JD BROTHERS LLC v. Liberty Asset Management Corporation et al

Filing 50

ORDER, Motions terminated: 11 MOTION to Dismiss the Complaint in this Action filed by Liberty Asset Management Corporation,et al. Sunshine Valley, LLC, Benjamin Kirk, 8 First MOTION to Dismiss Strike Plaintiff's Comp laint for Failure to State a Claim and/or For More Definite Statement; filed by North America Capital LLC, et al.; 26 MOTION to Dismiss Strike Plaintiff's Complaint for Failure to State Claim and/or for More Defeinite Statement; f iled by North America Capital LLC, et al. Amended Complaint due by 7/27/2015. Response to FAC due no later than 8/31/2015. Case Management Statement due by 8/28/2015. Initial Case Management Conference reset for 9/4/2015 08:30 AM in Courtroom 6, 17th Floor, San Francisco. Signed by Judge Charles R. Breyer on 6/26/2015. (beS, COURT STAFF) (Filed on 6/26/2015)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 JOSEPH W. COTCHETT (SBN 36324) jcotchett@cpmlegal.com NANCY L. FINEMAN (SBN 124870) nfineman@cpmlegal.com COTCHETT, PITRE & McCARTHY, LLP 840 Malcolm Road, Suite 200 Burlingame, CA 94010 Telephone: (650) 697-6000 Facsimile: (650) 697-0577 C. ALEX NAEGELE (SBN 255887) alex@canlawcorp.com C. ALEX NAEGELE A PROFESSIONAL LAW CORPORATION 95 S. Market Street, Suite 300 San Jose, CA 95113 Telephone: (408) 995-3224 Facsimile: (408) 890-4645 12 Counsel for Plaintiff JD Brothers, LLC 13 UNITED STATES DISTRICT COURT 14 15 NORTHERN DISTRICT OF CALIFORNIA 16 SAN FRANCISCO DIVISION 17 18 19 20 21 22 23 24 25 26 JD BROTHERS LLC, a California Limited Liability Company Case No. 3:15-cv-01373-CRB Plaintiff, LIBERTY ASSET MANAGEMENT CORPORATION, NORTH AMERICA ASSET MANAGEMENT CORPORATION, NORTH AMERICA CAPITAL, LLC, NORTH AMERICA HOLDING CORPORATION, BENJAMIN KIRK, aka BENNY KO, aka TZU PING KO, LUCY GAO, aka XIANG XIN GAO, SUNSHINE VALLEY, LLC, HK GRACE BUILDING LLC, CRYSTAL WATERFALLS LLC, HUNTINGTON GIANT CAPITAL CORPORATION and DOES 1-100, 27 Defendants. 28 v LAW OFFICES COTCHETT, PITRE & MCCARTHY, LLP -1- STIPULATION AND ORDER RE: TAKING MOTIONS TO DISMISS OFF CALENDAR AND FILING OF AMENDED COMPLAINT Dept.: Courtroom 6, 17th Floor Hon. Charles R. Breyer 1 RECITALS 2 WHEREAS, on March 25, 2015, Plaintiff JD Brothers LLC (“JD Brothers”) filed its 3 complaint in this action and Defendants were served and filed motions to dismiss, which are fully 4 briefed and set for hearing on July 17, 2015; 5 WHEREAS, there is also a Case Management Conference set for July 17, 2015; 6 WHEREAS, the law firm of Cotchett, Pitre & McCarthy LLP was retained after JD 7 Brothers filed its opposition to the motions to dismiss and, on June 15, 2015, the firm filed an 8 Association of Counsel and Notices of Appearance for Joseph W. Cotchett and Nancy L. 9 Fineman; and WHEREAS, at a Rule 26(f) conference on June 19, 2015 and in subsequent 10 11 communications between the parties, the parties agreed that it would be more efficient for JD 12 Brothers to file an amended complaint than to await the Court’s decision on the pending motions 13 to dismiss, and that the Case Management Conference set for July 17, 2015 should be taken off 14 calendar; NOW, THEREFORE IT IS HEREBY STIPULATED AND AGREED, by and among 15 16 all parties, through their undersigned counsel of record, and subject to the approval of this Court 17 that: 1. The hearing on Defendants’ motions to dismiss, which is currently set for July 17, 18 2015, be taken off calendar and not decided by this Court; 19 20 2. Plaintiff’s Amended Complaint may be filed no later than July 27, 2015; 21 3. Defendants’ Responses to the Amended Complaint may be filed no later than August 31, 2015; 22 23 24 25 26 /// 27 /// 28 v LAW OFFICES COTCHETT, PITRE & MCCARTHY, LLP -1- 1 4. The Case Management Conference currently set for July 17, 2015 be taken off 2 calendar and reset to another date convenient to the Court’s calendar. 3 IT IS SO STIPULATED. 4 5 Dated: June 24, 2015 /s/ Nancy L. Fineman Nancy L. Fineman 6 COTCHETT, PITRE & McCARTHY, LLP 840 Malcolm Road, Suite 200 Burlingame, CA 94010 Telephone: (650) 697-6000 Facsimile: (650) 697-0577 nfineman@cpmlegal.com 7 8 9 10 14 C. ALEX NAEGELE A PROFESSIONAL LAW CORPORATION 95 S. Market Street, Suite 300 San Jose, CA 95113 Telephone: (408) 995-3224 Facsimile: (408) 890-4645 15 Counsel for Plaintiff JD Brothers, LLC 11 12 13 16 17 18 19 20 21 22 23 24 Dated: June 26, 2015 /s/ William Faulkner William Faulkner McMANIS FAULKNER 50 W. San Fernando Street 10th Floor San Jose, CA 95113 Tel: (408) 279-8700 Fax: (408) 279-3244 wfaulkner@mcmanislaw.com Attorneys for Defendants Liberty Asset Management Corporation, Sunshine Valley, LLC, and Benjamin Kirk 25 26 27 28 v LAW OFFICES COTCHETT, PITRE & MCCARTHY, LLP -2- 1 Dated: June 26, 2015 2 /s/ George P. Eshoo George P. Eshoo LAW OFFICES OF GEORGE P. ESHOO & ASSOCIATES 702 Marshall Street, Suite 500 Redwood City, CA 94063 Tel: (650) 364-7030 Fax: (650) 364-3054 georgeeshoo@aol.com 3 4 5 6 7 Attorneys for Defendants North America Asset Management Corporation, North America Capital LLC, and North America Holding Corporation 8 9 10 11 12 13 14 15 Dated: June 26, 2015 /s/ Anthony Moshirnia Anthony Moshirnia SHEPPARD, MULLIN, RICHTER & HAMPTON LLP 333 South Hope Street, 43rd Floor Los Angeles, CA 90071 Tel: (213) 620-1780 Fax: (213) 620-1398 amoshirnia@sheppardmullin.com 16 17 18 Attorneys for Defendants Lucy Gao, HK Grace Building, LLC, Crystal Waterfalls LLC, and Huntington Giant Capital Corporation 19 20 21 22 23 24 25 26 27 28 v LAW OFFICES COTCHETT, PITRE & MCCARTHY, LLP -3- 1 ATTESTATION OF FILING I, Nancy L. Fineman, hereby attest, pursuant to Northern District of California, Local Rule 2 3 5-1(i)(3) that concurrence to the filing of this document has been obtained from each signatory 4 hereto. 5 6 /s/ Nancy L. Fineman Nancy L. Fineman 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 v LAW OFFICES COTCHETT, PITRE & MCCARTHY, LLP -4- ORDER 1 2 PURSUANT TO STIPULATION OF THE PARTIES AND GOOD CAUSE APPEARING: 3 1. The hearing on Defendants’ motions to dismiss, which is currently set for July 17, 4 2015, is taken off calendar and the motions will not be decided by this Court; 5 2. Plaintiff may file an Amended Complaint no later than July 27, 2015; 6 3. Defendants may respond to the Amended Complaint no later than August 31, 2015; 7 4. The Case Management Conference currently set for July 17, 2015 is taken off calendar 8 9 and will be reset to another date convenient to the Court’s calendar. IT IS SO ORDERED. 10 11 12 Date: June 26, 2015. __________________________________ CHARLES R. BREYER UNITED STATES DISTRICT JUDGE 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 v LAW OFFICES COTCHETT, PITRE & MCCARTHY, LLP -5-

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?