Free Stipulation - District Court of California - California


File Size: 231.8 kB
Pages: 4
Date: July 2, 2007
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 1,303 Words, 8,087 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/cand/192095/12.pdf

Download Stipulation - District Court of California ( 231.8 kB)


Preview Stipulation - District Court of California
Case 3:O7—cv-02552-l\/IJJ Document 12 Filed O7/O2/2007 Page 1 of 4
1 RICHARD J. IDELL, ESQ. (SBN 069033)
ORY SANDEL, ESQ. (SBN 233204)
2 ELIZABETH ..t. REST, ESQ. (SBN 244756)
3 IDELL & SEITEL LLP
465 California Street, Suite 300
4 San Francisco, CA 94l04
Telephone: (4l 5) 986-2400
5 Facsimile: (4lS) 392—9.259
6
Attorneys for Plaintiffs Gregory R, Raihnan and
7 Susan Raiiinari, individually and as Trustees for the
8 Raifman Family Revooabie Trust Dated 7/2/0.3,
and Gekko Holdings, LLC, an Alaska l
9 limited liability company, dba Gelcko Breeding and Racing
10 UNITED STATES DISTRICT COURT
11 NORTHERN DISTRICT OF CALIFORNIA
GREGORY R. RAIFMAN, individually and as CASE NO. C 07-02552 KDL
12 Trustee ofthe RAIFMAN FAMILY
13 REVOCAELE TRUST DATED 7/2/03, SUSAN
RAIFMAN, individually and as Trustee ofthe STIPULATION CONTINUING HEARING
14 RAIFMAN FAMILY REVOCABLE TRUST ON MOTION TO DISMISS FOR LACK OF
DATED 712/03, are oarri~ios, LLC, PERSONAL JURISDICTION FILED BY
15 an Alaska limited liability company, dba GEKKO STRATEGIC OPI’OR"|`UN¥TY' SOLU'i`¥ONS»
16 EREEDING AND RACING, LLC, D/B/A BUFFALO RANCH
17 Plaintiffs,
Date: italy 24, 2007
18 V~ Time: 9:00 am.
ig Crnssrcsrzxn, LLC, a uae iimaai liability Pl"°"‘ gm §$’l°l‘?"
company, CLASSICSTAR Farms, LLC, it fm ( ‘_"“°‘S‘;°» 3,,, _—
20 Kentucky limited liability company, BUFFALO Cf-"·“`l*Om*`* lb ID Flow
RANCH, a business entity form unknown,
21 GEOSTAR CORPORATION, a Delaware Complaint Fiied: May i4, 2007
22 corporation, S. DAVID PLUMMER, SPENCER
D. PLUMMER Iii, TONY FERGUSON, T; I,] {bi E]-ich .1 D LC .
2 rnoivins noernson, Join: rnrtnor, lc Om"` E W ct ° I’ °’°°"€
3 HANDLER, Tl-LAYER & DUGGAN, LLC, an
24 Illinois Limited Liability Company, THOMAS I,
HANDLER., KARREN, HENDRIX, STAGG,
25 ALLEN & COMPANY, RC., a Utah professional
corporation f/it/a KARREN, HENDRIX &
26 ASSOCIATES, RC., a Utah professional
corporation, TERRY L. GREEN, and DOES l——
gy I000 inclusive,
28 Defendants.
1
S'l`§l’Ul.A'l`lON Cor~r1‘1Nun~i<;: HISARING on lvto’rlon ro msrvriss ron t ACF. or 1>r2asc>r»int. .run1so1Cr1on Fit. so nv
srri/t rr;o1C oi>r¤ott.ruNr‘l‘v SOI..U`1'§ONS. LLC. Dram l3Ul*l*Al.O 1ziu~rct:~i

Case 3:07-cv-02552-l\/IJJ Document 12 Filed O7/O2/2007 Page 2 of 4
1 All ofrlie i‘laintil”fs in this action, through their unciersigneci counsel and Strategic; Opportunity
2 Solutions, LLC, ci/bfa Buffalo Ranch, hereby stipulate as follows with regard to the hearing on the
3 Motion so Dismiss for l...aci< of Personal Jauisciiction tiled by Bttffaio Ranch:
4 1 The parties relrertced above hereby stipulate rirat the hearing on the Motion zo Disiniss
5 for Lack of Personal Jurisdiction filed by Buffalo Ranch shall be conrinued from .}uly 24, ZOO? to July
6 Bl, 2007 :119:00 a ntl in Courtroom E., i5"’ Floor the Honorable Elizabeth D Laporte. presiding,
7 2, The dare for tiling opposition papers and reply papers shall run from the new tiara
8 pursuant Lo local rule
9 3 The parties shall submit this Stipuiatiort to ie Coun for an Oacler thereon
to
11 l§Jl€l,.L.& SEITE . __.i..l’
12
Dated: By: ,,"**,,A__,______________________ _ L
13 Riehaj .1 lciell
li Oxy Sanciel
4 lilizabetitl Rest
15 Attorneys for Plaintiffs Gregory R Raiitzrtut and Susan
Raifntan. énclévidualiy and as "lrttsiecs for {he f{.iill.l`iiill`l
16 Family Revocable Trust Dated 7/2!O3. and Geicko
17 Holdings, LLC. an Aiaska iirniteci iiahility company, ciha
Gekko Biieeeiing and Racing
r8
S`§"Ol5.l_. RIVES LLP
19

20 · f gf gv M hex {ey 2;% t G
HI @7* ms ·-la `,_r MIM" · `- 2 ll?-*`i is , ."“ "· Tg, , 4 ` ·~;»~··"
21 Dated: g·»r’=?lr2rf: f By: `*~e§*,~i..im “;~.?‘€}{;lr‘=»,*·'iu$*y3`·`=»~. HM ir-§*~¤.rl;.,j’·i}r·r’;·r N
W ; reps-¤¤—t=a=s=rm= ieoggraer i;sr,s,,e,ie rz
`“'“ Attorney for Strategic Opportunity Solartiorts. i,lr.C cl/infa
23 Buffalo Ranch
24
25
26
27 E
28
s‘2‘1t*ut arrow co:~rt‘t>¢t.rtwo ntaatttno on Morton to DISMISS tron t ACK or 1>t:lzs<.>r~t u. st,¤i STRr\'i`|€GlC Ol’l’O§€ l`LiNl`l v sor urtor~ts l.1C lJ»'I3¥A t‘st.¤t‘t~».t.t> r<.·tr~: t rn-uzssz lil?]. l

Case 3:07-cv-02552-I\/IJJ Document 12 Filed O7/O2/2007 Page 3 of 4
I PROOF OF SIEZRVTCE
2 I ani employed in the City and County of San Francisco, State 0f California in the ofiice ofa
3 member of the bar of this court at whose direction the following service was made. I am over the age of
eighteen years and not a party to the within action. My business address is ldell & Seitel 465 California
t' Street, Suite 300, San Francisco, Caiit`ornia 94104.
5 On July 2, 2007, I served the foilowing d0cuntent(s):
6
7
8 STIPULATEON CONTINUING I-HEARING ON MOTION TO DISMISS POR LACK OF
PERSONAL .1I}RiSDICT1ON FILED BY STRATEGIC OPPORTUNITY SOLUTIONS, LLC
9 DBA BUFFALO RANCH
I U lx] by reguiar UNITED STATES MAIL by placing a true and correct copy in a sealed envelope
J I acldressed as shown beiow. 1 am readiiy Familiar with the practice oildell Seitei & Rutchiit For
coiiection and processing of correspondence for mailing. According to that practice, itenis are
12 deposited with the United States Postal Service at San Prancisco, Calitbrnia on that same day
with postage thereon fully prepaid. I ani aware that, on motion of the party served, service is
H presumed invalid if the postal canceilation date or the postage meter date is more than one day
H after the date olicteposit for rnaiiing stated in this affidavit.
I5 E] by E—MAIL TRANSIVIISSTON, by electionicaily transniitting a true and correct copy ol the
I6 document(s) in Adobe Acrobat iiorniat to the electronic mail addresses indicated below:
I7 John S. Blackman, Esq. Edward C. Duclcers, Esq.
Farbstein & Blaclunaii, APC Vanessa A. lniberg, Esq.
/8 41 I Borel Avenue, Suite 425 Stoel Rives LLP
San Mateo, CA 94402 1 i I Sutter Street, Suite 700
J9 Fax: 650»554—6240 San Francisco, CA 94i04
20 Email: isbgrt2.l’a1’bstein.coiii Fax: 4I5-6764000
Atrorneyfor Terry Green & Kczrren. Heridrtix, Eniaii: ecducI ?·' Stagg, Allen & Conipcmy, P C. [email protected]
N Artomeyr for Srmregic Opportunity Solutions,
" LLC cf/b/ri Bzgffézlo Rome}?
23
2-}
25
26
27
28
PROOF OF SERVECIE.

Case 3:O7—cv-02552-l\/IJJ Document 12 Filed O7/O2/2007 Page 4 of 4
I
2 Fred S. Bluin, Esq, LI, Ronald Sint
3 Robert S, Kraft, Esqi Stoei Rives LLP
Bassi, Martini, Edlin & Blum LLP 600 University Street, Suite 3600
4 351 California Street, Suite 200 Seattle, WA 9810t
_ San Francisco, CA 94104 Fax: 206-386-7500
·’ Fax: 415-3974339 Email: ;`[email protected]
6 Emaii: [email protected] Attorney for Strategic Opportunity Solutions,
1t`kt‘at°t€Dbi1iebiaw.coin LLC cf/b/cr Bzgffézlo Ranch
V AHOI‘J7é')»l·S_]rOf' C.icts.sic.S'icir, LLC, CIc1ssicSm1·
Fcirnts, LLC, GeoSrcu·` Corgraomtiori, Tony
S Ferguson, Thomcis Robinsoiv mm' John Parrot
9
F0 I certify and declare under penaity of perjury under the Eaws ofthe State of California that the
H foregoing is true and correct and 1 executed this declaration at San Francisco, Caiilbrnia.
e
J3 Suzanne Siavens
H
I5
I6
I7
IS
J9
20
2}
22
23
24 ·
25
26
27
28
PROOF O1: SEERVECE

Case 3:07-cv-02552-MJJ

Document 12

Filed 07/02/2007

Page 1 of 4

Case 3:07-cv-02552-MJJ

Document 12

Filed 07/02/2007

Page 2 of 4

Case 3:07-cv-02552-MJJ

Document 12

Filed 07/02/2007

Page 3 of 4

Case 3:07-cv-02552-MJJ

Document 12

Filed 07/02/2007

Page 4 of 4