Golden Boy Promotions LLC et al v. Alan Haymon et al
Golden Boy Promotions LLC and Bernard Hopkins |
Alan Haymon Development, Inc., Ryan Caldwell, Does, Alan Haymon, Haymon Boxing LLC, Haymon Boxing Management, Haymon Boxing: Media Group Holdings LLC, Haymon Sports, LLC, Ivy Asset Strategy Fund, Ivy Funds VIP Asset Strategy, WRA Asset Strategy, Waddell & Reed Financial, Inc. and Waddell & Reed, Inc. |
2:2015cv03378 |
May 5, 2015 |
US District Court for the Central District of California |
John F. Walter |
Michael R. Wilner |
Anti-Trust |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 341 JUDGMENT by Judge John F. Walter. THE COURT HEREBY ENTERS JUDGMENT for Defendants. Plaintiffs Golden Boy Promotions, Inc., Golden Boy Promotions, LLC, and Bernard Hopkins shall take nothing by way of the Second Amended Complaint, and its claims b rought pursuant to the Sherman Antitrust Act, 15 U.S.C. §§ 1 and 2 against Defendants are DISMISSED WITH PREJUDICE. The Court declines to exercise supplemental jurisdiction over Plaintiffs state law claims and those claims are DISMISSED WITHOUT PREJUDICE. As the prevailing parties, Defendants are entitled to costs pursuant to Federal Rule of Civil Procedure 54 and Local Rule 54-1 et seq. Re 147 , 158 , 339 . (MD JS-6, Case Terminated). (lom) |
Filing 127 PROCEEDINGS (IN CHAMBERS): ORDER TO SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED FOR FAILURE TO COMPLY WITH THE COURTS ORDER - In the Courts February 29, 2016 Amended Scheduling and Case Management Order (Amended CMO), the Court set May 3, 2016 as the last day to conduct a Settlement Conference, and May 10, 2016 as the last day to file a Joint Report Re: Results of Settlement Conference. The parties have violated the Courts Amended CMO by failing to file a Joint Report Re: Results of Settleme nt Conference on or before May 10, 2016, and presumably by failing to complete the Settlement Conference by the Court-ordered deadline of May 3, 2016. Accordingly, the parties are ordered to show cause in writing by August 31, 2016 why the Court shou ld not impose sanctions in the amount of $1,500.00 against lead counsel for each of the parties for their violation of the Courts Amended CMO. No oral argument on this matter will be heard unless otherwise ordered by the Court. See Fed. R. Civ. P. 78; Local Rule 7-15. The Order to Show Cause will stand submitted upon the filing of the response to the Order to Show Cause. Failure to respond to the Order to Show Cause will result in the imposition of sanctions. IT IS SO ORDERED. (sr) |
Filing 124 ORDER ON STIPULATED PROTECTIVE ORDER REGARDING CONFIDENTIALITY OF DISCOVERY MATERIAL by Magistrate Judge Michael R. Wilner. (See Order for details) re Stipulation for Protective Order 123 (vm) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.