Morton & Bassett, LLC-V-Organic Spices Inc

Filing 45

ORDER by Judge Haywood S. Gilliam, Jr. Granting 44 Stipulation re 40 MOTION to Dismiss Plaintiff's First Amended Complaint for Damages and Injunction Relief or, Alternatively, Motion to Strike, 43 Opposition/Response to Motion.(ndrS, COURT STAFF) (Filed on 3/31/2016)

Download PDF
1 2 3 4 5 6 7 8 9 10 Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 11 ROBERT P. ANDRIS (SBN: 130290) randris@gordonrees.com MICHAEL D. KANACH (SBN: 271215) mkanach@gordonrees.com GORDON & REES LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 Telephone: (415) 986-5900 Facsimile: (415) 986-8054 THOMAS E. MOORE, III (SBN 115107) tmoore@rroyselaw.com ROYSE LAW FIRM, PC 1717 Embarcadero Road Palo Alto, CA 94303 Office: 650-813-9700 Fax: 650-813-9777 MEYLAN DAVITT JAIN AREVIAN & KIM LLP ROBERT L. MEYLAN (SBN 144031) rmeylan@mdjalaw.com SHAUNT T. AREVIAN (SBN 237698) sarevian@mdjalaw.com 444 South Flower Street, Suite 1850 Los Angeles, California 90071 Telephone: (213) 225-6000 Facsimile: (213) 225-6660 Attorneys for Defendant and Counterclaimant, ORGANIC SPICES, INC. HOLMES WEINBERG, P.C. STEVEN M. WEINBERG (SBN 235581) smweinberg@holmesweinberg.com 30765 Pacific Coast Highway, Suite 411 Malibu, California 90265 Telephone: (310) 457-6100 Facsimile: (310) 457-9555 Attorneys for Plaintiff, Morton & Bassett, LLC 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 15 MORTON & BASSETT, LLC, a California limited liability company, 16 17 18 CASE NO. 3:15-cv-01849-HSG PARTIES’ JOINT STIPULATION TO MODIFY THE SCHEDULE: (1) MOTION TO DISMISS HEARING, AND (2) COMPLETION OF FACT DISCOVERY DEADLINE, AND ORDER Plaintiff, v. ORGANIC SPICES, INC., a California Corporation, 19 Defendants. 20 21 ORGANIC SPICES, INC., a California Corporation, 22 23 24 25 26 Counterclaimant, v. MORTON & BASSETT, LLC, a California limited liability company, CounterclaimDefendants. Action Filed: April 24, 2015 Trial Date: November 7, 2016 27 28 -1PARTIES’ JOINT STIPULATION TO MODIFY DATES Case No. 3:15-cv-01849-HSG 1 TO ALL PARTIES AND THEIR COUNSEL OF RECORD: 2 PLEASE TAKE NOTICE that, pursuant to Rules 6-1(b) and 6-2 of the Civil Local Rules 3 (Civil L.R.), Plaintiff and Counter-Defendant MORTON & BASSETT, LLC (“Morton”) and 4 (“Defendant and Counterclaimant ORGANIC SPICES, INC. (“Defendant” or “Organic Spices”) 5 (hereinafter collectively “Parties”), stipulate and seek an order from the Court as follows: 6 WHEREAS, the Parties stipulate – subject to Court approval – to two slight 7 modifications to the schedule, specifically, (1) to reschedule the Motion to Dismiss hearing to 8 occur seven days later, and (2) to reschedule the deadline for completion of fact discovery to 9 occur four days, as set forth below: Request to Move Motion to Dismiss Hearing Date to April 21, 2016 (one week): 11 Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 10 WHEREAS, Defendant filed a Motion to Dismiss the First Amended Complaint or 12 Alternatively Motion to Strike, and set the hearing for April 14, 2016 (ECF 40); 13 14 WHEREAS, Defendant’s lead counsel is traveling on April 14, and the Parties are completing discovery and scheduling depositions throughout the month of April; 15 16 WHEREAS, the Parties stipulate for the convenience of the Parties to move the hearing one week, from April 14, 2016, to Thursday, April 21, 2016; 17 WHEREAS, the Court does not require the Parties to reserve a hearing date; 18 WHEREAS, according to Hon. Gilliam’s scheduling calendar, the Court’s calendar 19 appears to currently have three (3) scheduled hearings on April 21, 2016 (not including this 20 hearing); and appears to currently have five (5) scheduled hearings on April 14, 2016 (including 21 this hearing); 1 22 23 WHEREAS, this request is made no later than fourteen (14) days prior to the hearing date, pursuant to L.R. 6-1(b); 24 Request to Move Close of Discovery to April 22, 2016 (4 days): 25 WHEREAS, the deadline for completion of fact discovery is currently set for Monday, 26 April 18, 2016 (ECF 33); 27 28 WHEREAS, the Parties stipulate to move the deadline for the completion of fact 1 Calendar for Judge Haywood S. Gilliam Jr.: http://12.130.78.145/CEO/cfd.aspx?7151 -2- PARTIES’ JOINT STIPULATION TO MODIFY DATES Case No. 3:15-cv-01849-HSG 1 2 discovery for four days to Friday, April 22, 2016; WHEREAS, Plaintiff’s counsel – located in Los Angeles – intends to be in the San 3 Francisco area for depositions and the hearing on the Motion to Dismiss at least several days 4 during the week of April 18-22, 2016; 5 6 7 WHEREAS, this request is made no later than fourteen (14) days prior to the hearing date, pursuant to L.R. 6-1(b); WHEREAS, the only previous time modifications in this case related to the extension of 8 time for two weeks to complete the Early Neutral Evaluation Conference (ECF 26), and a ten- 9 day extension of time for the filing of the motion to dismiss (ECF 38). 10 Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 11 WHEREAS, the Parties do not believe that either of these modifications will have any adverse impact on the Court’s calendar. 12 13 Dated: March 30, 2016 GORDON & REES LLP By: 14 15 16 17 18 Dated: March 30, 2016 /s/ Robert P. Andris Robert P. Andris (SBN: 130290) Michael D. Kanach (SBN: 271215) Attorneys for Defendant, ORGANIC SPICES, INC. MEYLAN DAVITT JAIN AREVIAN & KIM LLP By: 19 20 21 /s/ Robert L. Meylan Robert L. Meylan, Esq. Shaunt T. Arevian, Esq. Attorneys for Plaintiff and Counter-Defendant, MORTON & BASSETT, LLC 22 23 24 25 26 27 28 -3PARTIES’ JOINT STIPULATION TO MODIFY DATES Case No. 3:15-cv-01849-HSG 1 2 ORDER Having reviewed the Parties’ Joint Stipulation to Modify the Schedule, and good cause 3 appearing therefore, IT IS HEREBY ORDERED. The parties' stipulation is granted. The 4 hearing for Defendant’s Motion to Dismiss the First Amended Complaint will take place on 5 April 21, 2016. The new deadline for the completion of fact discovery will be April 22, 2016. 6 Dated: March 3, 2016 _________________________________ Honorable Haywood S. Gilliam, Jr. United States District Judge 7 8 9 10 Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -4PARTIES’ JOINT STIPULATION TO MODIFY DATES Case No. 3:15-cv-01849-HSG

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?