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)

Download PDF
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?