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)
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?