Prometheus Real Estate Group, Inc. v. Terminix International, Inc., et al
Filing
88
ORDER by Judge Haywood S. Gilliam, Jr. Granting 87 Stipulation OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii). (ndrS, COURT STAFF) (Filed on 5/18/2017)
1
2
3
4
5
6
7
8
9
10
MILLER & MOSKOWITZ LLP
PERRY, JOHNSON, ANDERSON,
11
12
DAVID F. BEACH, ESQ. (SBN 127135)
OSCAR A. PARDO, ESQ. (SBN 249955)
PERRY, JOHNSON, ANDERSON,
MILLER & MOSKOWITZ, LLP
438 First Street, Fourth Floor
Santa Rosa, CA 95401
Telephone: (707) 525-8800
Facsimile: (707) 545-8242Attorneys for Plaintiff
PROMETHEUS REAL ESTATE GROUP, INC.
David I. Dalby (SBN 114750)
Hinshaw & Culbertson LLP
One California Street, 18th Floor
San Francisco, CA 94111
Telephone:
(415) 362-6000
Facsimile:
(415) 834-9070
Attorneys for Defendants
TERMINIX INTERNATIONAL, INC. and
THE TERMINIX INTERNATIONAL COMPANY
LIMITED PARTNERSHIP
13
14
UNITED STATES DISTRICT COURT
15
NORTHERN DISTRICT OF CALIFORNIA
16
SAN FRANCISCO DIVISION
17
PROMETHEUS REAL ESTATE GROUP, INC.,
26
)
)
Plaintiff(s),
)
)
vs.
)
)
TERMINIX INTERNATIONAL, INC., A Delaware )
Corporation, THE TERMINIX INTERNATIONAL )
COMPANY LIMITED PARTNERSHIP, et al.,
)
Defendant(s).
)
)
)
)
)
)
)
)
)
)
27
///
28
CASE No. 4:15-CV-02234 HSG
///
18
19
20
21
22
23
24
25
STIPULATION OF VOLUNTARY
DISMISSAL PURSUANT TO F.R.C.P.
41(a)(1)(A)(ii) AND [PROPOSED] ORDER
Complaint Filed:
April 8, 2015
Trial Date:
April 10, 2017
1
STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO
F.R.C.P. 41(a)(1)(A)(ii) AND [PROPOSED] ORDER
Case No. 3:15-CV-02234 HSG
131763683v1 0971887
1
STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii)
2
IT IS HEREBY STIPULATED AND AGREED upon by and between the parties and/or
3
their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice,
4
against Defendants Terminix International, Inc. and The Terminix International Company Limited
5
Partnership. This voluntary dismissal is made with each party agreeing to bear their respective
6
attorney’s fees and costs and under other specific terms outlined in a duly executed settlement
7
release which settlement this court has determined to have been made in good faith.
8
9
Dated: May 18, 2017
PERRY, JOHNSON, ANDERSON,
MILLER & MOSKOWITZ, LLP
10
By:
MILLER & MOSKOWITZ LLP
PERRY, JOHNSON, ANDERSON,
11
12
13
/s/ Oscar A. Pardo
DAVID F. BEACH
OSCAR A. PARDO
Attorneys for Plaintiff
PROMETHEUS REAL ESTATE GROUP,
INC.
14
15
Dated: May 18, 2017
16
HINSHAW & CULBERTSON, LLP
By:
17
18
19
/s/ Mary J. Hess
MARY J. HESS
DAVID I. DALBY
Attorney for Defendants
TERMINIX INTERNATINAL, INC. and
THE TERMINIX INTERNATIONAL
COMPANY LIMITED PARTNERSHIP
20
21
22
ORDER
GOOD CAUSE APPEARING THEREFORE, IT IS HEREBY ORDERED THAT this
23
action is dismissed in its entirety, with prejudice, with each party to bear their own fees and costs,
24
including attorney’s fees. The Clerk of Court is directed to close this case.
25
26
27
Dated:________________________
5/18/2017
_______________________________
HAYWOOD S. GILLIAM, JR
United States District Judge
28
2
STIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO
F.R.C.P. 41(a)(1)(A)(ii) AND [PROPOSED] ORDER
Case No. 3:15-CV-02234 HSG
131763683v1 0971887
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?