Ashton Woods Holdings L.L.C. et al v. USG Corporation et al
Filing
106
ORDER by Judge Haywood S. Gilliam, Jr. Granting 103 Stipulation. (ndrS, COURT STAFF) (Filed on 3/31/2021)
1 QUINN EMANUEL URQUHART &
SULLIVAN LLP
2 Diane Doolittle (SBN 142046)
dianedoolittle@quinnemauel.com
3 555 Twin Dolphin Dr., 5th Floor
Redwood Shores, California 94065
4 Telephone: (650) 801-5000
Facsimile: (650) 801-5100
5
BRS LLP
6 Keith L. Butler (SBN 215670)
kbutler@brsllp.com
7 Cindy Reichline (SBN 234947)
creichline@brsllp.com
8 12100 Wilshire Blvd., Suite 800
Los Angeles, California 90025
9 Telephone: (818) 292-8616
10 Attorneys for Plaintiffs
11 (additional counsel listed on signature page)
12
13
UNITED STATES DISTRICT COURT
NORTHERN DISTRICT OF CALIFORNIA
OAKLAND DIVISION
14 ASHTON WOODS HOLDINGS, L.L.C.;
BEAZER HOMES HOLDINGS CORP.;
15 CALATLANTIC GROUP, INC.; D.R. HORTON
LOS ANGELES HOLDING COMPANY, INC.;
16 HOVNANIAN ENTERPRISES, INC.; KB
HOME; MERITAGE HOMES CORPORATION;
17 M/I HOMES, INC.; PULTE HOME
CORPORATION; THE DREES COMPANY;
18 TOLL BROTHERS, INC.; TRI POINTE
HOMES, INC.,
19
Plaintiffs,
20
v.
21
USG CORPORATION; UNITED STATES
22 GYPSUM COMPANY; L&W SUPPLY
CORPORATION; NEW NGC, INC.; LAFARGE
23 NORTH AMERICA, INC.; CONTINENTAL
BUILDING PRODUCTS, INC.; CERTAINTEED
24 GYPSUM, INC.; AMERICAN GYPSUM
COMPANY LLC; TIN, INC., d/b/a TEMPLE25 INLAND, INC.; PABCO BUILDING
PRODUCTS, LLC.,
26
Defendants.
27
CASE NO. 4:15-cv-01247-HSG
JOINT STIPULATION AND
ORDER RE: VARIOUS
PRETRIAL MATTERS
28
Case No. 4:15-cv-01247-HSG
STIPULATION AND ORDER RE: PRETRIAL MATTERS
1
2
STIPULATION AND ORDER
Pursuant to Civil Local Rules 6-2 and 7-12, Plaintiffs and Defendants in the above-
3 captioned matter (collectively, the “Parties”) file this joint stipulation requesting that the Court
4 issue an order to clarify and/or modify the Parties’ pretrial deadlines with respect to the exchange
5 of exhibits as described below.
6
The Parties accordingly stipulate as follows:
7
WHEREAS, the Court’s Civil Pretrial and Trial Standing Order (the “Standing Order”)
8 provides certain deadlines;
9
WHEREAS, the Parties believe it will be beneficial to exchange electronically-stickered
10 exhibits after exchanging exhibit lists to allow for the orderly and efficient stickering of exhibits
11 so as to, inter alia, avoid duplicate exhibits;
12
WHEREAS, the Parties believe it would assist in planning and the orderly progression of
13 trial preparation to have clarity on the timing and protocol for exchange of demonstratives (e.g.,
14 graphics, charts, diagrams, illustrative animations, models, etc.) and summary exhibits governed
15 by Federal Rule of Evidence 1006;
16
WHEREAS, the Parties believe it would assist in the orderly progression of trial
17 preparation to have additional time to prepare summary exhibits governed by Federal Rule of
18 Evidence 1006 after the parties have met and conferred on the admissibility of underlying exhibits;
19
NOW, THEREFORE, the Parties hereby stipulate and agree to the following:
20
days after the exchange of exhibit lists pursuant to the Court’s Standing Order).
21
22
The Parties shall exchange electronically-stickered exhibits on April 12, 2021 (i.e., six
Demonstratives (e.g., graphics, charts, diagrams, illustrative animations, models, etc.)
23
and summary exhibits governed by Federal Rule of Evidence 1006 (summaries, charts,
24
or calculations used to prove the content of voluminous writings, records, or
25
photographs that cannot be conveniently examined in court) need not be disclosed with
26
evidentiary exhibits pursuant to paragraph 3 of the Court’s Standing Order.
27
28
Instead, the Parties shall exchange Rule 1006 summary exhibits no later than May 3,
2021, and the Parties shall raise any objections to Rule 1006 summary exhibits no later
Case No. 4:15-cv-01247-HSG
1
STIPULATION AND ORDER RE: PRETRIAL MATTERS
1
than May 11, 2021. The Parties shall exchange demonstratives at trial pursuant to a
2
protocol to be agreed upon by the Parties before the pre-trial conference on May 4,
3
2021.
4
IT IS SO STIPULATED.
5
6 DATED: March 30, 2021
7
Respectfully submitted,
/s/ Adam B. Wolfson
*
QUINN EMANUEL URQUHART &
SULLIVAN LLP
Diane Doolittle (SBN 142046)
dianedoolittle@quinnemauel.com
555 Twin Dolphin Dr., 5th Floor
Redwood Shores, California 94065
Telephone: (650) 801-5000
Facsimile: (650) 801-5100
8
9
10
11
12
13
Bruce Van Dalsem (SBN 124128)
brucevandalsem@quinnemanuel.com
Kevin Y. Teruya (SBN 235916)
kevinteruya@quinnemanuel.com
Adam B. Wolfson (SBN 262125)
adamwolfson@quinnemanuel.com
865 S. Figueroa, 10th Floor
Los Angeles, California 90017
Telephone: (213) 443-3000
Facsimile: (213) 443-3100
14
15
16
17
18
19
BRS LLP
Keith L. Butler (SBN 215670)
kbutler@brsllp.com
Cindy Reichline (SBN 234947)
creichline@brsllp.com
12100 Wilshire Blvd., Suite 800
Los Angeles, California 90025
Telephone: (818) 292-8616
20
21
22
23
24
Attorneys for Plaintiffs
25
26
*
Attestation: I, Adam B. Wolfson, hereby attest that I have obtained concurrence in the
filing of this document from each of the attorneys identified on the caption page and in the
28 signature blocks of this stipulation and the attached declaration.
27
Case No. 4:15-cv-01247-HSG
2
STIPULATION AND ORDER RE: PRETRIAL MATTERS
1
/s/ Judith A. Zahid
2
ZELLE LLP
Judith A. Zahid (SBN 215418)
jzahid@zelle.com
Eric W. Buetzow (SBN 253803)
ebuetzow@zelle.com
555 12th Street, Suite 1230
Oakland, CA 94607
Tel: (415) 693-0700
Fax: (415) 693-0770
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
.
LAFAYETTE & KUMAGAI LLP
Gary T. Lafayette (SBN 088666)
glafayette@lkclaw.com
1300 Clay Street, Suite 810
Oakland, CA 94612
Telephone: (415) 357-4600
Facsimile: (415) 357-4605
BARTLIT BECK LLP
Philip S. Beck (pro hac vice)
philip.beck@bartlitbeck.com
Rebecca Weinstein Bacon (pro hac vice)
rweinstein.bacon@bartlitbeck.com
Joshua P. Ackerman (pro hac vice)
joshua.ackerman@bartlitbeck.com
Tulsi E. Gaonkar (pro hac vice pending)
tulsi.gaonkar@bartlitbeck.com
54 West Hubbard Street, Suite 300
Chicago, IL 60654
Telephone: (312) 494-4400
Facsimile: (312) 494-4440
LOCKE LORD LLP
Bradley C. Weber (pro hac vice)
bweber@lockelord.com
Paul E. Coggins (pro hac vice)
pcoggins@lockelord.com
2200 Ross Avenue, Suite 2800
Dallas, TX 75201
Tel: (214) 740-8497
Fax: (214) 740-8800
Lester C. Houtz (pro hac vice)
lester.houtz@bartlitbeck.com
Sundeep K. Addy (pro hac vice)
rob.addy@bartlitbeck.com
1801 Wewatta Street, Suite 1200
Denver, CO 80202
Telephone: (303) 592-3100
Facsimile: (303) 592-3140
Susan A. Kidwell (SBN 309180)
skidwell@lockelord.com
300 S. Grand Ave., Suite 2600
Los Angeles, CA 90071
Tel: (213) 687-6792
Fax: (213) 341-6792
Counsel for Defendant PABCO Building
Products, LLC
Counsel for Defendant L&W Supply
Corporation
20
21
22
23
24
25
26
PURSUANT TO THE PARTIES’ STIPULATION,
IT IS SO ORDERED.
Date: 3/31/2021
________________________________
Hon. Haywood S. Gilliam, Jr.
United States District Judge
27
28
Case No. 4:15-cv-01247-HSG
3
STIPULATION AND ORDER RE: PRETRIAL MATTERS
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?