Fenerjian v. Nong Shim Company, Ltd et al
Filing
349
ORDER granting stipulation re extension to file and submit materials required for revised Letters Rogatory to May 13, 2016. 342 , 348 . Signed by Magistrate Judge Donna M. Ryu on 5/2/2016. (dmrlc3, COURT STAFF) (Filed on 5/2/2016)
1
2
3
4
5
6
7
8
9
Lee Albert (admitted pro hac vice)
Gregory B. Linkh (admitted pro hac vice)
GLANCY PRONGAY & MURRAY LLP
122 East 42nd Street, Suite 2920
New York, NY 10168
Telephone: 212- 682-5340
Email:
lalbert@glancylaw.com
glinkh@glancylaw.com
Christopher L. Lebsock (State Bar No. 184546)
HAUSFELD LLP
600 Montgomery Street, Suite 3200
San Francisco, California 94104
Telephone: 415-633-1908
Email:
clebsock@hausfeldllp.com
10
Interim Co-Lead Counsel for the Direct Purchaser Plaintiffs
11
[Additional Counsel Listed on Signature Page]
12
UNITED STATES DISTRICT COURT
13
NORTHERN DISTRICT OF CALIFORNIA
SAN FRANCISCO DIVISION
14
15
16
Case No. 3:13-cv-04115-WHO-DMR
IN RE KOREAN RAMEN ANTITRUST
LITIGATION
17
STIPULATION REGARDING
ISSUANCE OF REVISED LETTERS
ROGATORY
18
[Proposed] ORDER
19
20
This Document Relates to:
Direct Purchaser Action
21
Judge: Honorable Donna M. Ryu
22
23
24
25
26
27
28
STIPULATION REGARDING ISSUANCE OF REVISED LETTERS ROGATORY, 13CV4115 –WHO-DMR
1
2
The Direct Purchaser Plaintiffs (“Plaintiffs”) in the above-captioned consolidated action
3
(the “Action”), and Defendants Nongshim Co. Ltd. Nongshim America, Inc., Ottogi Co. Ltd. and
4
Ottogi America Inc. (“Defendants”) by and through their respective counsel of record, stipulate as
5
follows:
6
Recitals
7
1.
WHEREAS, in a letter dated April 11, 2016, the National Court Administration,
8
Republic of Korea, stated that it was declining to serve the letters rogatory for certain procedural
9
defects, but stated that it would allow revised letters rogatory that cured the defects.
10
2.
WHEREAS on April 21, 2016, this Court issued an order stating that “If the Direct
11
Purchaser Plaintiffs (‘DPPs’) wish to submit amended Letters Rogatory, they should file redacted
12
versions of the revised Letters Rogatory, the stipulation with the parties’ agreement to issuance of
13
the revised Letters Rogatory and approval of the revised Letters Rogatory as to Form, and should
14
provide the court with all required materials, including the certified Korean translations, for the
15
revised Letters Rogatory by April 28, 2016.”
16
17
3.
WHEREAS, Plaintiffs seek Letters Rogatory as to two former Samyang Foods Co.
Ltd. employees (the “Revised Letters Rogatory”).
18
4.
WHEREAS, on April 28, 2016, Plaintiffs submitted a letter to the Court requesting
19
an extension until May 13, 2016 to file the Revised Letters Rogatory, and noted that Defendants
20
did not object to this Extension.
21
22
5.
WHEREAS, on April 29, 2016, this Court directed Plaintiffs to submit a stipulation
and proposed order with the request.
23
24
25
26
27
28
1
STIPULATION REGARDING ISSUANCE OF REVISED LETTERS ROGATORY, 13CV4115 –WHO-DMR
1
Stipulation
2
NOW, THEREFORE, THE PARTIES STIPULATE AS FOLLOWS:
3
4
1.
Plaintiffs request that this Court extend the deadline to file Revised Letters
Rogatory until May 13, 2016.
5
2.
Defendants do not object to Plaintiffs’ request as stated herein.
6
7
IT IS SO STIPULATED.
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
STIPULATION REGARDING ISSUANCE OF REVISED LETTERS ROGATORY, 13CV4115 –WHO-DMR
2
1
2
3
4
5
6
7
8
9
10
11
DATED: May 2, 2016
/s/Lee Albert__________________________
Lee Albert (admitted pro hac vice)
Gregory B. Linkh (admitted pro hac vice)
GLANCY PRONGAY & MURRAY LLP
122 East 42nd Street, Suite 2920
New York, NY 10168
TEL: (212) 682-5340
lalbert@glancylaw.com
glinkh@glancylaw.com
Christopher L. Lebsock (State Bar No. 184546)
HAUSFELD LLP
600 Montgomery Street
Suite 3200
San Francisco, California 94104
Telephone: 415-633-1908
clebsock@hausfeldllp.com
12
13
Interim Lead Counsel for the Direct Purchaser
Plaintiffs
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
STIPULATION REGARDING ISSUANCE OF REVISED LETTERS ROGATORY, 13CV4115 –WHO-DMR
3
1
2
DATED: May 2, 2016
3
4
5
6
7
8
9
/s/ Mark C. Dosker______________________
Mark C. Dosker (State Bar No. 114789)
Anne C. Goodwin (State Bar No. 216244)
Kate E. Kim (admitted pro hac vice)
SQUIRE PATTON BOGGS (US) LLP
275 Battery Street, Suite 2600
San Francisco, CA 94111
Telephone: (415) 954-0200
Facsimile: (415) 393-9887
mark.dosker@squirepb.com
anne.goodwin@squirepb.com
kate.kim@squirepb.com
Attorneys for Defendants Nongshim America, Inc.,
and Nongshim Co., Ltd.
10
11
12
DATED: May 2, 2016
13
14
15
16
17
/s/ Joel S. Sanders_______________________
Joel S. Sanders (State Bar No. 107234)
Minae Yu (State Bar No. 268814)
GIBSON, DUNN & CRUTCHER, LLP
555 Mission Street, Suite 3000
San Francisco, CA 94105-2933
Telephone: (415) 393-8200
Facsimile: (415) 393-8206
jsanders@gibsondunn.com
myu@gibsondunn.com
18
Attorneys for Defendants Ottogi America, Inc. and
Ottogi Company, Ltd.
19
20
ORDER
21
26
May 2, 2016
H
ER
R NIA
. Ryu
onna M
FO
RT
Judge D
LI
NO
28
ERED
O ORD
IT IS S
RT
U
O
27
Hon. Donna M. Ryu
S DISTRICT
TE
C
TA
A
24
UNIT
ED
23
S
25
IT IS SO ORDERED that the deadline to file the Revised Letters Rogatory shall be extended until
May 13, 2016. The DPPs shall provide the court with all required materials
to be sent to the National Court Administration for the Republic of
Korea by May 13, 2016. The parties remain responsible for complying
with all procedural and substantive requirements associate with the
Dated: ______________,
_____________________________
Letters Rogatory. 2016
22
N
F
D IS T IC T O
R
STIPULATION REGARDING ISSUANCE OF REVISED LETTERS ROGATORY, 13CV4115 –WHO-DMR
C
4
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?