Natural Wellness Centers of America v. Quality Concepts, LLC et al
Filing
16
ORDER TO SHOW CAUSE re Settlement. Stipulated dismissal due by 8/3/2012. If dismissal not filed by that date, then Show Cause Response due by 8/7/2012 and Show Cause Hearing set for 8/14/2012 10:00 AM. Signed by Magistrate Judge Howard R. Lloyd on 5/10/2012. (hrllc2, COURT STAFF) (Filed on 5/10/2012)
1
2
*E-FILED: May 10, 2012*
3
4
5
6
NOT FOR CITATION
8
IN THE UNITED STATES DISTRICT COURT
9
FOR THE NORTHERN DISTRICT OF CALIFORNIA
10
SAN JOSE DIVISION
11
For the Northern District of California
United States District Court
7
12
13
14
15
16
17
18
No. C11-06704 HRL
NATURAL WELLNESS CENTERS OF
AMERICA, a California corporation,
ORDER TO SHOW CAUSE RE
SETTLEMENT
Plaintiff,
v.
QUALITY CONCEPTS, LLC dba Prescribed
For Life and dba www.PforLife.com, a Texas
limited liability company, B. BENTON TAIT,
an individual, DEBORAH TAIT, an
individual and DOES 1-10,
Defendants.
/
19
20
21
22
Plaintiff advises that a conditional settlement has been reached with all defendants. All
scheduled appearances are vacated.
On or before August 3, 2012, a stipulated dismissal signed by all parties who have
23
appeared shall be filed pursuant to Fed. R. Civ. P. 41(a). If a dismissal is not filed by the
24
specified date, the parties shall appear in Courtroom 2, 5th Floor of the United States District
25
Court, 280 South First Street, San Jose, CA 95113 on August 14, 2012, 10:00 a.m. and show
26
cause, if any, why the case should not be dismissed pursuant to Fed. R. Civ. P. 41(a). The
27
parties shall file a statement in response to this Order to Show Cause no later than August 7,
28
2012. The joint statement shall state (1) the status of the activities of the parties in finalizing
1
settlement; and (2) how much additional time, if any, is requested to finalize the settlement and
2
file the dismissal. If a stipulated dismissal is filed as ordered, the Order to Show Cause hearing
3
will be automatically vacated and the parties need not file a joint statement in response to this
4
Order.
5
6
SO ORDERED.
Dated: May 10, 2012
7
________________________________
HOWARD R. LLOYD
8
UNITED STATES MAGISTRATE JUDGE
9
11
For the Northern District of California
United States District Court
10
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
1
5:11-cv-06704-HRL Notice has been electronically mailed to:
2
Randall P. Choy
3
Ray Khem Shahani
4
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.
rchoy@hedanichoy.com
rks@attycubed.com
5
6
7
8
9
11
For the Northern District of California
United States District Court
10
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?