POGA MGMT PTNRS LLC v. Medfiler LLC et al
Filing
17
ORDER by Judge ARMSTRONG granting 16 Stipulation (lrc, COURT STAFF) (Filed on 1/29/2013)
1
2
3
4
MARK P. RESSLER (pro hac vice application submitted)
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP
1633 Broadway
New York, New York 10019
Telephone:
(212) 506-1700
Facsimile:
(212) 506-1800
Email: mressler@kasowitz.com
5
6
7
8
9
CHRISTOPHER J. McNAMARA (SBN 209205)
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP
101 California Street, Suite 2300
San Francisco, California 94111
Telephone:
(415) 421-6140
Facsimile:
(415) 398-5030
Email: cmcnamara@kasowitz.com
11
12
101 CALIFORNIA STREET, SUITE 2300
SAN FRANCISCO, CALIFORNIA 94111
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP
10
Attorneys for Defendants
Medfiler LLC, Alvin Rapp,
and Evan Rapp
13
UNITED STATES DISTRICT COURT
14
NORTHERN DISTRICT OF CALIFORNIA
15
16
17
18
Case No. 4:12-cv-06087-SBA
POGA MGMT PTNRS LLC,
Plaintiff,
STIPULATION TO MODIFY BRIEFING
SCHEDULE ON DEFENDANTS’ MOTION
TO DISMISS
v.
19
20
21
22
23
MEDFILER LLC, d/b/a RPG
CONSULTANTS, ALVIN RAPP, EVAN
RAPP and DOES 1-20,
Before the Hon. Saundra Brown Armstrong
Courtroom 1, 4th Floor
Defendants.
Date of Removal: November 30, 2012
24
25
26
27
28
Stipulation to Modify Briefing Schedule on Motion to Dismiss; Case No. 4:12-cv-06087-SBA
1
2
3
Whereas, the state court action titled POGA MGMT PTNRS LLC v. Medfiler LLC, et al.,
Superior Court Case No. CGC-12-524785, was removed to this Court on November 30, 2012;
Whereas, on January 17, 2013, Defendants filed a Motion to Dismiss Under FRCP
4
12(b)(2) for Lack of Personal Jurisdiction (“Motion to Dismiss”), setting the hearing date for
5
March 7, 2013;
6
7
8
9
11
7, 2013, hearing date was vacated;
Whereas Defendants filed a Re-Notice of Motion to Dismiss Under FRCP 12(b)(2) for
Lack of Personal Jurisdiction, setting the hearing date for April 16, 2013 at 1 p.m.; and
Whereas the parties have agreed to modify the briefing schedule on Defendants’ Motion to
Dismiss as follows:
12
101 CALIFORNIA STREET, SUITE 2300
SAN FRANCISCO, CALIFORNIA 94111
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP
10
Whereas the case was reassigned to Judge Armstrong on January 22, 2013, and the March
1. Plaintiff shall file an opposition on or before February 22, 2013, and
13
2. Defendants shall file a reply on or before March 22, 2013.
14
15
16
17
18
THE PARTIES HEREBY STIPULATE to the following:
1. Plaintiff shall file an opposition to Defendants’ Motion to Dismiss on or before
February 22, 2013, and
2. Defendants shall file a reply in support of Defendants’ Motion to Dismiss on or
before March 22, 2013.
19
20
DATED: January 25, 2013
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP
21
22
23
24
25
By: /S/ Christopher J. McNamara
Christopher J. McNamara
Attorneys for Defendants Medfiler LLC,
Alvin Rapp, and Evan Rapp
26
27
28
1
Stipulation to Modify Briefing Schedule on Motion to Dismiss; Case No. 4:12-cv-06087-SBA
1
2
DATED: January 25, 2013
CURIALE WILSON LLP
3
By:
4
Joseph C. Wilson
5
Attorneys for Plaintiff POGA MGMT PTNRS LLC
6
7
8
9
PURSUANT TO STIPULATION, IT IS SO ORDERED,
DATED: _1/29/13
11
12
101 CALIFORNIA STREET, SUITE 2300
SAN FRANCISCO, CALIFORNIA 94111
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP
10
13
Hon. Saundra Brown Armstrong
United States District Court Judge
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
Stipulation to Modify Briefing Schedule on Motion to Dismiss; Case No. 4:12-cv-06087-SBA
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?