Cortes v. National Credit Adjusters, L.L.C.

Filing 35

ORDER signed by District Judge Morrison C. England, Jr on 2/6/2019 IT IS SO ORDERED that all deadlines, hearings, and pending motions concerning this matter are VACATED as MOOT. 23 , 29 In accordance with the provisions of Local Rule 160, dispositional documents are to be filed no later than 2/28/2019. Failure to file dispositional papers on this date may be grounds for sanctions. (Reader, L)

Download PDF
1 2 3 4 5 6 7 8 9 10 BURSOR & FISHER, P.A. L. Timothy Fisher (State Bar No. 191626) Yeremey O. Krivoshey (State Bar No.295032) 1990 North California Blvd., Suite 940 Walnut Creek, CA 94596 Telephone: (925) 300-4455 Email: ltfisher@bursor.com ykrivoshey@bursor.com BURSOR & FISHER, P.A. Scott A. Bursor (State Bar No. 276006) 888 Seventh Avenue New York, NY 10019 Telephone: (212) 989-9113 Facsimile: (212) 989-9163 E-Mail: scott@bursor.com Attorneys for Plaintiff 11 12 UNITED STATES DISTRICT COURT 13 EASTERN DISTRICT OF CALIFORNIA 14 15 MIKE CORTES, on Behalf of Himself and all Others Similarly Situated, 16 17 18 19 v. Plaintiff, NATIONAL CREDIT ADJUSTERS, L.L.C., Case No. 2:16-cv-00823-MCE-EFB STIPULATION TO VACATE FEBRUARY 7, 2019 HEARING AND REMAINING PRETRIAL DEADLINES; NOTICE OF SETTLEMENT; AND ORDER Defendant. 20 21 22 23 24 25 26 27 28 STIPULATION; NOTICE OF SETTLEMENT; AND ORDER CASE NO. 2:16-CV-00823-MCE-EFB 1 Pursuant to Civil Local Rule 143, Plaintiff Mike Cortes (“Plaintiff”) and Defendant 2 National Credit Adjusters, L.L.C. (“Defendant”) (collectively, the “Parties”), by and through their 3 respective counsel, stipulate as follows: 4 WHEREAS, on August 2, 2017, the Court granted Plaintiff’s motion for class certification, 5 entered default judgment as to liability, and held the issue of damages in abeyance (ECF Doc. No. 6 10); 7 WHEREAS, on August 3, 2018, the Court approved Plaintiff’s notice plan, directed 8 Plaintiff to provide notice to the class, and held judgment as to liability in abeyance for the duration 9 of the notice period; 10 11 12 WHEREAS, on August10, 2018, Plaintiff caused notice to be disseminated pursuant to the Court’s August 3, 2018 order (ECF Doc. No. 26); WHEREAS, on September 4, 2018, Defendant filed a Motion to Set Aside Default, for 13 Leave to File an Answer and Affirmative Defenses and to Vacate August 2, 2017 Memorandum 14 and Order (ECF Doc. No. 23), and Defendant’s motion has now been fully briefed; 15 16 WHEREAS, on November 20, 2018, Plaintiff filed a Motion for Damages and Costs (ECF Doc. No. 29), and Plaintiff’s motion has now been fully briefed; 17 WHEREAS, on January 10, 2019, the Court, on its own motion, scheduled Defendant’s 18 Motion to Set Aside Default to be heard on February 7, 2019, at 11:00 a.m. (ECF Doc. No. 33); 19 20 21 22 23 24 25 26 WHEREAS, on January 18, 2019, the Parties participated in a mediation with Martin Quinn, Esq., at JAMS in San Francisco, CA. WHEREAS, on February 5, 2019, the Parties executed a binding Term Sheet setting out an agreement to settle all claims in this action on a class basis; WHEREAS, the Parties agree to work in a good faith basis to execute a full class action settlement agreement, to be submitted to the Court for preliminary and final approval; WHEREAS, there is no longer a reason to have a hearing on February 7, 2019, as the Parties have agreed to settle all of their claims; 27 28 STIPULATION; NOTICE OF SETTLEMENT; AND ORDER CASE NO. 2:16-CV-00823-MCE-EFB 1 1 NOW THEREFORE, IT IS STUPULATED AND AGREED by the Parties, by and through 2 their counsel, that the February 7, 2019 hearing and all remaining pretrial deadlines shall be 3 vacated. 4 5 Dated: February 5, 2019 Respectfully submitted, BURSOR & FISHER, P.A. 6 By: 7 8 /s/ Yeremey Krivoshey Yeremey Krivoshey L. Timothy Fisher (State Bar No. 191626) Yeremey Krivoshey (State Bar No. 295032) 1990 North California Boulevard, Suite 940 Walnut Creek, CA 94596 Telephone: (925) 300-4455 Facsimile: (925) 407-2700 E-Mail: ltfisher@bursor.com ykrivoshey@bursor.com 9 10 11 12 13 16 BURSOR & FISHER, P.A. Scott A. Bursor (State Bar No. 276006) 888 Seventh Avenue New York, NY 10019 Telephone: (212) 989-9113 Facsimile: (212) 989-9163 E-Mail: scott@bursor.com 17 Attorneys for Plaintiff 14 15 18 19 20 21 22 23 24 25 26 27 Dated: February 5, 2019 Respectfully submitted, SESSIONS, FISHMAN, NATHAN & ISRAEL, L.L.P. By: /s/ James K. Schultz James K. Schultz James K. Schultz (State Bar No. 309945) Debbie P. Kirkpatrick (State Bar No. 207112) 1545 Hotel Circle South, Suite 150 San Diego, CA 92108 Telephone: (619) 758-1891 Facsimile: (619) 296-2013 E-Mail: jschultz@sessions.legal dkirkpatrick@sessions.lega Attorneys for Defendant National Credit Adjusters, LLC 28 STIPULATION; NOTICE OF SETTLEMENT; AND PROPOSED ORDER CASE NO. 2:16-CV-00823-MCE-EFB 2 1 ORDER 2 Pursuant to the above stipulation between the Parties concerning a tentative settlement, IT 3 IS HEREBY ORDERED that all deadlines, hearings, and pending motions concerning this matter 4 are VACATED as moot. In accordance with the provisions of Local Rule 160, dispositional 5 documents are to be filed no later than February 28, 2019. Failure to file dispositional papers on 6 this date may be grounds for sanctions. The Court may, on good cause shown, extend the time for 7 the filing dispositional papers upon a written request from the Parties. 8 9 IT IS SO ORDERED. Dated: February 6, 2019 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATION; NOTICE OF SETTLEMENT; AND PROPOSED ORDER CASE NO. 2:16-CV-00823-MCE-EFB 3

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?