The Board of Trustees et al v. Island Creative Management, LLC et al

Filing 49

REQUEST FOR STATUS REPORT. Response due October 10 at noon.. Signed by Judge Alsup on October 7, 2014. (whalc1, COURT STAFF) (Filed on 10/7/2014)

Download PDF
1 2 3 4 IN THE UNITED STATES DISTRICT COURT 5 FOR THE NORTHERN DISTRICT OF CALIFORNIA 6 7 8 9 11 For the Northern District of California United States District Court 10 12 BOARD OF TRUSTEES, in their capacities as Trustees of the INTERNATIONAL ALLIANCE OF THEATRICAL AND STAGE EMPLOYEES LOCAL 16 HEALTH & WELFARE TRUST FUND, INTERNATIONAL ALLIANCE OF THEATRICAL AND STAGE EMPLOYEES LOCAL 16 PENSION TRUST FUND, and INTERNATIONAL ALLIANCE OF THEATRICAL AND STAGE EMPLOYEES LOCAL 16 TRAINING TRUST FUND, Plaintiffs, 13 14 15 16 17 18 v. ISLAND CREATIVE MANAGEMENT, LLC, BOTTLEROCK, LLC, SCOTT BEVER, individually and doing business ISLAND CREATIVE MANAGEMENT, LLC, ROBERT VOGT, GABRIEL MEYERS, and JASON JOHNSON, REQUEST FOR STATUS REPORT Defendants. / 19 20 No. C 13-05783 WHA Notices of voluntary dismissal and stipulations of dismissal have been filed for 21 defendants Robert Vogt, Jason Johnson, Gabriel Meyers, BottleRock, LLC, Island Creative 22 Management, LLC, and Scott Bever. By NOON ON OCTOBER 10, plaintiff shall please file a 23 status report confirming that all claims have been dismissed (or identifying any remaining 24 claims). The Clerk shall then CLOSE THE FILE. 25 26 IT IS SO ORDERED. 27 28 Dated: October 7, 2014. WILLIAM ALSUP UNITED STATES DISTRICT JUDGE

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?