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)
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?