Vigdor et al v. Super Lucky Casino, Inc. et al

Filing 69

ORDER by Judge Haywood S. Gilliam, Jr. Granting 68 Stipulation. Amended Pleadings due by 8/25/2017. (ndrS, COURT STAFF) (Filed on 8/18/2017)

Download PDF
1 2 3 4 5 6 7 KEKER, VAN NEST & PETERS LLP BENEDICT Y. HUR - # 224018 bhur@keker.com JULIA L. ALLEN - # 286097 jallen@keker.com SHAYNE HENRY - # 300188 shenry@keker.com 633 Battery Street San Francisco, CA 94111-1809 Telephone: 415 391 5400 Facsimile: 415 397 7188 Attorneys for Defendant SUPER LUCKY CASINO INC. 8 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 OAKLAND DIVISION 12 DAN VIGDOR, an individual; STEPHEN BRADWAY, an individual, 13 Case No. 4:16-cv-5326 HSG STIPULATION Plaintiffs, 14 Date Filed: 9/1/2016 v. 15 16 Trial Date: September 18, 2018 SUPER LUCKY CASINO INC., a California corporation (formerly known as 12 GIGS, INC.); DOES 1-50, inclusive, Judge Haywood S. Gilliam, Jr. 17 Defendants. 18 19 20 21 22 23 24 25 26 27 28 STIPULATION Case No. 4:16-cv-5326 HSG 1184813 1 2 The undersigned parties to this action, by and through their undersigned counsel, hereby agree and stipulate as follows: 3 WHEREAS, Plaintiffs filed a Second Amended Complaint on August 8, 2017; 4 WHEREAS, the Parties met and conferred regarding the scope of the Second Amended 5 6 7 8 9 10 11 Complaint given the Court’s June 23, 2017 Order Granting in Part Motion to Dismiss; WHEREAS, Plaintiffs agreed to remove the allegation in paragraph 81(a) from the First Cause of Action (Breach of Contract); WHEREAS, Defendant agreed not to file a motion to dismiss the Second Amended Complaint if Plaintiffs removed paragraph 81(a); WHEREAS, the Parties agreed to file a stipulated request for leave for Plaintiffs to file an amended complaint removing paragraph 81(a); 12 IT IS HEREBY AGREED AND STIPULATED BY THE PARTIES that, 13 The Parties request that the Court grant Plaintiffs leave to file an amended complaint 14 removing paragraph 81(a) by no later than August 25, 2017 and that Defendant’s answer be due 15 within fourteen days of the filing of the amended complaint, no later than September 8, 2017; 16 17 Pursuant to Civil Local Rule 5-1(i)(3), the filer of this document attests that all signatories have concurred in its filing. 18 IT IS SO STIPULATED. 19 AS STIPULATED BY: 20 21 Dated: August 18, 2017 KEKER, VAN NEST & PETERS LLP 22 23 By: 24 25 /s/ Julia L. Allen BENEDICT Y. HUR JULIA L. ALLEN SHAYNE HENRY Attorneys for Defendant SUPER LUCKY CASINO INC. 26 27 28 1 STIPULATION Case No. 4:16-cv-5326 HSG 1184813 1 Dated: August 18, 2017 MICHELMAN & ROBINSON, LLP 2 3 By: 4 5 /s/ Marc R. Jacobs SANFORD L. MICHELMAN RYAN HONG MARC R. JACOBS BENJAMIN HORWITZ Attorneys for Plaintiffs DAN VIGDOR and STEPHEN BRADWAY 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 STIPULATION Case No. 4:16-cv-5326 HSG 1184813 1 2 ORD DER Pursuant to stipula ation, and fo good caus shown, or se 3 4 PURSUANT TO STIPU P T ULATION, IT IS SO O I ORDERED. 5 6 Dated: Augus 18, 2017 D st 7 8 9 HON JUDGE H N. HAYWOOD S. GILLIA JR. D AM, 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 STIPUL LATION Case No. 4:16 6-cv-5326 HSG G 11848 813

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?