Areas USA SJC, LLC v. Mission San Jose Airport, LLC et al
Filing
198
ORDER CONTINUING HEARING ON ORDER TO SHOW CAUSE RE: SETTLEMENT AND IMPOSING SANCTIONS FOR FAILURE TO COMPLY WITH CIVIL LOCAL RULE 5-1(E)(7). Order to Show Cause Hearing set for 10/8/2013 at 10:00 AM. Show Cause Response due by 10/1/2013. Signed by Magistrate Judge Howard R. Lloyd on July 8, 2013. (hrllc1, COURT STAFF) (Filed on 7/8/2013)
*E-FILED: July 8, 2013*
1
2
3
4
5
NOT FOR CITATION
6
IN THE UNITED STATES DISTRICT COURT
7
FOR THE NORTHERN DISTRICT OF CALIFORNIA
8
SAN JOSE DIVISION
9
AREAS USA SJC, LLC,
Plaintiff,
For the Northern District of California
United States District Court
10
v.
11
12
MISSION SAN JOSE AIRPORT, LLC; ET
AL.,
13
No. C11-04487 HRL
ORDER CONTINUING HEARING ON
ORDER TO SHOW CAUSE RE:
SETTLEMENT AND IMPOSING
SANCTIONS FOR FAILURE TO
COMPLY WITH CIVIL LOCAL
RULE 5-1(e)(7)
Defendants.
____________________________________/
14
15
The court having reviewed the Joint Statement Re Order to Show Cause Re: Settlement filed
16
by the parties on July 2, 2013, and good cause having been shown to continue the Order to Show
17
Cause hearing, the hearing is continued to October 8, 2013 at 10:00 am. All parties shall appear on
18
that date in Courtroom 2, Fifth Floor, 280 South First St., San Jose CA 95113 and show cause, if
19
any, why this case should not be dismissed. The parties shall file a Joint Statement in response to
20
21
this Order to Show Cause no later than October 1, 2013. The joint statement shall state (1) the
22
status of the activities of the parties in finalizing settlement; and (2) how much additional time, if
23
any, is needed to finalize the settlement and file a dismissal. If, however, a dismissal is filed before
24
the hearing date, the Show Cause hearing will be automatically vacated and no statement will be
25
required.
26
27
28
Despite innumerable verbal and written reminders to comply with Civil Local Rule 5-1(e)(7)
and provide courtesy copies of all filings to chambers, the parties continue to fail to do so. Both
1
parties are sanctioned in the amount of $250, payable to the Clerk of the Court, for their repeated
2
failure to follow the Local Rules and respond to numerous orders directing them to do so.
3
4
IT IS SO ORDERED.
Dated: July 8, 2013
5
6
7
HOWARD R. LLOYD
UNITED STATES MAGISTRATE JUDGE
8
9
For the Northern District of California
United States District Court
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
1
C11-04487 HRL Order will be electronically mailed to:
2
Daniel Thomas Rockey daniel.rockey@bryancave.com, barryl@bryancave.com,
joel.rayala@bryancave.com
3
Denise Michelle Mayo mayod@gtlaw.com, lalitdock@gtlaw.com, sidhuh@gtlaw.com
4
Karin Leeann Bohmholdt bohmholdtk@gtlaw.com
5
Meryl Macklin meryl.macklin@bryancave.com, kelly.gerrish@bryancave.com
6
Scott Donald Bertzyk bertzyks@gtlaw.com
7
8
Counsel are responsible for distributing copies of this document to co-counsel who have not
registered for e-filing under the court’s CM/ECF program.
9
For the Northern District of California
United States District Court
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
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?