Arce v. Valley Prune, LLC et al

Filing 43

STIPULATION and ORDER signed by Judge John A. Mendez on 5/15/14 ORDERING that the time in which to file the dispositional papers in this action shall be EXTENDED to and including 10/31/2014. (Mena-Sanchez, L)

Download PDF
1 2 3 4 DENNIS R. MURPHY, SBN 051215 MURPHY AUSTIN ADAMS SCHOENFELD LLP 304 “S” Street (95811-6906) Post Office Box 1319 Sacramento, California 95812-1319 Telephone: (916) 446-2300 Facsimile: (916) 503-4000 Email: dmurphy@murphyaustin.com 5 6 Attorneys for Defendants VALLEY PRUNE, LLC and TAYLOR BROTHERS FARMS, INC. 7   8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 SACRAMENTO DIVISION     11   12 ATTO RNEY S AT LAW M U R P H Y A U S T I N A D A M S S C H O E N F E L D LLP   13 EDGAR ARCE and CESAR RODRIGUEZ, individually, and on behalf of all others similarly situated,   14 Plaintiffs,   15 v. 16 CLASS ACTION   Case No. 2:12-cv-02772-JAM-CMK   STIPULATION AND ORDER EXTENDING TIME IN WHICH TO FILE DISPOSITIONAL DOCUMENTS VALLEY PRUNE, LLC; TAYLOR BROTHERS FARMS, INC., et al.,   17 Defendants. 18   19   20 WHEREAS, Defendants filed a Notice of Pending Settlement in this action on April 28, 21 2014, and the parties have until May 15, 2014 in which to file the dispositional documents in this 22 matter;       23 WHEREAS, this is a class action lawsuit, which involves the drafting, negotiating and 24 processing of numerous settlement documents, including, but not limited to: 1) a Stipulation of 25 Class Action Settlement and Release; 2) a Proposed Order of Preliminary Approval; 3) a 26 Proposed Class Notice of Pendency of Class Action and Proposed Settlement; 4) a Proposed 27 Claim Form; 5) a Proposed Order of Dismissal; 6) a Motion for Preliminary Approval of Class 28 Action; and 7) a Motion for Final Approval. Additionally, a substantial amount of time will be           -1  STIPULATION AND ORDER 2:12-CV-02772-JAM-CMK 4379.001-1640307.1 1 needed to administer the claims prior to seeking final approval from the Court; and   2 WHEREAS, the parties, although working diligently to prepare and agree upon the exact 3 terms and conditions of settlement, being unable to complete the settlement process in the 4 requisite time period imposed by Local Rule 160 for matters not of this complexity; accordingly       5 IT IS HEREBY STIPULATED BY AND BETWEEN Plaintiffs EDGAR ARCE and 6 CESAR RODRIGUEZ, individually, and on behalf of all others similarly situated, and 7 Defendants VALLEY PRUNE, LLC and TAYLOR BROTHERS FARMS, INC., through their 8 respective counsel, that the time in which to file the dispositional papers in this action shall be 9 extended to and including October 31, 2014. The parties also agree to file a supplemental           stipulation should additional time be needed. 11 Dated: May 13 , 2014 12 ATTO RNEY S AT LAW M U R P H Y A U S T I N A D A M S S C H O E N F E L D LLP 10   NANCY HERSH CHARLES C. KELLY, II HERSH & HERSH   13 CYNTHIA L. RICE DELLA BARNETT CALIFORNIA RURAL LEGAL ASSISTANCE FOUNDATION 14 15   16 CARLSON LEGAL SERVICES   17 By/s/MatthewD.Carlson Matthew D. Carlson Attorneys for Plaintiffs EDGAR ARCE and CESAR RODRIGUEZ 18 19   20 Dated: May 13 , 2014 21 MURPHY AUSTIN ADAMS SCHOENFELD LLP   22 By/s/DennisR.Murphy Dennis R. Murphy Attorneys for Defendants VALLEY PRUNE, LLC and TAYLOR BROTHERS FARMS, INC. 23 24   25 IT IS SO ORDERED. 26 DATED: May 15, 2014     27 /s/ JOHN A. MENDEZ UNITED STATES DISTRICT JUDGE 28 -2  STIPULATION AND ORDER 2:12-CV-02772-JAM-CMK 4379.001-1640307.1

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?