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)

Download PDF
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?