Owner-Operator Independent Drivers Association, Inc. et al v. Corey et al

Filing 25

STIPULATION and ORDER signed by Chief Judge Morrison C. England, Jr on 2/5/14 ORDERING that Defendants' Rule 12(b) motion shall be filed on 1/27/14; Plaintiffs opposition to said motion is to be filed on or before 3/27/14; Defendants' reply is to be filed on or before 4/10/14; the hearing on said motion is scheduled for 4/17/14; the joint status report will be due sixty (60) days from the date of the Court's ruling on Defendants' 12(b) motion; and the Rule 26(a) initial disclosures are stayed pending the Court's ruling on the Defendants' motion. (Becknal, R)

Download PDF
1 2 3 4 5 6 7 Paul D. Cullen, Sr. (DC Bar #100230) (pdc@cullenlaw.com) Daniel E. Cohen (D.C. Bar # 414985) (dec@cullenlaw.com) David A. Cohen (D.C. Bar # 481747) (dac@cullenlaw.com) Paul D. Cullen, Jr. (D.C. Bar # 463759 (pxc@cullenlaw.com) The Cullen Law Firm, PLLC 1101 30th Street, NW, Suite 300 Washington, D.C. 20007 (202) 944-8600 Fax (202) 944-8611 Lead counsel, appearing pro hac vice 12 Brian Leighton, CA BAR #090907 Brian Leighton Law Offices 701 Pollasky Avenue Clovis, CA 93612 (559) 297-6190 Fax (559) 297-6194 Email: bleighton@arrival.net & kbarker@arrival.net Local counsel 13 Attorneys for Plaintiffs 8 9 10 11 14 UNITED STATES DISTRICT COURT 15 EASTERN DISTRICT OF CALIFORNIA 16 17 18 19 20 OWNER-OPERATOR INDEPENDENT DRIVERS ASSOCIATION, INC., DALE L. CURTICE, JR. d/b/a CURTICE TRUCKING, INC., NELSON GREENWADE, SR. d/b/a DREAM TEAM EXPRESS LLC, LANCE HENNING d/b/a LANCE HENNING TRUCKING, LEO T. JOLIN; BARRY VUN CANNON d/b/a NACO LLC, JOHNNY WEST, RICHARD M. HUNTER, and RUSSELL A. SHORT, Plaintiffs, 21 22 23 24 25 26 27 v. RICHARD W. COREY in his official and personal capacity as Executive Officer of the California Air Resources Board; MARY D. NICHOLS; in her official and personal capacity as Chairman of the California Air Resources Board; MATT RODRIQUEZ in his official capacity as Secretary of the California Environmental Protection Agency, Defendants. 28 1 CASE NO. 2:14-CV-00186-MCE-AC STIPULATION CONTINUING JOINT STATUS REPORT AND SETTING BRIEFING SCHEDULE ON DEFENDANTS= RULE 12(b) MOTION [FED. R. CIV. PROC. 12(b)]; AND ORDER THEREON 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 Plaintiffs OWNER-OPERATOR INDEPENDENT DRIVERS ASSOCIATION, INC., DALE L. CURTICE, JR. d/b/a CURTICE TRUCKING, INC., NELSON GREENWADE, SR. d/b/a DREAM TEAM EXPRESS LLC, LANCE HENNING d/b/a LANCE HENNING TRUCKING, LEO T. JOLIN; BARRY VUN CANNON d/b/a NACO LLC, JOHNNY WEST, RICHARD M. HUNTER and RUSSELL A. SHORT, and Defendants RICHARD W. COREY in his official and personal capacity as Executive Officer of the California Air Resources Board; MARY D. NICHOLS; in her official and personal capacity as Chairman of the California Air Resources Board; MATT RODRIQUEZ in his official capacity as Secretary of the California Environmental Protection Agency (collectively Defendants), by and through their counsel of record, enter into this Stipulation based upon the following facts: 1. On December 6, 2013, Plaintiffs filed their complaint for declaratory and injunctive relief in this action in the Eastern District of California, Fresno Division. The complaint was served on all of the Defendants on December 9, 2013. 2. Plaintiffs gave Defendants two separate extensions of time to file a response to the complaint. The last extension granted Defendants until January 27, 2014 in which to file a response to the complaint. Defendants had indicated that they intended to file a Rule 12(b) motion pursuant to Federal Rules of Civil Procedure. On January 27, 2014, Defendants did file such a motion and it is set for a hearing on April 17, 2014. 3. On January 16, 2014, Defendants filed a Notice of Related Case alleging that this case is related to the case of California Dump Truck Owners Association v. Nichols, Case No. 2:11-CV-00384-MCE-GGH. 4. On January 22, 2014, the Honorable Lawrence J. O’Neil filed an Order to Relate Actions and to Reassign Judges. 5. On January 22, 2014, the parties received an Order Requiring Joint Status Report which stated that the case has been transferred to the Honorable Morrison C. England, Jr., Sacramento Division of the Eastern District of California and that the parties are to file a joint status report within sixty (60) days after service of the complaint. 28 2 1 2 3 4 5 6 7 8 9 10 6. The parties have met and conferred regarding this matter and believe that an extension of time of up to sixty (60) days after the Court issues its ruling on the Defendants’ motion, currently set for a hearing on April 17, 2014, is necessary to file the joint status report. The parties believe that the Court’s ruling on the Defendants’ motion will promote judicial economy and narrow the issues regarding the Rule 26(a) initial disclosures and the preparation of the joint status report. 7. The parties have further agreed to the following briefing schedule regarding Defendants= motion: Defendants= motion will be filed on January 27, 2014 (which has now been filed); Plaintiffs= opposition on March 27, 2014; Defendants= reply on April 10, 2014. The hearing on said motion is to be held on April 17, 2014. 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 STIPULATION THEREFORE, the parties to this action, through their respective counsel of record, stipulate as follows: 1. Defendants will file their Rule 12(b) motion on January 27, 2014. 2. Plaintiffs’ opposition to said motion is to be filed on or before March 27, 2014. 3. Defendants= reply is to be filed on or before April 10, 2014. The hearing on said motion is scheduled for April 17, 2014. 4. The joint status report will be due sixty (60) days from the date of the Court=s ruling on Defendants’ 12(b) motion. 5. The Rule 26(a) initial disclosures will be stayed pending the Court=s ruling on the Defendants= motion. DATED: January 28, 2014 Respectfully submitted, /S/ BRIAN C. LEIGHTON ___________________________________ Brian Leighton Brian Leighton Law Offices 701 Pollasky Ave. Clovis, CA 93612 (559) 297-6190 27 28 3 1 5 Paul D. Cullen, Sr. Daniel E. Cohen David A. Cohen Paul D. Cullen, Jr. The Cullen Law Firm, PLLC 1101 30th Street, NW, Suite 300 Washington, D.C. 20007 (202) 944-8600 6 Attorneys for Plaintiffs 2 3 4 7 8 9 DATED: January 28, 2014 KAMALA D. HARRIS Attorney General of California RANDY L. BARROW Supervising Deputy Attorney General 15 /S/ LINDA GANDARA ______________________________________ Nicholas Stern, State Bar # 148308 Courtney S. Covington, State Bar # 259723 Linda Gandara, State Bar # 194667 Deputy Attorneys General 1300 AI@ Street, Suite 125 P.O. Box 944255 Sacramento, CA 94244-2550 Telephone: (916) 445-4853 Fax: (916) 327-2319 Email: Linda.Gandara@doj.ca.gov 16 Attorneys for Defendants 10 11 12 13 14 17 18 19 20 21 22 23 24 25 26 27 28 4 1 2 3 4 5 6 7 8 9 ORDER Based on the foregoing Stipulation, IT IS HEREBY ORDERED THAT: Defendants= Rule 12(b) motion shall be filed on January 27, 2014; Plaintiffs opposition to said motion is to be filed on or before March 27, 2014; Defendants= reply is to be filed on or before April 10, 2014; the hearing on said motion is scheduled for April 17, 2014; the joint status report will be due sixty (60) days from the date of the Court=s ruling on Defendants= 12(b) motion; and the Rule 26(a) initial disclosures are stayed pending the Court=s ruling on the Defendants= motion. IT IS SO ORDERED. 10 Dated: February 5, 2014 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5

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?