Canopy Growth USA LLC v. Research and Development Farming, LLC et al

Filing 83

STIPULATION AND ORDER OF VOLUNTARY DISMISSAL. Signed by Judge Charles R. Breyer on 9/14/2020. (lsS, COURT STAFF) (Filed on 9/14/2020)

Download PDF
1 DENTONS US LLP 2 3 4 5 6 7 8 Laura Leigh Geist (Bar No. 180826) laura.geist@dentons.com 1999 Harrison Street, Suite 1300 Oakland, California 94612-4709 Tel: (415) 267-4000 / Fax: (415) 882-0300 Kathryn B. Ashton (pro hac vice) kathryn.ashton@dentons.com Joanne Caceres (pro hac vice) joanne.caceres@dentons.com 233 South Wacker Drive, Suite 5900 Chicago, Illinois 60606-6361 Tel: (312) 876-8000 / Fax: (312) 876-7934 Attorneys for Plaintiff CANOPY GROWTH USA LLC 9 UNITED STATES DISTRICT COURT 11 DENTONS US LLP 1999 HARRISON STREET, SUITE 1300 OAKLAND, CALIFORNIA 94612-4709 (415) 267-4000 10 NORTHERN DISTRICT OF CALIFORNIA 12 13 CANOPY GROWTH USA LLC, a Case No. 3:19-cv-04095-CRB 14 PLAINTIFF’S AND DEFENDANT’S STIPULATION OF VOLUNTARY DISMISSAL; ORDER Delaware Limited Liability Company, 15 Plaintiff, v. 16 RESEARCH AND DEVELOPMENT 17 Case Filed: July 17, 2019 FARMING, LLC, a California Limited Liability Company; STEVEN SAMRA, Defendants. 18 19 20 IT IS HEREBY STIPULATED AND AGREED by and between Plaintiff Canopy Growth 21 USA, LLC and Defendants Steven Samra and Research and Development Farming, LLC, by and 22 through their respective counsel of record, that (1) any and all claims against Defendants be 23 dismissed with prejudice pursuant to Rule 41(a)(2) of the Federal Rules of Civil Procedure, and (2) 24 any and all claims against Plaintiff by either Defendant also be dismissed with prejudice pursuant to 25 Rule 41(a)(2) of the Federal Rules of Civil Procedure. Each Party shall bear its own attorney’s fees 26 and costs, if any. Pursuant to Local Rule 131(e), all signatories listed, and whose behalf the filing is 27 submitted, concur in the filing’s content and have authorized the filing. 28 -1Case No. 3:19-cv-04095-CRB 115473749 STIP. OF VOL. DISMISSAL 1 Dated: September 11, 2020 Respectfully submitted, 2 DENTONS US LLP 3 By : 4 Counsel for Plaintiff Canopy Growth USA, LLC 5 6 /s/ Laura L. Geist LAURA L. GEIST Dated: September 11, 2020 HUGHEY PHILLIPS LLP 7 By : 8 /s/Galen Gentry GALEN MICAH GENTRY Counsel for Defendants Steven Samra and Research and Development Farming, LLC 9 10 DENTONS US LLP 1999 HARRISON STREET, SUITE 1300 OAKLAND, CALIFORNIA 94612-4709 (415) 267-4000 11 12 ORDER 13 As to all Plaintiff’s claims, Defendants Steven Samra and Research and Development Farming, LLC 14 are hereby ordered dismissed with prejudice. As to all Defendant’s claims, Canopy Growth USA, 15 LLC is hereby ordered dismissed with prejudice. 16 17 Date: September 14, 2020 18 District Court Judge Charles R. Breyer 19 20 21 22 23 24 25 26 27 28 -2Case No. 3:19-cv-04095-CRB 115473749 STIP. OF VOL. DISMISSAL 1 PROOF OF SERVICE 2 I, Cynthia Lakes, hereby declare: 3 I am employed in the County of Alameda, State of California in the office of a member of the 4 bar of this court at whose direction the following service was made. I am over the age of eighteen 5 years and not a party to the within action. My business address is Dentons US LLP, 1999 Harrison 6 Street, 13th Floor, Oakland, California 94612. 7 On September 11, 2020, I caused to be served on the interested parties in this action the 8 following document(s): 9 PLAINTIFF’S AND DEFENDANT’S STIPULATION OF VOLUNTARY DISMISSAL; 10 DENTONS US LLP 1999 HARRISON STREET, SUITE 1300 OAKLAND, CALIFORNIA 94612-4709 (415) 267-4000 11 12 ORDER BY E-MAIL - by transmitting via e-mail from cynthia.lakes@dentons.com or electronic transmission the document listed above to the persons at the e-mail addresses set forth below. 13 Galen Micah Gentry Hughey Phillips LLP 14 520 9th Street Suite 230 15 Sacramento, CA 95814 16 17 916-758-2100 Fax: 916-758-2200 Email: ggentry@hugheyphillipsllp.com 18 19 20 I declare under penalty of perjury under the laws of the State of California and of the United 21 States of America that the foregoing is true and correct, and that this declaration was executed on 22 September 11, 2020, at Oakland, California. 23 24 25 Cynthia Lakes 26 27 28 -3Case No. 3:19-cv-04095-CRB 115473749 STIP. OF VOL. DISMISSAL

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?