Joe Hand Promotions, Inc. v. Kerachi et al

Filing 19

ORDER GRANTING 18 Stipulation RE: Defendants' Affirmative Defenses. Signed by Judge JEFFREY S. WHITE on 9/30/11. (jjoS, COURT STAFF) (Filed on 9/30/2011)

Download PDF
Case3:11-cv-02817-JSW Document18 1 4 BRUCE J. NAPELL (State Bar No. 115116) LAW OFFICE OF BRUCE NAPELL 584 Woodbine Drive San Rafael, California 94903 Telephone: (707) 291-2245 Facsimile: (415) 785-2857 bjnlaw@pacbell.net 5 Filed09/29/11 Page1 of 4 Attorney for Defendants 2 3 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION LAW OFFICE OF BRUCE NAPELL 1584 Woodbine Drive, San Rafael, CA 94903 (707) 291-2245 (415) 785-2857 Fax 10 11 12 Plaintiff, 13 CASE NO: CV 11-02817 JSW JOE HAND PROMOTIONS, INC., vs. 14 15 16 STIPULATION TO FILE AMENDED ANSWER AND WITHDRAW MOTION TO STRIKE; [PROPOSED] ORDER ALI KERACHI and MOHAMMAD KERACHI, INDIVIDUALLY and d/b/a ROUND TABLE PIZZA, Defendants. 17 18 19 STIPULATION TO FILE AMENDED ANSWER AND WITHDRAW MOTION TO STRIKE 20 21 22 23 24 25 26 27 28 1. Plaintiff filed the Complaint in this matter on June 9, 2011. Defendants’ Answer was filed on August 29, 2011. 2. Defendants’ Answer included five affirmative defenses. Plaintiff filed a motion to strike the affirmative defenses, which is currently scheduled to be heard on October 28, 2011 at 1:30 p.m. 3. The Complaint alleges that Defendants received and displayed a pay per view television event on June 12, 2010 in a Round Table Restaurant without obtaining the necessary license from Plaintiff. Based on that allegation, the Complaint includes causes of action under 47 1 425/07/0019.2 STIPULATION C 11-02817 JSW Case3:11-cv-02817-JSW Document18 Filed09/29/11 Page2 of 4 1 U.S.C. §§ 605 and 553, California Business and Professions Code § 17200, et seq., and for 2 conversion. 3 4. Defendants’ Answer denied the Complaint’s essential allegations, and plead the 4 following affirmative defenses: statute of limitations, other parties’ fault, laches, failure to 5 mitigate, and failure to give notice and opportunity to cure. 6 5. Plaintiff’s motion to strike asserts that Defendants’ five affirmative defenses are 7 subject to being stricken as “immaterial” or “impertinent matter” under FRCP Rule 12(f). 8 Specifically, Plaintiff asserts as to each affirmative defense as follows: LAW OFFICE OF BRUCE NAPELL a. Statute of limitations – the shortest statutory period applicable to the claims in the 10 1584 Woodbine Drive, San Rafael, CA 94903 (707) 291-2245 (415) 785-2857 Fax 9 Complaint is one year. The Complaint was filed within one year of the broadcast 11 of the pay per view event, thus under the set of facts alleged in the Complaint, 12 there is no defense available based on any statute of limitations; 13 b. Fault of Others – Plaintiff asserts that alleging the claimed damage to be the fault 14 of others merely negates the element of causation, and thus is not an “affirmative 15 defense.” 16 c. Laches – Plaintiff asserts that laches is a defense only to claims in equity (thus only 17 potentially applicable to the California State law claim), that the statute of 18 limitations on that claim is four years, and that there is a strong presumption that 19 laches will not apply where a claim was brought within the analogous limitation 20 period. 21 d. Failure to Mitigate – Plaintiff asserts that failure to mitigate is inapplicable to 22 claims brought for statutory damages. 23 e. Failure to Give Notice of Violation or Opportunity to Cure – Plaintiff asserts that 24 there is no requirement that a defendant be provided with notice before being sued 25 under 47 USC §§ 605 or 553. 26 // 27 // 28 // 2 425/07/0019.2 STIPULATION C 11-02817 JSW Case3:11-cv-02817-JSW Document18 1 6. Filed09/29/11 Page3 of 4 The parties have agreed, rather than require further argument and a hearing on the 2 matter, that Defendants will withdraw their affirmative defenses for the reasons set out above, and 3 file an Amended Answer (proposed Amended Answer attached as Exhibit A). 4 7. The parties therefore agree, and request the Court’s approval, that Defendants’ 5 affirmative defenses are withdrawn, that Plaintiff’s Motion to Strike is withdrawn, and that 6 Defendants’ Amended Answer (in the form attached as Exhibit A to this Stipulation) will be filed 7 within five days of the date of the Court’s Order. 8 9 LAW OFFICE OF BRUCE NAPELL 1584 Woodbine Drive, San Rafael, CA 94903 (707) 291-2245 (415) 785-2857 Fax 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 425/07/0019.2 STIPULATION C 11-02817 JSW Case3:11-cv-02817-JSW Document18 1 Filed09/29/11 Page4 of 4 STIPULATION 2 3 The parties, through their respective counsel, hereby stipulate that, subject to Court approval 4 and for the reasons set out in Paragraph 5 above, Defendants’ affirmative defenses are withdrawn, 5 that Plaintiff’s Motion to Strike is withdrawn, and that Defendants’ Amended Answer will be 6 filed within five days of the date of the Court’s Order. 7 8 Dated: September 28, 2011 Law Office of Bruce Napell 9 LAW OFFICE OF BRUCE NAPELL 1584 Woodbine Drive, San Rafael, CA 94903 (707) 291-2245 (415) 785-2857 Fax 10 By: 11 Bruce Napell 584 Woodbine Drive San Rafael, Calif. 94903 707-291-2245 Attorney for Defendants 12 13 /s/ 14 15 Dated: September 28, 2011 Law Office of Thomas P. Riley, P.C. 16 17 By: 18 Thomas P. Riley First Library Square 1114 Fremont Avenue South Pasadena, Calif. 91030 626-799-9797 Attorney for Plaintiff 19 20 21 22 /s/ 30 Dated: September ____, 2011 PURSUANT TO STIPULATION, IT IS SO ORDERED. 23 24 25 26 JUDGE United States District Court Northern District of California 27 28 4 425/07/0019.2 STIPULATION C 11-02817 JSW

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?