Miller, et al v. CEVA Logistics USA, Inc., et al

Filing 37

STIPULATION AND ORDER signed by District Judge Troy L. Nunley on 3/9/2015 ORDERING the defendants to provide the claims administrator with class members' contact information by 3/16/2015; ORDERING the claims administrator to mail the class notic e and claim form by 3/23/2015; ORDERING class members to file objections, opt-out or submit claims forms by 5/7/2015; ORDERING the plaintiffs to file a Motion for Final Approval of Class Action Settlement and Motion for Attorney Fees and Cost by 5/21/2015; ORDERING that the hearing on such motions be heard on 6/18/2015; APPROVING the Notice of Class Action Settlement as to form and content. (Michel, G.)

Download PDF
R. DUANE WESTRUP (CSB 58610) 1 PHILLIP R. POLINER (CSB 156145) Email: ppoliner@westrupassociates.com 2 CAT N. BULAON (CSB 206612) Email: cbulaon@westrupassociates.com 3 WESTRUP & ASSOCIATES 444 West Ocean Blvd., Suite 1614 4 Long Beach, California 90802 Telephone: 562 • 432 • 2551 5 Facsimile: 562 • 435 • 4856 6 Attorneys for Plaintiffs KEN MILLER, JEREMIE TODD 7 AND CHRISTOPHER FRANKLIN 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 KEN MILLER, JEREMIE TODD, and CHRISTOPHER FRANKLIN, on behalf of 12 themselves and all others similarly situated, 13 14 Plaintiffs, STIPULATION AND ORDER RE: HEARING ON PLAINTIFFS’ MOTIONS FOR FINAL APPROVAL AND FOR ATTORNEY FEES AND COST v. 15 ADECCO USA, Inc., a Delaware Corporation; CEVA LOGISTICS U.S., INC., a Delaware 16 corporation; and DOES 1-10, inclusive, 17 Case No. 2:13–CV–01321–TLN–CKD Complaint filed: May 23, 2013 Defendants. 18 19 20 21 22 23 24 25 26 27 28 1 JOINT STIPULATION AND ORDER RE: MOTION FOR FINAL APPROVAL/FEES AND COST 1 Pursuant to the Court’s Order Granting Preliminary Approval, dated February 19, 2015, 2 Plaintiffs Ken Miller, Jeremie Todd, and Christopher Franklin (collectively “Plaintiffs”) and 3 Defendants Adecco USA, Inc. (“Adecco”) and CEVA Logistics U.S., Inc. (“CEVA”) (collectively 4 “Defendants”) hereby stipulate as follows and submit this joint application requesting that the 5 Court accept the proposed dates for a hearing on Plaintiffs’ Motion for Final Approval of Class 6 Action Settlement, and Motion for Attorney Fees and Cost. For the Court’s approval, an updated 7 Notice of Class Action Settlement is attached hereto and incorporated herein by reference as 8 Exhibit 1. 9 NOW, THEREFORE, IT IS HEREBY STIPULATED by and between Plaintiffs and 10 Defendants, through their respective counsel, as follows: 11 March 16, 2015: members’ contact information. 12 13 March 23, 2015: May 7, 2015: May 21, 2015: 20 21 Filing of Plaintiff’s Motion for Final Approval of Class Action Settlement and Motion for Attorney Fees and Cost. 18 19 Deadline for class members to file objections, opt-out or submit claim forms. 16 17 Deadline for Claims Administrator to mail class notice and claim form. 14 15 Deadline for Defendants to provide Claims Administrator with class June 18, 2015: Hearing on Plaintiff’s Motion for Final Approval of Class Action Settlement and Motion for Attorney Fees and Cost. WHEREAS, pursuant to 28 U.S.C.A. §1715, Defendant, Adecco USA, Inc. provided 22 notice of the settlement to the Attorney General’s Office on October 8, 2014 and Defendant, CEVA 23 Logistics U.S., Inc. provided notice to the Attorney General’s Office on February 20, 2015. 24 25 26 27 28 2 JOINT STIPULATION AND ORDER RE: MOTION FOR FINAL APPROVAL/FEES AND COST 1 DATED: March 9, 2015 WESTRUP & ASSOCIATES 2 By: /s/ Phillip R. Poliner Phillip R. Poliner Attorneys for Plaintiffs KEN MILLER, JEREMIE TODD, AND CHRISTOPHER FRANKLIN 3 4 5 6 7 DATED: March 9, 2015 JACKSON LEWIS P.C. 8 By: /s/ Fraser A. McAlpine Fraser A. McAlpine 9 10 Attorneys for Defendant CEVA LOGISTICS U.S., INC. 11 12 DATED: March 9, 2015 13 SHEPPARD MULLIN RICHTER & HAMPTON LLP 14 15 By: /s/ Charles F. Barker Charles F. Barker 16 Attorneys for Defendant ADECCO USA, INC. 17 18 19 20 21 22 23 24 25 26 27 28 3 JOINT STIPULATION AND ORDER RE: MOTION FOR FINAL APPROVAL/FEES AND COST SCHEDULING ORDER 1 2 Based upon the foregoing Stipulation and good cause appearing therefor, IT IS HEREBY 3 ORDERED THAT: 4 March 16, 2015: class members’ contact information. 5 6 March 23, 2015: May 7, 2015: May 21, 2015: June 18, 2015: Hearing on Plaintiff’s Motion for Final Approval of Class Action Settlement and Motion for Attorney Fees and Cost. 13 14 Filing of Plaintiff’s Motion for Final Approval of Class Action Settlement and Motion for Attorney Fees and Cost. 11 12 Deadline for class members to file objections, opt-out or submit claim forms. 9 10 Deadline for claims administrator to mail class notice and claim form. 7 8 Deadline for Defendants to file provide claims administrator with IT IS FURTHER ORDERED THAT the Notice of Class Action Settlement attached as 15 Exhibit 1, is approved as to form and content. 16 17 IT IS SO ORDERED. 18 19 20 21 Dated: March 9, 2015 Troy L. Nunley United States District Judge 22 23 24 25 26 27 28 4 JOINT STIPULATION AND ORDER RE: MOTION FOR FINAL APPROVAL/FEES AND COST

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?