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)
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?