBN 278392)
15
16
Attorneys for Plaintiff/Relator
GARY SIEBERT
17
18
19
20
21
22
23
24
25
26
27
28
-3Case No. 3:11-cv-01987-JST
B4287908.1
1
2
3
4
PROPOSED ORDER
Based on the parties’ stipulation and for good cause shown, IT IS HEREBY ORDERED
as follows:
The Court will GRANT the parties an amended briefing schedule regarding the
5
submission of summary judgment papers as follows. The Plaintiff’s Motion for Summary
6
Judgment filed on July 2, 2014 is hereby withdrawn. Motions for summary judgment shall be
7
filed by both parties not later than September 26, 2014. Opposition papers, if any, shall be filed
8
not later than October 14, 2014. Reply papers, if any, shall be filed not later than October 21,
9
2014. The hearing on any summary judgment motions shall be held on _____________ 2014 at
November 13,
10
2:00 p.m.
____________.
11
12
13
IT IS SO ORDERED.
14
UNIT
ED
16
Date: July 24, 2014
19
ER
22
23
24
25
26
27
28
-4Case No. 3:11-cv-01987-JST
B4287908.1
A
H
21
S . Ti ga
LI
RT
20
n
J u d ge J o
FO
NO
The Honorable Judge Jon S. Tigar
r
R NIA
D
RDERE
S SO O
IT I
______________________________
17
18
S DISTRICT
TE
C
TA
RT
U
O
S
15
N
F
D IS T IC T O
R
C
1
ATTESTATION PURUSANT TO GENERAL ORDER NO. 45
2
3
Pursuant to General Order No. 45 of the Northern District of California, I attest that
4 concurrence in the filing of this document has been obtained from the other signatory on this
5 document.
6
7
Dated: July 23, 2014
FOLEY HOAG LLP
/S/ DANIEL N. MARX
Daniel N. Marx (pro hac vice)
8
9
MINTZ LEVIN COHN FERRIS
GLOVSKY and POPEO PC
Evan S. Nadel (SBN 213230)
Attorneys for Defendant
GENE SECURITY NETWORK, INC.
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-5Case No. 3:11-cv-01987-JST
B4287908.1
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?