Longs Drug Stores California, L.L.C. et al v. City of Sebastopol et al

Filing 97

ORDER re 96 Notice of Voluntary Dismissal filed by Longs Drug Stores California, L.L.C., Armstrong Development Properties. Signed by Judge Edward M. Chen on 6/3/16. (bpfS, COURT STAFF) (Filed on 6/3/2016)

Download PDF
1 Amanda Jean Monchamp (SBN: 205753) amanda.monchamp@hklaw.com 2 Holland & Knight LLP 50 California Street, Suite 2800 3 San Francisco, CA 94111 Telephone: (415) 743-6900 4 Attorneys for Plaintiffs and Petitioners LONGS 5 DRUG STORES CALIFORNIA, LLC and ARMSTRONG DEVELOPMENT PROPERTIES, INC. 6 7 Steven T. Mattas (SBN: 154247) smattas@meyersnave.com 8 Shiraz D. Tangri (SBN: 203037) stangri@meyersnave.com 9 Edward Grutzmacher (SBN: 228649) egrutzmacher@meyersnave.com 10 MEYERS, NAVE, RIBACK, SILVER & WILSON 555 12th Street, Suite 1500 11 Oakland, California 94607 Telephone: (510) 808-2000 12 Attorneys for Defendants and Respondents CITY OF SEBASTOPOL, CITY COUNCIL OF THE 13 CITY OF SEBASTOPOL, and GLENN SCHAINBLATT 14 15 UNITED STATES DISTRICT COURT 16 NORTHERN DISTRICT OF CALIFORNIA, SAN FRANCISCO DIVISION 17 LONGS DRUG STORES CALIFORNIA, LLC, a California limited liability company, 18 and ARMSTRONG DEVELOPMENT PROPERTIES, INC., a Pennsylvania 19 corporation, STIPULATION OF DISMISSAL Plaintiffs and Petitioners, 20 21 Case No. 13-cv-01383 EMC v. 22 CITY OF SEBASTOPOL, CITY COUNCIL OF THE CITY OF SEBASTOPOL, and 23 GLENN SCHAINBLATT, in his official capacity as Building Official of the City of 24 Sebastopol, 25 Defendants and Respondents. 26 27 28 13-cv-01383 EMC STIPULATION OF DISMISSAL 1 Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, all parties who have 2 appeared in this action hereby stipulate to dismiss this action with prejudice. 3 4 DATED: June 2, 2016 HOLLAND & KNIGHT LLP 5 6 By: /s/Amanda Jean Monchamp Amanda Jean Monchamp Attorneys for Plaintiffs and Petitioners LONGS DRUG STORES CALIFORNIA, L.L.C. and ARMSTRONG DEVELOPMENT PROPERTIES, INC. 7 8 9 10 11 DATED: June 2, 2016 MEYERS, NAVE, RIBACK, SILVER & WILSON 12 13 By: /s/ Edward Grutzmacher Edward Grutzmacher Attorneys for Defendants and Respondents CITY OF SEBASTOPOL, CITY COUNCIL OF THE CITY OF SEBASTOPOL, and GLENN SCHAINBLATT 14 15 16 17 18 19 20 21 22 23 24 25 26 /// /// /// /// /// /// /// /// /// 27 28 1 STIPULATION OF DISMISSAL 13-cv-01383 EMC 1 I hereby attest that I have on file all holographic signatures corresponding to any signatures 2 indicated by a conformed signature (/s/) within this e-filed document. 3 DATED: June 2, 2016 HOLLAND & KNIGHT LLP 4 5 By: /s/Amanda Jean Monchamp Amanda Jean Monchamp Attorneys for Plaintiffs and Petitioners LONGS DRUG STORES CALIFORNIA, L.L.C. and ARMSTRONG DEVELOPMENT PROPERTIES, INC. 6 7 8 S 13 n M. Che LI ER A H 16 RT 15 dward Judge E NO 14 D RDERE OO IT IS S R NIA 12 UNIT ED 11 IT IS SO ORDERED: _____________________ EDWARD M. CHEN U.S. DISTRICT JUDGE RT U O 10 S DISTRICT TE C TA FO 9 N F D IS T IC T O R C 17 18 19 20 21 22 23 24 25 26 27 28 2 STIPULATION OF DISMISSAL 13-cv-01383 EMC

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?