Contreras et al v. Nationstar, LLC et al

Filing 82

STIPULATION and ORDER signed by District Judge Morrison C. England, Jr on 3/20/19. Defendants will file a response to the operative Second Amended Complaint no later than 4/1/2019. (Mena-Sanchez, L)

Download PDF
1 JOHN B. SULLIVAN (State Bar No. 96742) jbs@severson.com 2 MARY KATE SULLIVAN (State Bar No. 180203) mks@severson.com 3 ERIK KEMP (State Bar No. 246196) ek@severson.com 4 MEGAN C. KELLY (State Bar No. 251293) mck@severson.com 5 SEVERSON & WERSON A Professional Corporation 6 One Embarcadero Center, Suite 2600 San Francisco, California 94111 7 Telephone: (415) 398-3344 Facsimile: (415) 956-0439 8 Attorneys for Defendants 9 NATIONSTAR MORTGAGE LLC and SOLUTIONSTAR LLC 10 11 UNITED STATES DISTRICT COURT 12 EASTERN DISTRICT OF CALIFORNIA – SACRAMENTO DIVISION 13 EUGENIO AND ROSA CONTRERAS, WILLIAM PHILLIPS, TERESA BARNEY, 14 KEITH AND TERESA MARCEL, SHERLIE CHARLOT, JENNIE MILLER, AND 15 EDWARD YAGER, ON BEHALF OF THEMSELVES AND ALL OTHERS 16 SIMILARLY SITUATED, 17 18 Case No. 2:16-cv-00302-MCE-EFB STIPULATION RE: DEFENDANTS’ RESPONSIVE PLEADING DEADLINE Action Filed: February 12, 2016 Trial Date: TBD Plaintiffs, vs. 19 NATIONSTAR LLC, A DELAWARE LIMITED LIABILITY COMPANY; 20 SOLUTIONSTAR, LLC, A DELAWARE LIMITED LIABILITY COMPANY; and 21 DOES 1 through 1000, 22 23 24 25 26 27 28 Defendants. WHEREAS, on February 19, 2019, this Court issued a Memorandum and Order granting in part and denying part Defendants’ Motion to Dismiss. ECF No. 79. The Court gave Plaintiffs twenty (20) days – or until March 11, 2019 – to file an amended complaint, if desired. The Court did not specify a date certain for Defendants’ responsive pleadings. WHEREAS, the parties have met and conferred and agreed that Defendants will file a 80001.0042/14791305.1 2:16-cv-00302-MCE-EFB STIPULATION RE: DEFENDANTS’ RESPONSIVE PLEADING DEADLINE 1 responsive pleading on or before April 1, 2019. 2 WHEREAS, Local Rule 143(b) and 144(b) provide that the parties may stipulate to extend 3 or modify deadlines subject to the Court’s approval of the stipulation; 4 IT IS HEREBY STIPULATED by and between Plaintiffs, on the one hand, and 5 Defendants, on the other, through their respective counsel of record, subject to the Court’s 6 approval, that Defendants will file a response to the operative Second Amended Complaint no 7 later than April 1, 2019. 8 IT IS SO STIPULATED. 9 DATED: March 18, 2019 10 11 SEVERSON & WERSON A Professional Corporation By: 12 /s/ Megan C. Kelly Megan C. Kelly Attorneys for Defendants NATIONSTAR MORTGAGE LLC and SOLUTIONSTAR LLC 13 14 15 DATED: March 18, 2019 KELLER ROHRBACK L.L.P.. 16 17 By: 18 /s/ Laura Gerber Laura Gerber Attorneys for Plaintiffs EUGENIO AND ROSA CONTRERAS, WILLIAM PHILLIPS, TERESA BARNEY, KEITH AND TERESA MARCEL, SHERLIE CHARLOT, JENNIE MILLER, AND EDWARD YAGER, on behalf of themselves and all others similarly situated 19 20 21 22 ORDER 23 24 25 IT IS SO ORDERED. Dated: March 20, 2019 26 27 28 80001.0042/14791305.1 2:16-cv-00302-MCE-EFB 2 STIPULATION RE: DEFENDANTS’ RESPONSIVE PLEADING DEADLINE

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?