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.)
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?