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)
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?