Moffett v. Zimmer, Inc. et al

Filing 30

ORDER granting 29 STIPULATION To Extend Deadlines. Signed by Judge William H. Orrick on 11/9/2015. (jmdS, COURT STAFF) (Filed on 11/9/2015)

Download PDF
REED SMITH LLP A limited liability partnership formed in the State of Delaware 1 Sonja S. Weissman (State Bar No. 154320) Jaclyn M. Setili (State Bar No. 279138) 2 Candace B. Neal (State Bar No. 288587) REED SMITH LLP 3 101 Second Street, Suite 1800 San Francisco, CA 94105 415.543.8700 4 Telephone: Facsimile: 415.391.8269 5 Email: sweissman@reedsmith.com Email: jsetili@reedsmith.com 6 Abigail M. Butler (Pro Hac Vice) 7 Michael S. Gallo (Pro Hac Vice) FAEGRE BAKER DANIELS LLP 8 110 W. Berry Street, Suite 2400 Fort Wayne, IN 46802 260.424.8000 9 Telephone: Facsimile: 260.460.1700 10 Email: abigail.butler@faegrebd.com Email: michael.gallo@faegrebd.com 11 12 Attorneys for Defendants Zimmer, Inc., Zimmer Holdings, Inc., and Zimmer Orthopedic Surgical 13 Products, Inc. 14 UNITED STATES DISTRICT COURT 15 NORTHERN DISTRICT OF CALIFORNIA 16 ) Case Number: 3:12-cv-3445-WHO ) 17 Plaintiff, ) JOINT STIPULATION TO EXTEND ) DEADLINES 18 v. ) ) 19 ZIMMER, INC; ZIMMER HOLDINGS, INC.; ) Honorable William H. Orrick ) 20 WILSON/PHILLIPS HOLDINGS, INC., A/K/A ZIMMER WILSON PHILLIPS; ) ZIMMER ORTHOPAEDIC SURGICAL ) 21 PRODUCTS, INC.; McKESSON ) CORPORATION; and DOES ONE through ) 22 ONE HUNDRED, inclusive, ) ) 23 Defendants. ) ) 24 25 JOHN MOFFETT, Pursuant to Local Rule 6-2 and 7-12, Plaintiff John Moffett and Defendants Zimmer, Inc., 26 Zimmer Holdings, Inc., and Zimmer Orthopedic Surgical Products, Inc. (collectively, the “Parties”) 27 hereby stipulate, through their undersigned counsel of record, to an extension of the discovery 28 deadlines in this case. In support of this stipulation, the parties state as follows: JOINT STIPULATION TO EXTEND DEADLINES 1 2 3 4 5 6 7 8 9 REED SMITH LLP A limited liability partnership formed in the State of Delaware 10 11 12 13 14 15 16 1. The Court entered the Civil Pretrial Order (the “Order”) on December 23, 2014, which sets forth the current case schedule in this matter (Doc. 28). The Court also set a mediation deadline of November 15, 2015, in civil minutes entered on December 16, 2015 (Doc. 27). The Parties respectfully seek a brief extension of the discovery and mediation deadlines in this case. The Parties do not seek to alter the deadline for dispositive motions or the pretrial conference date. 2. This is the Parties’ first stipulation or request to extend the deadlines and is made in order to allow the Parties additional time to conduct and exchange discovery, collect all relevant medical records, and issue expert reports necessary to collectively evaluate their cases. Furthermore, mediation has a greater possibility of being productive once additional fact discovery has been completed in this case and the parties have begun to develop their arguments and defenses. 3. This request is made for good cause and not made for the purposes of delay or to prejudice any party, but in the interests of justice and for the purposes of an efficient and costeffective potential resolution of this case. NOW THEREFORE, the Parties, through their counsel of record, hereby STIPULATE and AGREE that the deadlines in the Order are amended as follows: 17 Event/Deadline Current Date New Date After Extension 18 Discovery Cutoff March 1, 2016 May 2, 2016 19 Plaintiff’s Expert Disclosure November 9, 2015 January 8, 2016 20 Defendants’ Expert Disclosure November 9, 2015 February 23, 2016 Expert Rebuttal January 29, 2015 April 1, 2016 Mediation Deadline November 15, 2015 January 15, 2016 21 22 23 24 DATED: November 3, 2015 THE MULLIGAN LAW FIRM 25 26 27 28 /s/ Eric W. Gruenwald Eric W. Gruenwald 3710 Rawlins St., Suite 901 Dallas, TX 75219-4231 Telephone: 916.922.2310 2 JOINT STIPULATION TO EXTEND DEADLINES 1 Attorney for Plaintiff, John Moffett 2 REED SMITH LLP 3 4 /s/ Candace B. Neal Sonja S. Weissman (SBN 154320) Jaclyn Setili (SBN 279138) Candace B. Neal (SBN 288587) 101 Second Street, Suite 1800 San Francisco, CA 94105-3659 Telephone: 415.543.8700 Facsimile: 415.391.8269 5 6 7 8 Abigail M. Butler (Pro Hac Vice) Michael S. Gallo (Pro Hac Vice) FAEGRE BAKER DANIELS LLP 110 W. Berry Street, Suite 2400 Fort Wayne, IN 46802 Telephone: 260.424.8000 Facsimile: 260.460.1700 9 REED SMITH LLP A limited liability partnership formed in the State of Delaware 10 11 12 Attorneys for Defendants Zimmer, Inc., Zimmer Holdings, Inc., and Zimmer Orthopedic Surgical Products, Inc. 13 14 15 16 17 18 19 20 The undersigned attests that concurrence in the filing of the document has been obtained from each of the signatories. REED SMITH LLP /s/ Candace B. Neal Candace B. Neal (SBN 288587) 21 22 23 24 25 26 27 28 3 JOINT STIPULATION TO EXTEND DEADLINES 1 2 3 ORDER Pursuant to the Stipulation, IT IS HEREBY ORDERED THAT the deadlines in this case are amended as requested by the Parties above. 4 5 6 7 DATED:November 9, 2015 _________________________________ Honorable William H. Orrick, United States District Judge 8 9 REED SMITH LLP A limited liability partnership formed in the State of Delaware 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 JOINT STIPULATION TO EXTEND DEADLINES

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?