Pinto v. Squaw Valley Resort, LLC et al

Filing 15

STIPULATION and ORDER signed by District Judge Morrison C. England, Jr on 2/21/2018 ORDERING the deadline for defendant Valley Resort, LLC file a responsive pleading to 13 First Amended Complaint is hereby EXTENDED to 4/9/2018. (Washington, S)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 DAVID YEREMIAN, CA Bar No. 226337 david@yeremianlaw.com ALVIN B. LINDSAY, CA Bar No. 220236 alvin@yeremianlaw.com DAVID YEREMIAN & ASSOCIATES, INC. 535 N. Brand Blvd., Suite 705 Glendale, California 91203 Telephone: (818) 230-8380 Facsimile: (818) 230-0308 Attorneys for Plaintiff JOAO GABRIEL PINTO and all others similarly situated LORI A. BOWMAN, CA Bar No. 114664 lori.bowman@ogletree.com ALEXANDER M. CHEMERS, CA Bar No. 263726 alexander.chemers@ogletree.com OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C. 400 South Hope Street, Suite 1200 Los Angeles, CA 90071 Telephone: 213.239.9800 Facsimile: 213.239.9045 KELSEY A. WEBBER, CA Bar No. 303721 kelsey.webber@ogletree.com OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C. Esquire Plaza 1215 K Street 17th Floor Sacramento, CA 95814 Telephone: 916.840.3150 Facsimile: 916.840.3159 Attorneys for Defendant SQUAW VALLEY RESORT, LLC 18 UNITED STATES DISTRICT COURT 19 EASTERN DISTRICT OF CALIFORNIA 20 21 22 JOAO GABRIEL PINTO , an individual, on behalf of himself and all others similarly situated, 23 24 25 26 27 Plaintiff, vs. SQUAW VALLEY RESORT, LLC, a Delaware corporation; and DOES 1 through 50, inclusive, Defendants. Case No. 2:17-cv-02281-MCE-CKD JOINT STIPULATION TO EXTEND TIME TO RESPOND TO FIRST AMENDED COMPLAINT AND ORDER Action Filed: Removed: Trial Date: September 26, 2017 October 30, 2017 None 28 STIPULATION AND ORDER EXTENDING RESPONSE DEADLINE 1 2 3 Plaintiff Joao Gabriel Pinto (“Plaintiff”) and defendant Squaw Valley Resort, LLC (“Squaw Valley”) (together, the “Parties”), by and through their undersigned counsel of record, hereby stipulate as follows: 4 5 6 7 8 9 10 WHEREAS, Plaintiff filed this action against defendant Squaw Valley and defendant KSL Resorts on September 26, 2017 alleging the following eight causes of action as class-wide claims: (1) Failure to Pay Minimum Wages; (2) Failure to Pay Wages and Overtime Under Labor Code § 510; (3) Meal-Period Liability Under Labor Code § 226.7; (4) Rest-Break Liability Under Labor Code § 226.7; (5) Violation of Labor Code § 2802; (6) Violation of Labor Code § 226(a); (7) Waiting Time Penalties under Labor Code § 203; and (8) Violation of Business and Professions Code § 17200 et seq.; 11 12 13 WHEREAS, Plaintiff filed a First Amended Class Action Complaint (the “FAC”) on January 23, 2018 by adding a claim under the Private Attorneys General Act, amending his Complaint to adapt it to a federal forum, and dismissing KSL Resorts; 14 WHEREAS, Squaw Valley’s current deadline to respond to the FAC is February 22, 2018; 15 16 WHEREAS, Squaw Valley contends that Plaintiff entered into an arbitration agreement that precludes him from pursuing claims in this forum; 17 18 19 20 WHEREAS, while Squaw Valley has indicated that it intends to respond to the FAC by bringing a motion to compel arbitration (if necessary), the Parties have conferred and agree that any motion practice should be deferred until the Supreme Court issues its decision in Ernst & Young LLP v. Morris, United States Supreme Court Docket No. 16-300 (“Morris”); and 21 22 23 24 25 26 27 28 WHEREAS, the Parties anticipate that the Supreme Court will issue its ruling in Morris in the near future. /// /// /// /// /// /// 1 STIPULATION AND ORDER EXTENDING RESPONSE DEADLINE 1 2 3 4 THEREFORE, the Parties stipulate and request that Squaw Valley’s deadline to respond to the FAC be extended by forty-five (45) days, from February 22, 2018, until April 9, 2018. IT IS SO STIPULATED. Respectfully submitted, 5 6 DATED: February 20 , 2018 7 DAVID YEREMIAN & ASSOCIATES, INC. 8 9 By: /s/ Alvin B. Lindsay (as authorized on 2/20/18 David Yeremian Alvin B. Lindsay 10 11 Attorneys for Plaintiff JOAO GABRIEL PINTO 12 13 14 15 DATED: February 20, 2018 OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C. 16 17 18 19 20 21 By: /s/ Alexander M. Chemers Lori A. Bowman Alexander M. Chemers Kelsey A. Webber Attorneys for Defendant SQUAW VALLEY RESORT, LLC 22 23 24 25 26 27 28 2 STIPULATION AND ORDER EXTENDING RESPONSE DEADLINE 1 ORDER 2 3 The Court, having reviewed the Stipulation of the Parties and good cause having been 4 shown, hereby orders that the deadline for defendant Squaw Valley Resort, LLC file a responsive 5 pleading to Plaintiff’s First Amended Complaint is hereby extended by forty-five (45) days, from 6 February 22, 2018, until April 9, 2018. 7 8 IT IS SO ORDERED. Dated: February 21, 2018 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 STIPULATION AND ORDER EXTENDING RESPONSE 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?