Peninsula Corridor Joint Powers Board v. MCImetro Access Transmission Services Corporation
Filing
30
STIPULATION AND ORDER; ORDER DISMISSING CASE WITH PREJUDICE re 29 Stipulation filed by MCImetro Access Transmission Services Corporation, Peninsula Corridor Joint Powers Board. Signed by Judge Yvonne Gonzalez Rogers on 5/17/2018. (fs, COURT STAFF) (Filed on 5/17/2018)
8
ER
5/17/2018
N
R NIA
Gonzalez
R o ge r s
FO
S
onne
Judge Yv
H
7
RT
6
AEGIS LAW GROUP LLP
Michael K. Ross (admitted pro hac vice)
801 Pennsylvania Ave., N.W. – Ste. 740
Washington, D.C. 20004
Telephone: (202) 737-3373
Facsimile: (202) 735-5071
NO
5
LI
4
TED
GRAN
A
3
S DISTRICT
TE
C
TA
RT
U
O
2
FOLGER LEVIN LLP
Roger B. Mead (CSB No. 093251, rmead@folgerlevin.com)
199 Fremont Street, 20th Floor
San Francisco, CA 94105
Telephone: 415.625.1050
Facsimile: 415.625.1091
UNIT
ED
1
F
D IS T IC T O
R
C
Attorneys for Defendant
MCIMETRO ACCESS TRANSMISSION SERVICES CORPORATION
9
10
UNITED STATES DISTRICT COURT
11
NORTHERN DISTRICT OF CALIFORNIA
12
13
PENINSULA CORRIDOR JOINT
POWERS BOARD,
14
Plaintiff,
Case No. 4:17-cv-05623-YGR
STIPULATED DISMISSAL WITH
PREJUDICE
15
v.
Complaint Filed:
August 30, 2017
16
17
MCIMETRO ACCESS TRANSMISSION
SERVICES CORPORATION and Does 1
to 10,
*as modified by the Court*
18
Defendant.
19
20
21
22
23
STIPULATION OF DISMISSAL WITH PREJUDICE
Pursuant Federal Rule of Civil Procedure Rule 41(a)(1)(A)(ii) and a fully-executed
24
settlement agreement between them (“Settlement Agreement”), the parties hereby stipulate and
25
agree to the dismissal, with prejudice, of all claims in this action. Each party agrees to bear its
26
own attorneys’ fees and costs.
27
28
F OLGER L EVIN
The parties stipulate and agree that the Court shall retain jurisdiction, for a period
of one year from approval of this stipulation, over the parties and this matter to (a) enforce the
LLP
ATTORNEYS AT LAW
STIPULATED DISMISSAL WITH PREJUDICE
CASE NO. 4:17-CV-05623-YGR
1
2
terms of the Settlement Agreement, including by injunctive relief, and (b) adjudicate any claim of
breach of the Settlement Agreement.
3
4
Dated: May 14, 2018
HANSON BRIDGETT LLP
5
/s/ Emily M. Charley
6
David J. Miller
Joan L. Cassman
Michael N. Conneran
Emily M. Charley
Attorneys for Plaintiff
PENINSULA CORRIDOR JOINT POWERS BOARD
7
8
9
10
Dated: May 14, 2018
FOLGER LEVIN LLP
11
/s/ Roger B. Mead
12
Roger B. Mead
Attorneys for Defendant
MCIMETRO ACCESS TRANSMISSION SERVICES
CORPORATION
13
14
15
16
981487.1
17
18
19
20
21
22
23
24
25
26
27
28
F OLGER L EVIN
LLP
ATTORNEYS AT LAW
-2-
STIPULATED DISMISSAL WITH PREJUDICE
CASE NO. 4:17-CV-05623-YGR
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?