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)
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?