UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Size: px
Start display at page:

Download "UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION"

Transcription

1 Robert M. Ungar #00 O'LAVERTY & UNGAR 000 Gregory Lane Loomis, California 0 Telephone: (1 0-1 Fax (1 0- Attorneys for: Defendant, Bikram Choudhury OPEN SOURCE YOGA UNITY, a California Corporation, vs. Plaintiff, BIKRAM CHOUDHURY, an Individual, and DOES 1-0, Defendants. - // // // // // UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Case No.: C 0-1 PJH DEFENDANT, BIKRAM CHOUDHURY S, REPLY MEMORANDUM TO PLAINTIFF S OPPOSITION TO MOTION FOR JUDGMENT ON THE PLEADINGS, OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT OR SUMMARY ADJUDICATION RE STANDING AND JURISDICTIONAL ISSUES. [Filed concurrently with Declaration of Robert M. Ungar; Evidentiary Objections] Date: April 1, 00 Time: :00 A.M. Judge: Hon. Phyllis J. Hamilton Court: Courtroom Date Action Filed: July, Case No. C 0-1 PJH

2 TABLE OF CONTENTS I. INTRODUCTION II. ARGUMENT. A. The Undisputed Facts And OSYU s Own Admissions Prove That OSYU Had Neither Members Nor The Indicia Of Membership At The Time The Lawsuit Was Filed OSYU Bears the Burden of Proof. Relevant California Law Regarding Non-Profit Corporations... The Birth, History, and Organization of OSYU.. As A Matter of Law, OSYU Had No Members On The Date This Lawsuit Was Filed. No Legitimate Authorization for Filing this Lawsuit.. OSYU Lacks The Indicia Of A Traditional Membership Association B. OSYU Should Be Sanctioned For Violating Local Rules of Court.. C. OSYU Has Not Shown Or Even Argued That A Successful Resolution Of This Lawsuit Would Provide Relief For More Than A Single Member.. III. CONCLUSION. -i- Case No. C 0-1 PJH

3 Cases TABLE OF AUTHORITIES American Legal Foundation v. Federal Communications Commission 0 F.d (D.C. Cir. Federal Election Commission v. GOPAC, Inc., F. Supp. 1 (D.D.C.., Friends of the Earth, Inc. v. Chevron Chem. Co., F.d (th Cir... Group Health Plan, Inc. v. Philip Morris, Inc. F.Supp.d 1 (D. Minn Hunt v. Washington State Apple Advertising Comm n. U.S., S.Ct., L.Ed.d (, Individuals For Responsible Government v. Washoe County 1 F.d ( th Cir... United States v. Hays 1 U.S., S.Ct. 1, 1 L.Ed.d ( United States v. Wunsch F.d, 1 (th Cir. United States v. Miller Fd 1, 1 (rd Cir. 0.. Statues California Corporations Code 0....,.... (a(.., 1...., (a... -ii- Case No. C 0-1 PJH

4 TABLE OF AUTHORITIES Court Rules Civil Local Rules Rule -(a(1 Rule -(a( California Rules of Professional Conduct Rule -0(A -iii- Case No. C 0-1 PJH

5 REPLY MEMORANDUM I. INTRODUCTION When viewed in light of undisputed facts and uncontradicted documentary evidence, the various admissions made by OSYU in its opposition brief and supporting papers conclusively establish that it had no members as a matter of California law on the date suit was filed. This in itself requires this sham organization s lawsuit be dismissed with prejudice. There is, moreover, no longer any room for doubt that OSYU lacked (and continues to lack any of the indicia of a traditional membership organization that provide the rationale for special rules permitting organizations to sue on behalf of members. Indeed, it is now clear that OSYU was formed as and essentially remains a front for a single family and their business the McCauleys, their daughter Vanessa Calder, and their business Yoga Loka to avoid their promises, and finance their personal desire to pirate Mr. Choudhury s name and labor and palm off their own derivations on the public as genuine Bikram Yoga. This is not the kind of goal the doctrine of organizational standing was meant to facilitate. Nor is it a traditional purpose for a membership organization, notwithstanding OSYU s circular argument that this lawsuit itself is the purpose to which the lawsuit is germane. OSYU has also failed to demonstrate that any of its members reasonably feared imminent harm, or that successful resolution of this lawsuit would prevent harm to any of its members, with the possible exception of Vanessa Calder. OSYU concedes that all of the members it has identified other than Ms. Calder would still be liable to be sued for breach of contract even if OSYU were to obtain the declarations it seeks. Again, even assuming that OSYU were a bona-fide membership organization which it was not and is not the fact that even a successful resolution of OSYU s suit would remove the threat of harm to only a single member of a group of allegedly threatened persons suggests that the court should decline to exercise its discretion to entertain a declaratory relief action. For all of these reasons, OSYU cannot meet its burden of demonstrating that it has standing to maintain this lawsuit as a representative action, or that entertaining this action for declaratory relief would be appropriate. The Court should therefore grant Mr. Choudhury s motion and order -1- Case No. C 0-1 PJH

6 this suit dismissed with prejudice. II. ARGUMENT A. The Undisputed Facts And OSYU s Own Admissions Prove That OSYU Had Neither Members Nor The Indicia Of Membership At The Time The Lawsuit Was Filed. OSYU does not dispute that in order to have standing to maintain this action in a representative capacity, it must have had members on the date that it filed the lawsuit. Individuals For Responsible Government v. Washoe County, 1 F.d, ( th Cir. As much as OSYU twists and turns, it cannot avoid the effect of the undisputed documentary evidence, its own admissions, and governing California law that preclude a conclusion that it had members on the date suit was filed. This alone requires that this sham organization s lawsuit be dismissed with prejudice. 1. OSYU Bears the Burden of Proof As an initial matter, OSYU s brief addresses the wrong standard of proof, as it suggests that it is Bikram s burden to prove that OSYU does not have standing. In fact, it is the would-be litigant who bears the burden of demonstrating that it has standing to sue. United States v. Hays, 1 U.S.,, S.Ct. 1, 1 L.Ed.d (. Moreover, on the distinct issue of whether it is appropriate to entertain an action as one for declaratory relief, it is the proponent of that mechanism who bears the burden of persuasion. Here, undisputed facts and uncontradicted documentary evidence, along with OSYU s own admissions, make this burden an insurmountable one for OSYU.. Relevant California Law Regarding Non-Profit Corporations Under California law, a mutual benefit corporation, like OSYU, has no members unless provided for in the Articles of Incorporation or the By-Laws. Cal. Corp. Code (a provides: A corporation may admit persons to membership, as provided in its articles or bylaws, or may provide in its articles or bylaws that it shall have no members. In the absence of any provision in its articles or bylaws providing for members, a corporation shall have no members. [Emphasis added] California law also provides that a mutual benefit corporation shall transact business, and -- Case No. C 0-1 PJH

7 select it officers, through a board of directors consisting of at least two directors, unless the articles or bylaws authorize a single director. Cal. Corp. Code (a( provides: A majority of the number of directors authorized in the articles or bylaws constitutes a quorum of the board for the transaction of business. The articles or bylaws may not provide that a quorum shall be less than one-fifth the number of directors authorized in the articles or bylaws, or less than two, whichever is larger, unless the number of directors authorized in the articles or bylaws is one, in which case one director constitutes a quorum. Under Cal. Corp. Code 0, "Board" means the board of directors of the corporation. Cal. Corp. Code 1 provides: (a A corporation shall have a chairman of the board or a president or both, a secretary, a chief financial officer and such other officers with such titles and duties as shall be stated in the bylaws or determined by the board and as may be necessary to enable it to sign instruments. (b Except as otherwise provided by the articles or bylaws, officers shall be chosen by the board and serve at the pleasure of the board, subject to the rights, if any, of an officer under any contract of employment. Any officer may resign at any time upon written notice to the corporation without prejudice to the rights, if any, of the corporation under any contract to which the officer is a party.. The Birth, History, and Organization of OSYU It is undisputed that OSYU was incorporated by James Harrison, who is also the personal attorney of the McCauley family and their business, Yoga Loka. [Sandy McCauley Dec., 1, 1; :-:; William McCauley Dec.,, ; ] The McCauley s attorney, Mr. Harrison, is also OSYU s resident agent for service of process. [Moving Papers, Ex. G] On February, 00, Mr. Harrison filed Articles of Incorporation for OSYU as a mutual benefit corporation. [Moving Papers, Ex. A] The Articles of Incorporation do not provide for members or the number of authorized directors of OSYU. Mr. Harrison took no steps towards organization of OSYU prior to filing the -- Case No. C 0-1 PJH

8 Complaint on July, 00. On the date the lawsuit was filed, the only person associated with OSYU was its incorporator, James Harrison. OSYU s Articles of Incorporation did not provide for members or directors, and it had no By-Laws. OSYU had no directors, officers or members on the day the Complaint was filed. Vanessa Calder correctly represented to the California Secretary of State that OSYU had no members as of July, 00. [Moving Papers, Ex. D; Opposition Brief. :1- ] Throughout the spring and summer of 00, OSYU had not documented any associate membership [Vanessa Calder Dec., :-1] because OSYU did not know who, if anyone, were willing to be members of OSYU before the lawsuit was filed. 1 [Vanessa Calder Dec., :1-0; Opposition Brief. 1:-] Accordingly, there were no members to identify in OSYU s original complaint. The day after filing the Complaint in this action, James Harrison resigned as Incorporator of OSYU and appointed Vanessa Calder the initial Director of OSYU, a public benefit corporation, effective July, 00. [Moving Papers, Ex. C] On July, 00, OSYU was not a public benefit corporation. OSYU was still a mutual benefit corporation. On July, 00, Vanessa Calder, as President and Secretary, signed a Certificate of Amendment of Articles of Incorporation of OSYU in an attempt to change the purpose of the corporation to a public benefit corporation for charitable purposes. The Certificate of Amendment was filed in the Office of the Secretary of State on July 1, 00. [Moving Papers, Ex. D] However, Vanessa Calder could not legitimately appoint OSYU officers because neither the original nor amended Articles authorized corporate acts by only one director. Cal. Corp. Code 0,, 1. Vanessa Calder could not, as the sole and initial director, appoint herself 1 After November 1, 00, Vanessa Calder circulated membership applications to try to determine who are supporters but preferred to remain anonymous from those who were willing to stand up and be counted as OSYU members. [Vanessa Calder Dec., :1-0] -- Case No. C 0-1 PJH

9 as President and Secretary of OSYU, nor appoint the McCauley s attorney, James Harrison, as OSYU s Chief Financial Officer. [Moving Papers, Ex. F] California law requires a Board of at least two directors. On July, 00, Vanessa Calder as the sole and initial director of OSYU, a public benefit corporation, adopted By-Laws of the corporation. [Moving Papers, Ex. E] Vanessa Calder first circulated membership applications following the Case Management Conference in November 00. At this time, November, 00, OSYU did not know who, if anyone, was willing to be a member. [Vanessa Calder Dec.,, :1-0] OSYU filed an Amended Complaint on December, 00.. As A Matter of Law, OSYU Had No Members On The Date This Lawsuit Was Filed Under California law, OSYU had no members on the date this lawsuit was filed. The Articles of Incorporation did not provide for membership, voting or non-voting, and By-laws did not exist. In the absence of any provision in its articles or bylaws providing for members, a mutual benefit corporation shall have no members. Cal. Corp. Code (a. Vanessa Calder confirmed that fact to the California Secretary of State on July 1, 00 when she stated, under oath, that OSYU had no members. [Moving Papers, Ex. D] OSYU admits in its Opposition papers that, under California law, it had no members on the date the lawsuit was filed [Opposition Brief, :1-] and, did not know until after the Case Management Conference what persons, if any, were willing to be members. [Vanessa Calder Dec., :1-0]. No Legitimate Authorization for Filing this Lawsuit OSYU had no directors on the date this lawsuit was filed. Vanessa Calder was not appointed as the initial director of OSYU until the next day, July, 00. [Moving Papers, Ex. C] California mutual benefit corporations transact business through a lawfully constituted Board of Directors. Cal. Corp. Code provides: Each corporation shall have a board of directors. Subject to the provisions of this part and any limitations in the articles or bylaws relating to action required to be approved by the members -- Case No. C 0-1 PJH

10 (Section 0, or by a majority of all members (Section 0, the activities and affairs of a corporation shall be conducted and all corporate powers shall be exercised by or under the direction of the board. The board may delegate the management of the activities of the corporation to any person or persons, management company, or committee however composed, provided that the activities and affairs of the corporation shall be managed and all corporate powers shall be exercised under the ultimate direction of the board. OSYU disregarded the express statutory requirement of a Board of Directors. OSYU had no directors prior to filing this lawsuit. No legitimate authority existed to transact business or exercise corporate powers --- including filing this lawsuit! Instead, the McCauley family, with no regard for California law and corporate authorization, instructed the McCauley family attorney, James Harrison, to file this lawsuit.. OSYU Lacks The Indicia Of A Traditional Membership Association OSYU argues that even though it had no members on the date the lawsuit was filed (July, 00, OSYU nevertheless had supporters and possessed sufficient indicia of a traditional membership association for associational standing. OSYU relies upon Friends of the Earth, Inc. v. Chevron Chem. Co., F.d (th Cir. in support of the position that OSYU possesses sufficient indicia of membership. OSYU s reliance is misplaced and the argument is without merit. In Friends of the Earth, as here, the organization had no members under state law. The Court then applied the indicia of membership" test in Hunt v. Washington State Apple Advertising Commn., U.S.,, S. Ct., L.Ed.d (. In Hunt, the plaintiff's members were found to have possessed the requisite level of control even though they were not "members" in the traditional trade association sense. Hunt, U.S. at -, S.Ct.. The Supreme Court based its decision, in part, on the following characteristics of the plaintiff's constituency: They alone elect the members of the Commission; they alone may serve on the Commission; they alone finance its activities, including the costs of this OSYU did not have a board of directors until after the Case Management Conference in November 00. [Vanessa Calder Dec.,, :-] -- Case No. C 0-1 PJH

11 lawsuit, through assessments levied upon them. In a very real sense, therefore, the Commission represents the State's growers and dealers and provides the means by which they express their collective views and protect their collective interests. Unlike Hunt, here OSYU bears no resemblance to a traditional voluntary membership organization. At the time the lawsuit was filed: OSYU had no members. OSYU had no organizational means for membership. OSYU never provided any voting rights of membership. OSYU had no By-Laws. OSYU had no Directors. OSYU had no board of directors. OSYU had no corporate officers. OSYU filed a lawsuit without any legitimate corporate authority to do so. OSYU s only purpose was to file a lawsuit against Bikram Choudhury. OSYU had no members to pay dues and dues have never been assessed. [Vanessa Calder Dec., :-] OSYU was financed by supporters who were not members, and some of whose identities were not known to the McCauleys. [Vanessa Calder Dec., :1-0; William McCauley Dec.,, 1:1-] OSYU did not maintain membership records. [Vanessa Calder Dec., :-1] OSYU was incorporated by the McCauley family attorney, who took no steps to organize the corporation. Te McCauley family, and their lawyer, solely attempted to exercise OSYU s corporate power. OSYU argues that its supporters provided some financial assistance prior to filing the lawsuit, and that its supporters bear a sufficient indicia of membership. The argument has no merit. There is no standing for sympathetic contributors who have no privileges of membership. Federal Election Commission v. GOPAC, Inc., F. Supp. 1 (D.D.C. [applying the -- Case No. C 0-1 PJH

12 "indicia of membership" test because plaintiff GOPAC is not a traditional voluntary membership organization such as a trade association, for it has no members at all] But even if supporters of OSYU could be considered constituents, in order to meet the indicia of membership test, the constituents must exercise a certain measure of control over the organization. Hunt, supra; Group Health Plan, Inc. v. Philip Morris, Inc. F.Supp.d 1 (D. Minn. 000 [This requirement assures the substantial nexus between the organization and its members necessary to meet the Article III injury requirement. Absent this element of control, there is simply no assurance that the party seeking judicial review represents that injured Party, and not merely a well-informed point of view]. OSYU supporters had no role in selecting OSYU leadership (as OSYU had no leadership or management at the time the lawsuit was filed; did not guide OSYU s activities (which was being directed only by the McCauleys and their attorney, but not through a board of directors; or, alone finance those activities [James Harrison was advancing costs on behalf of OSYU; William McCauley, who controls the bank account, thinks money came from yoga instructors and/or yoga studios who may, or may not, have been supporters ; Dec.,, 1:1-1]. OSYU had no membership body whose resources, votes and wishes steered OSYU s course. The McCauley s may have had reasons for instructing their attorney to institute this lawsuit on behalf of OSYU... other than to assert rights of supporters and so cannot be described as "but the medium through which individual[s]... seek to make more effective the expression of their own views." American Legal Foundation v. F.C.C., 0 F.d (D.C. Cir.. In addition to lacking all the various indicia discussed above, OSYU lacks a traditional purpose. By its own repeated admissions OSYU was formed to sue a single individual. This does not appear to be a purpose sufficiently analogous to those evinced by more traditional membership associations to implicate the policies underlying associational standing doctrine. Indeed, we were unable to find any reported examples of an organization even attempting to claim litigation against one man or entity as its purpose and attempting to assert associational standing. OSYU is little more than the alter ego of the McCauley family at the time this lawsuit was filed rather than a broad based representative organization. Indeed, members of the McCauley family are the only so called members who submitted declarations in support of its opposition. -- Case No. C 0-1 PJH

13 Reference to undisputed facts, evidence, and admissions by OSYU establish beyond doubt that OSYU possessed virtually none of the traditional indicia of membership on the date it filed suit. B. OSYU Should Be Sanctioned For Violating Local Rules of Court On March 1, 00, OSYU s attorney, Ms. Elizabeth Rader, wrote a letter to Mr. John Marcoux in which she accused him of violating Disciplinary Rules of the Code of Professional Responsibility of the New York Bar. Ms. Rader therein threatened to report Mr. Marcoux to the New York State Bar unless he agreed to withdraw the declaration he filed in support of Bikram s opening brief. [Ungar Reply Dec., ; Ex. P, Rader Letter to Marcoux] Mr. Marcoux apparently consulted New York counsel and confirmed that there was absolutely no basis whatever for Ms. Rader s threats. Mr. Marcoux wrote to Ms. Rader to inform her of the basis for that conclusion and suggested she withdraw her accusations. [Ungar Reply Dec., ; Ex. Q, Marcoux Letter to Rader] As the Court is aware, attempting to influence testimony by offering to refrain from reporting illegal or unethical conduct is directly contrary to California Rules of Professional Conduct, Rule -0(A. [A member shall not threaten to present criminal, administrative, or disciplinary charges to obtain an advantage in a civil dispute] Moreover, such conduct may well constitute witness-tampering. Unfortunately, it appears that the very paradigm of this prohibited conduct occurred here. The language of Ms. Rader s letter leaves no doubt that she was conditioning turning Mr. Marcoux in to the authorities on Mr. Marcoux s willingness to alter his testimony in this case. Every member of the bar of this Court and any attorney permitted to practice in this Court under Civil Local Rule must comply with the standards of professional conduct required of members of the State Bar of California. Civil Local Rule -(a(1. In the event that a Judge has cause to believe that an attorney has engaged in unprofessional conduct, the Judge may, amongst other things, impose appropriate sanctions. Civil Local Rule -(a(. An attorney admitted to the State Bar may be disciplined under the court's inherent power for conduct that violates the State Bar's rules of professional conduct, including conduct that occurs outside court. United States v. Wunsch F.d, 1 (th Cir. One such sanction is disqualification of counsel. A district court's power to disqualify an attorney derives from its inherent authority to supervise the professional conduct of attorneys appearing before it. United -- Case No. C 0-1 PJH

14 States v. Miller Fd 1, 1 (rd Cir. 0. While the imposition of sanctions in these cases is entrusted to the court s broad discretion, disqualification of Ms. Rader is warranted for such seriously unethical conduct. OSYU is misusing contributed legal resources in an attempt to threaten, harass and intimidate. Surely, this is not conduct that legitimate California non-profit corporations are expected to engage in. No legitimate non-profit membership body would want its resources being used in such an unethical manner. This is the kind of conduct that ruthless individuals engage in --- not legitimate non-profit associations. C. OSYU Has Not Shown Or Even Argued That A Successful Resolution Of This Lawsuit Would Provide Relief For More Than A Single Member Even if OSYU had any members on the date it filed suit and it did not it would still be inappropriate to entertain this action for declaratory relief. OSYU does not deny that its members, excepting Vanessa Calder, have entered into verbal and/or written agreements with Bikram concerning certification to teach Bikram s Basic Yoga System, strict observance of the teaching method for Bikram s Basic Yoga System, and the use of Bikram s name in connection therewith. Some have affiliation agreements with Bikram. Therefore, this lawsuit will not provide complete relief for OSYU members, excepting maybe Vanessa Calder. Those members will still be bound to perform their promises to Bikram. [Moving Papers, Ex. N] Because members will not be afforded complete relief, it is not appropriate to maintain this lawsuit as a representative declaratory relief action. III. CONCLUSION The undisputed facts and documentary evidence, along with OSYU s own admissions, establishes beyond doubt that OSYU did not have standing to file this lawsuit on July, 00. Accordingly, the Court should grant Bikram s motion and dismiss this lawsuit with prejudice. DATED: March 1, 00 By: Respectfully submitted, O LAVERTY & UNGAR /S/ Robert M. Ungar Robert M. Ungar Attorney for Defendant BIKRAM CHOUDHURY -- Case No. C 0-1 PJH

United States District Court

United States District Court NOT FOR CITATION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA 1 1 1 1 1 1 OPEN SOURCE YOGA UNITY, Plaintiff, No. C 0- PJH v. ORDER DENYING DEFENDANT S MOTION FOR JUDGEMENT ON THE PLEADINGS,

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY MESSLER v. COTZ, ESQ. et al Doc. 37 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY BONNIE MESSLER, : : Plaintiff, : : Civ. Action No. 14-6043 (FLW) v. : : GEORGE COTZ, ESQ., : OPINION et al., : :

More information

THE ENGLAND AND WALES CRICKET BOARD CHILD SAFEGUARDING COMPLAINTS AND DISCIPLINARY PROCEDURE

THE ENGLAND AND WALES CRICKET BOARD CHILD SAFEGUARDING COMPLAINTS AND DISCIPLINARY PROCEDURE THE ENGLAND AND WALES CRICKET BOARD CHILD SAFEGUARDING COMPLAINTS AND DISCIPLINARY PROCEDURE INTRODUCTION The ECB is committed to ensuring that all Children (1) 1 who participate in Cricket have a safe

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA Case :-cv-0-who Document Filed /0/ Page of BOUTIN JONES INC. Daniel S. Stouder, SBN dstouder@boutinjones.com Amy L. O Neill, SBN aoneill@boutinjones.com Capitol Mall, Suite 00 Sacramento, CA -0 Telephone:

More information

CONSTITUTION AND BY-LAWS OF THE MILLENNIUM CRICKET LEAGUE. Revision 3 (2017)

CONSTITUTION AND BY-LAWS OF THE MILLENNIUM CRICKET LEAGUE. Revision 3 (2017) CONSTITUTION AND BY-LAWS OF THE MILLENNIUM CRICKET LEAGUE Revision 3 (2017) Article 1. TITLE... 4 Article 2. OBJECTIVES... 4 Article 3. OFFICES... 4 Article 4. MEMBERSHIP... 4 Section 4.01 CLASSES OF MEMBERSHIP...

More information

Case 3:06-cv JSW Document 203 Filed 02/12/2008 Page 1 of 6

Case 3:06-cv JSW Document 203 Filed 02/12/2008 Page 1 of 6 Case :0-cv-00-JSW Document 0 Filed 0//00 Page of 0 0 R. Scott Jerger (pro hac vice (Oregon State Bar #0 Field Jerger LLP 0 SW Alder Street, Suite 0 Portland, OR 0 Tel: (0 - Fax: (0-0 Email: scott@fieldjerger.com

More information

Case 1:16-cv RJL Document 114 Filed 09/02/16 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:16-cv RJL Document 114 Filed 09/02/16 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:16-cv-00236-RJL Document 114 Filed 09/02/16 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA LEAGUE OF WOMEN VOTERS OF THE UNITED STATES, LEAGUE OF WOMEN VOTERS OF ALABAMA,

More information

Notice of Motion and Motion to Consolidate Related Actions Against

Notice of Motion and Motion to Consolidate Related Actions Against Notice of Motion and Motion to Consolidate Related Actions Against Sagent Technology, Inc. for Violations of the Securities Exchange Act of 1934; Memorandum of Points and Authorities in Support Thereof

More information

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County.

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County. BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation 1. The name of this corporation is Bar Association of Sonoma County. 2. The principal office for the transaction of the activities

More information

Members shall work together to foster cooperative and efficient library services.

Members shall work together to foster cooperative and efficient library services. BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.

More information

IN THE INDIANA COURT OF APPEALS. No. 15A PC-2889 STATE S BRIEF OF APPELLEE

IN THE INDIANA COURT OF APPEALS. No. 15A PC-2889 STATE S BRIEF OF APPELLEE IN THE INDIANA COURT OF APPEALS No. 15A04-1712-PC-2889 DANIEL BREWINGTON, Appellant-Petitioner, v. STATE OF INDIANA, Appellee-Respondent. Appeal from the Dearborn Superior Court 2, No. 15D02-1702-PC-3,

More information

Rules for Qualified & Court-Appointed Parenting Coordinators

Rules for Qualified & Court-Appointed Parenting Coordinators Part I. STANDARDS Rules 15.000 15.200 Part II. DISCIPLINE Rule 15.210. Procedure [No Change] Any complaint alleging violations of the Florida Rules For Qualified And Court-Appointed Parenting Coordinators,

More information

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES SECTION 1.01 Registered Office. The registered office and registered agent of Dell Technologies Inc.

More information

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE Adopted by the Members May 6, 2014 BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE TABLE OF CONTENTS FOR BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE a California Mutual Benefit Corporation Article

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO MOTION OF THE OHIO REPUBLICAN PARTY TO INTERVENE

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO MOTION OF THE OHIO REPUBLICAN PARTY TO INTERVENE IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO The Ohio Democratic Party, : : Plaintiff, : Case No. C2 04-1055 : v. : Judge Marbley : J. Kenneth Blackwell, Secretary of State, : in his official

More information

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

FILED: NEW YORK COUNTY CLERK 06/12/2013 INDEX NO /2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013

FILED: NEW YORK COUNTY CLERK 06/12/2013 INDEX NO /2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013 FILED: NEW YORK COUNTY CLERK 06/12/2013 INDEX NO. 653787/2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK HOME EQUITY MORTGAGE TRUST SERIES

More information

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION. Plaintiffs, ) CIVIL ACTION FILE. v. ) NO.

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION. Plaintiffs, ) CIVIL ACTION FILE. v. ) NO. IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION COMMON CAUSE/GEORGIA, et al., ) ) Plaintiffs, ) CIVIL ACTION FILE. v. ) NO. 4:05-CV-201-HLM ) MS. EVON BILLUPS, Superintendent

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS

BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS 1 BAR OF GUAM ETHICS COMMITTEE RULES OF PROCEDURE - DISCIPLINARY PROCEEDINGS Rule 1. Purpose of Rules. The purpose of these rules

More information

Page 1 of 37 EX-3.1 2 exhibit31.htm EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS OF EL PASO ELECTRIC COMPANY A Texas Corporation Page 2 of 37 BYLAWS OF EL PASO ELECTRIC

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

ADR CODE OF PROCEDURE

ADR CODE OF PROCEDURE Last Revised 12/1/2006 ADR CODE OF PROCEDURE Rules & Procedures for Arbitration RULE 1: SCOPE OF RULES A. The arbitration Rules and Procedures ( Rules ) govern binding arbitration of disputes or claims

More information

Case 1:18-cv JAP-KBM Document 11 Filed 01/14/19 Page 1 of 16

Case 1:18-cv JAP-KBM Document 11 Filed 01/14/19 Page 1 of 16 Case 1:18-cv-01194-JAP-KBM Document 11 Filed 01/14/19 Page 1 of 16 SHEPPARD MULLIN RICHTER & HAMPTON LLP A Limited Liability Partnership Including Professional Corporations ROBERT J. URAM, Fed. Bar No.

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016 FILED NEW YORK COUNTY CLERK 04/28/2016 0500 PM INDEX NO. 651304/2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF 04/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------

More information

THE CHARTERED INSTITUTE OF PUBLIC RELATIONS REGULATIONS (as amended July 2017)

THE CHARTERED INSTITUTE OF PUBLIC RELATIONS REGULATIONS (as amended July 2017) THE CHARTERED INSTITUTE OF PUBLIC RELATIONS REGULATIONS (as amended July 2017) Section 1 Definitions and Interpretation 2 Institute Membership, Admission, Rights and Privileges, Subscriptions and Fees,

More information

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ORDER AND JUDGMENT * Before TYMKOVICH, HOLLOWAY, and MATHESON, Circuit Judges.

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ORDER AND JUDGMENT * Before TYMKOVICH, HOLLOWAY, and MATHESON, Circuit Judges. FILED United States Court of Appeals UNITED STATES COURT OF APPEALS Tenth Circuit MASCARENAS ENTERPRISES, INC., Plaintiff-Appellant, FOR THE TENTH CIRCUIT August 14, 2012 Elisabeth A. Shumaker Clerk of

More information

Case 2:13-cv Document 122 Filed in TXSD on 12/17/13 Page 1 of 5

Case 2:13-cv Document 122 Filed in TXSD on 12/17/13 Page 1 of 5 Case 2:13-cv-00193 Document 122 Filed in TXSD on 12/17/13 Page 1 of 5 UNITED STATES OF AMERICA, UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION Plaintiffs, TEXAS

More information

The Dogecoin Foundation

The Dogecoin Foundation The Dogecoin Foundation Bylaws of the Dogecoin Foundation ARTICLE I. Name and Statement of Purpose. The Dogecoin Foundation (hereinafter also referred to as the Foundation ) is a non profit Foundation

More information

THE HONORABLE DAVID O. CARTER, JUDGE PROCEEDINGS (IN CHAMBERS): ORDER GRANTING PLAINTIFF S MOTION TO REMAND [19]

THE HONORABLE DAVID O. CARTER, JUDGE PROCEEDINGS (IN CHAMBERS): ORDER GRANTING PLAINTIFF S MOTION TO REMAND [19] Case 8:14-cv-01165-DOC-VBK Document 36 Filed 10/14/14 Page 1 of 6 Page ID #:531 Title: DONNA L. HOLLOWAY V. WELLS FARGO & COMPANY, ET AL. PRESENT: THE HONORABLE DAVID O. CARTER, JUDGE Deborah Goltz Courtroom

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE At a duly constituted meeting of the Board of Directors of Colorado Association

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA. Plaintiff,

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA. Plaintiff, 1 1 1 1 1 1 1 1 0 1 SONIX TECHNOLOGY CO. LTD, v. UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA Plaintiff, KENJI YOSHIDA and GRID IP, PTE., LTD., Defendant. Case No.: 1cv0-CAB-DHB ORDER GRANTING

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF CALIFORNIA 1 1 1 1 1 1 1 1 0 1 Please note: This sample document is redacted from an actual research and writing project we did for a customer some time ago. It reflects the law as of the date we completed it. Because

More information

Case 2:11-cv SSV-KWR Document 48 Filed 07/10/12 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA * * * * * * * * * * * *

Case 2:11-cv SSV-KWR Document 48 Filed 07/10/12 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA * * * * * * * * * * * * Case 2:11-cv-00812-SSV-KWR Document 48 Filed 07/10/12 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA KENNETH ANDERSON VERSUS GLOBALSANTAFE OFFSHORE SERVICE, TRANSOCEAN OFFSHORE

More information

Case 1:16-cv JMS-DML Document 41 Filed 11/18/16 Page 1 of 12 PageID #: 189

Case 1:16-cv JMS-DML Document 41 Filed 11/18/16 Page 1 of 12 PageID #: 189 Case 1:16-cv-02431-JMS-DML Document 41 Filed 11/18/16 Page 1 of 12 PageID #: 189 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION JOHN DOE, formerly known as ) JANE DOE,

More information

UNITED STATES DISTRICT COUR T

UNITED STATES DISTRICT COUR T Robert S. Green (State Bar No. ) GREEN WELLING LLP Pine Street, th Floor San Francisco, CA Telephone: () -00 Facsimile: () -1 0 [Proposed] Liaison Counse l Stuart L. Berman Sean M. Handler Robin Winchester

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

IN THE SUPERIOR COURT FOR THE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS ) ) ) ) ) ) ) ) ) ) ) ) ) I. INTRODUCTION

IN THE SUPERIOR COURT FOR THE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS ) ) ) ) ) ) ) ) ) ) ) ) ) I. INTRODUCTION By Order of the Court, Associate Judge JOSEPH N. CAMACHO 1 FOR PUBLICATION E-FILED CNMI SUPERIOR COURT E-filed: Dec 0:PM Clerk Review: N/A Filing ID: 0 Case Number: -0-CV N/A IN THE SUPERIOR COURT FOR

More information

SCRABBLESA CONSTITUTION

SCRABBLESA CONSTITUTION CONTENTS 1. DEFINITIONS page 2 2. SCRABBLE SOUTH AFRICA 3 3. MISSION AND OBJECTIVES 3 4. MEMBERSHIP 4 5. EXECUTIVE COMMITTEE 4 6. BODY CORPORATE 6 7. MEETINGS OF THE EXECUTIVE COMMITTEE 6 8. GENERAL MEETINGS

More information

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.

More information

IC Chapter 17. Claims for Benefits

IC Chapter 17. Claims for Benefits IC 22-4-17 Chapter 17. Claims for Benefits IC 22-4-17-1 Rules; mass layoffs; extended benefits; posting Sec. 1. (a) Claims for benefits shall be made in accordance with rules adopted by the department.

More information

Case 2:15-cv TLN-KJN Document 31-1 Filed 03/01/16 Page 1 of 9

Case 2:15-cv TLN-KJN Document 31-1 Filed 03/01/16 Page 1 of 9 Case :-cv-0-tln-kjn Document - Filed 0/0/ Page of 0 0 Linda S. Mitlyng, Esquire CA Bar No. 0 P.O. Box Eureka, California 0 0-0 mitlyng@sbcglobal.net Attorney for defendants Richard Baland & Robert Davis

More information

Notice of Unlawful Contempt Process; and, Verified Motion to Dismiss the Same

Notice of Unlawful Contempt Process; and, Verified Motion to Dismiss the Same STATE OF INDIANA ) IN THE WABASH COUNTY SUPERIOR COURT ) SS: COUNTY OF WABASH ) CAUSE NO. 85D01-0302-DR-40 IN RE THE MARRAGE OF ) ) Jane A. (Jacobs) HOULIHAN, ) Petitioner, ) ) vs. ) ) Donald V. JACOBS,

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 1 BASEL ACTION NETWORK, a Sub-Project of the Tides Center; the SIERRA CLUB, v. Plaintiffs, MARITIME ADMINISTRATION; John Jamian, in his official capacity as Acting Administrator; and U.S. ENVIRONMENTAL

More information

Case 1:18-cv JAP-KBM Document 15 Filed 02/05/19 Page 1 of 12

Case 1:18-cv JAP-KBM Document 15 Filed 02/05/19 Page 1 of 12 Case 1:18-cv-01194-JAP-KBM Document 15 Filed 02/05/19 Page 1 of 12 SHEPPARD MULLIN RICHTER & HAMPTON LLP A Limited Liability Partnership Including Professional Corporations ROBERT J. URAM, Fed. Bar No.

More information

United States District Court

United States District Court Case:0-cv-0-RS Document Filed0/0/ Page of **E-filed //0** 0 0 LISA GALAVIZ, etc., v. Plaintiff, JEFFREY S. BERG, et al., IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA Defendants.

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION Case 1:06-cv-00949 Document 121 Filed 12/13/2007 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION G.M. SIGN, INC., Plaintiff, vs. 06 C 949 FRANKLIN BANK, S.S.B.,

More information

THE COMPANIES ACTS 1985, 1989 and 2006 MEMORANDUM OF ASSOCIATION OF ACADEMY OF SOCIAL

THE COMPANIES ACTS 1985, 1989 and 2006 MEMORANDUM OF ASSOCIATION OF ACADEMY OF SOCIAL THE COMPANIES ACTS 1985, 1989 and 2006 Company Limited by Guarantee and not having a Share Capital MEMORANDUM OF ASSOCIATION OF ACADEMY OF SOCIAL SCIENCES As amended by resolution at an Extraordinary General

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

Case5:13-cv PSG Document14 Filed05/07/13 Page1 of 9

Case5:13-cv PSG Document14 Filed05/07/13 Page1 of 9 Case:-cv-0-PSG Document Filed0/0/ Page of 0 Kevin E. Gilbert, Esq. (SBN: 0) kgilbert@meyersnave.com Kevin P. McLaughlin (SBN: ) kmclaughlin@meyersnave.com MEYERS, NAVE, RIBACK, SILVER & WILSON th Street,

More information

Case3:07-cv SI Document102 Filed08/04/09 Page1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case3:07-cv SI Document102 Filed08/04/09 Page1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA Case:0-cv-0-SI Document Filed0/0/0 Page of Lawrence D. Murray (SBN ) MURRAY & ASSOCIATES Union Street San Francisco, CA Tel: () -0 Fax: () -0 ATTORNEYS FOR PLAINTIFFS MERCY AMBAT, et al., UNITED STATES

More information

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 NAME AND OFFICES... 2 ARTICLE 2 PURPOSES... 2 ARTICLE 3 MEMBERS... 3 ARTICLE 4 MEETINGS

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

IN THE SUPREME COURT OF MISSISSIPPI. ARTHUR GERALD HUDSON and LINDA S. HUDSON APPELLANTS. v. Cause No CA LOWE S HOME CENTERS, INC.

IN THE SUPREME COURT OF MISSISSIPPI. ARTHUR GERALD HUDSON and LINDA S. HUDSON APPELLANTS. v. Cause No CA LOWE S HOME CENTERS, INC. E-Filed Document Feb 21 2014 14:40:09 2013-CA-01004 Pages: 19 IN THE SUPREME COURT OF MISSISSIPPI ARTHUR GERALD HUDSON and LINDA S. HUDSON APPELLANTS v. Cause No. 2013-CA-01004 LOWE S HOME CENTERS, INC.

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

United States Court of Appeals for the Federal Circuit

United States Court of Appeals for the Federal Circuit United States Court of Appeals for the Federal Circuit 02-1325 CYGNUS TELECOMMUNICATIONS TECHNOLOGY, LLC, v. Plaintiff-Appellant, TOTALAXCESS.COM, INC., Defendant-Appellee. John P. Sutton, Attorney At

More information

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation) AMENDED AND RESTATED BYLAWS OF SCIENCE APPLICATIONS INTERNATIONAL CORPORATION (a Delaware corporation) As amended, June 7, 2017 Table of Contents Page ARTICLE I. OFFICES Section 1.01 Registered Office

More information

Case Number: 07CV522. Division 1, Courtroom 302

Case Number: 07CV522. Division 1, Courtroom 302 District Court, Eleventh Judicial District Fremont County, State of Colorado 136 Justice Center Road, Room 103 Canon City, CO 81212 Telephone: (719) 269-0100 JEREMY L. STODGHILL, individually and as parent,

More information

DISCIPLINARY PROCEDURE FOR TEACHERS INCLUDING PRINCIPALS AND VICE-PRINCIPALS IN GRANT-AIDED SCHOOLS WITH FULLY DELEGATED BUDGETS

DISCIPLINARY PROCEDURE FOR TEACHERS INCLUDING PRINCIPALS AND VICE-PRINCIPALS IN GRANT-AIDED SCHOOLS WITH FULLY DELEGATED BUDGETS DISCIPLINARY PROCEDURE FOR TEACHERS INCLUDING PRINCIPALS AND VICE-PRINCIPALS IN GRANT-AIDED SCHOOLS WITH FULLY DELEGATED BUDGETS 1. PURPOSE AND PRINCIPLES 1.1 This procedure has been drawn up to provide

More information

Morawski v. Farmers Texas County Mutual Insurance Company et al Doc. 50

Morawski v. Farmers Texas County Mutual Insurance Company et al Doc. 50 Morawski v. Farmers Texas County Mutual Insurance Company et al Doc. 50 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION THEODORE MORAWSKI, as Next Friend for A.

More information

Case grs Doc 54 Filed 02/02/17 Entered 02/02/17 15:37:11 Desc Main Document Page 1 of 10

Case grs Doc 54 Filed 02/02/17 Entered 02/02/17 15:37:11 Desc Main Document Page 1 of 10 Document Page 1 of 10 IN RE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF KENTUCKY LEXINGTON DIVISION DANNY ROBERT LAINHART DEBTOR STEPHEN PALMER, Chapter 7 Trustee V. PAUL MILLER FORD, INC., et al.

More information

Attorneys for Respondent and Defendant Metropolitan Water District of Southern California SUPERIOR COURT OF THE STATE OF CALIFORNIA

Attorneys for Respondent and Defendant Metropolitan Water District of Southern California SUPERIOR COURT OF THE STATE OF CALIFORNIA MORGAN LEWIS & BOCKIUS LLP Colin C. West (Bar No. ) Thomas S. Hixson (Bar No. 10) Three Embarcadero Center San Francisco, California 1-0 Telephone: (1) -000 Facsimile: (1) - QUINN EMANUEL URQUHART & SULLIVAN,

More information

B IN THE COURT OF APPEAL

B IN THE COURT OF APPEAL B283131 IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FOUR PETRA STARKE, Plaintiff and Respondent, v. BIKRAM YOGA COLLEGE OF INDIA, LP, ET AL., Defendants and Appellants.

More information

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: RAUSHANAH SHAKIA HUNTER NUMBER: 16-DB-085 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: RAUSHANAH SHAKIA HUNTER NUMBER: 16-DB-085 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: RAUSHANAH SHAKIA HUNTER NUMBER: 16-DB-085 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION This attorney discipline matter arises out of formal charges

More information

INTERNATIONAL GEOTHERMAL ASSOCIATION INC. EUROPEAN REGIONAL BRANCH BYLAWS

INTERNATIONAL GEOTHERMAL ASSOCIATION INC. EUROPEAN REGIONAL BRANCH BYLAWS INTERNATIONAL GEOTHERMAL ASSOCIATION INC. EUROPEAN REGIONAL BRANCH BYLAWS Art. 1 - Definition Art. 2 - Geographical Coverage Art. 3 - Eligibility for Membership Art. 4 - Registered Office Art. 5 - Structure

More information

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES The Franklin Planning Board serves in the dual capacities of the Franklin Planning Board and

More information

Restated Bylaws of XBMC Foundation

Restated Bylaws of XBMC Foundation Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside

More information

Case 1:17-cv WYD-MEH Document 9 Filed 09/22/17 USDC Colorado Page 1 of 9 THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 1:17-cv WYD-MEH Document 9 Filed 09/22/17 USDC Colorado Page 1 of 9 THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Case 1:17-cv-02280-WYD-MEH Document 9 Filed 09/22/17 USDC Colorado Page 1 of 9 THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Civil Action No. 1:17-cv-02280-WYD-MEH ME2 PRODUCTIONS, INC.,

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA Dennis Cunningham #112910 Benjamin Rosenfeld Robert Bloom 3163 Mission Street San Francisco, CA 94110 415-285-8091 / FAX 285-8092 William M. Simpich # 1736 Franklin Street Oakland, CA 94612 510-444-0226

More information

CaseM:06-cv VRW Document716 Filed03/19/10 Page1 of 8

CaseM:06-cv VRW Document716 Filed03/19/10 Page1 of 8 CaseM:0-cv-0-VRW Document Filed0//0 Page of MICHAEL F. HERTZ Deputy Assistant Attorney General JOSEPH H. HUNT Director, Federal Programs Branch VINCENT M. GARVEY Deputy Branch Director ANTHONY J. COPPOLINO

More information

How to adjust existing bylaws

How to adjust existing bylaws BYLAWS How to adjust existing bylaws Summary This tool shows topics that are commonly included in bylaws that comply with Ontario s Corporations Act (CA) and compares them to the new bylaw requirements

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. v. MEMORANDUM AND ORDER

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. v. MEMORANDUM AND ORDER UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA United States of America, Crim. File No. 01-221 (PAM/ESS) Plaintiff, v. MEMORANDUM AND ORDER Dale Robert Bach, Defendant. This matter is before the Court

More information

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION

AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION AMENDED AND RESTATED BYLAWS OF SOUTHERN CALIFORNIA OUTRIGGER RACING ASSOCIATION ARTICLE I NAME 3 ARTICLE II PRINCIPAL OFFICE 3 ARTICLE III PURPOSE AND LIMITATIONS 3 Section 3.01 PURPOSE 3 Section 3.02

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION GEMSHARES LLC, Plaintiff, vs. Case No. 17 C 6221 ARTHUR JOSEPH LIPTON and SECURED WORLDWIDE, LLC, Defendants.

More information

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL DECEMBER 2017 TABLE OF CONTENTS INTRODUCTORY NOTE 1 SECTION 1: STAFF 1.1 Administrator s Authority; Clerk of the Commission 2 1.2 Court of Appeals

More information

Case 1:99-cv GK Document 5565 Filed 07/22/2005 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:99-cv GK Document 5565 Filed 07/22/2005 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:99-cv-02496-GK Document 5565 Filed 07/22/2005 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES OF AMERICA, : : Plaintiff, : : v. : Civil Action No. 99-2496 (GK)

More information

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall be in the City of

More information

Case 1:11-mc RLW Document 4 Filed 06/03/11 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:11-mc RLW Document 4 Filed 06/03/11 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:11-mc-00295-RLW Document 4 Filed 06/03/11 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA NOKIA CORPORATION, Plaintiff, APPLE INC., v. Defendant. Civil Action No. 1:11-mc-00295-RLW

More information

IN THE CIRCUIT COURT OF KANAWHA COUNTY, WEST VIRGINIA. v. Civil Action No. Judge: COMPLAINT FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTIVE RELIEF

IN THE CIRCUIT COURT OF KANAWHA COUNTY, WEST VIRGINIA. v. Civil Action No. Judge: COMPLAINT FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTIVE RELIEF IN THE CIRCUIT COURT OF KANAWHA COUNTY, WEST VIRGINIA WEST VIRGINIA CITIZENS DEFENSE LEAGUE, INC., a West Virginia nonprofit corporation, ON BEHALF OF ITS MEMBERS WHO ARE RESIDENTS OF CHARLESTON, WEST

More information

Case3:12-cv SI Document50 Filed07/09/12 Page1 of 6

Case3:12-cv SI Document50 Filed07/09/12 Page1 of 6 Case:-cv-0-SI Document0 Filed0/0/ Page of COLT / WALLERSTEIN LLP Doug Colt (Bar No. ) dcolt@coltwallerstein.com Thomas E. Wallerstein (Bar No. ) twallerstein@coltwallerstein.com Nicole M. Norris (Bar No.

More information

Case4:13-cv SBA Document16 Filed08/23/13 Page1 of 10

Case4:13-cv SBA Document16 Filed08/23/13 Page1 of 10 Case:-cv-00-SBA Document Filed0// Page of 0 0 David R. Medlin (SBN ) G. Bradley Hargrave (SBN ) Joshua A. Rosenthal (SBN 0) MEDLIN & HARGRAVE A Professional Corporation One Kaiser Plaza, Suite 0 Oakland,

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION ORDER ON ANTI-SLAPP MOTION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION ORDER ON ANTI-SLAPP MOTION Case 2:13-cv-00124 Document 60 Filed in TXSD on 06/11/14 Page 1 of 10 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION CHRISTOPHER WILLIAMS, VS. Plaintiff, CORDILLERA COMMUNICATIONS,

More information

17 th Annual New York City Bankruptcy Conference: Governed by New York Law? Considering the Impact of New York State Law in Bankruptcy Matters

17 th Annual New York City Bankruptcy Conference: Governed by New York Law? Considering the Impact of New York State Law in Bankruptcy Matters 17 th Annual New York City Bankruptcy Conference: Governed by New York Law? Considering the Impact of New York State Law in Bankruptcy Matters Why Lawyers Need to Pay More Attention to the Distinctions

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Honorable Marcia S. Krieger

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Honorable Marcia S. Krieger Case No. 999-cv-99999-MSK-XXX JANE ROE, IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Honorable Marcia S. Krieger v. Plaintiff, SMITH CORP., and JACK SMITH, Defendants. SAMPLE SUMMARY

More information

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS

BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS BYLAWS OF THE OHIO ASSOCIATION OF PHYSICIAN ASSISTANTS Article I: Name The name and title by which this corporation of this organization shall be the Ohio Association of Physician Assistants, herein referred

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

The Students Union, The University of Calgary, Governance Bylaw

The Students Union, The University of Calgary, Governance Bylaw The Students Union, The University of Calgary, Governance Bylaw History: Governance Bylaw Created: September 26, 2006 (SLC 64.11) Amended: June 5, 2007 (SLC 65.5) April 15, 2008 (SLC 65.37) September 3,

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION DAVID PRICKETT and JODIE LINTON-PRICKETT, Plaintiffs, v. Case No. 4:05-CV-10 INFOUSA, INC., SBC INTERNET SERVICES

More information

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF KING I. REPLY STATEMENT OF MATERIAL FACTS

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF KING I. REPLY STATEMENT OF MATERIAL FACTS Honorable Kimberley Prochnau Noted for: July, 0 at a.m. (with oral argument) 1 1 1 1 1 0 1 IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF KING HUGH K. SISLEY and MARTHA E. SISLEY,

More information

BUSINESS LAW SECTION

BUSINESS LAW SECTION BUSINESS LAW SECTION NONPROFIT & UNINCORPORATED ORGANIZATIONS COMMITTEE T HE STATE BAR OF CALIFORNIA 180 Howard Street San Francisco, CA 94105-1639 http://www.calbar.org/buslaw/nonprofits/ NONPROFIT AND

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. Plaintiffs,

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. Plaintiffs, Case :-cv-00-jst Document Filed 0// Page of 0 Philip C. Swain (SBN 0) pswain@foleyhoag.com Andrew Z. Schwartz (pro hac vice) aschwartz@foleyhoag.com FOLEY HOAG LLP Seaport Boulevard Boston, Massachusetts

More information