Pinto v. Squaw Valley Resort, LLC et al
Filing
19
STIPULATION and ORDER signed by District Judge Morrison C. England, Jr. on 5/23/2018 EXTENDING Time until 6/14/2018, for Squaw Valley Resort, LLC to file a responsive pleading to 13 First Amended Complaint. (York, M)
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 [PROPOSED] ORDER EXTENDING RESPONSE DEADLINE
1
Plaintiff Joao Gabriel Pinto (“Plaintiff”) and defendant Squaw Valley Resort, LLC (“Squaw
2
Valley”) (together, the “Parties”), by and through their undersigned counsel of record, hereby
3
stipulate as follows:
4
WHEREAS, Plaintiff filed this action against defendant Squaw Valley and defendant KSL
5
Resorts on September 26, 2017 alleging the following eight causes of action as class-wide claims:
6
(1) Failure to Pay Minimum Wages; (2) Failure to Pay Wages and Overtime Under Labor Code §
7
510; (3) Meal-Period Liability Under Labor Code § 226.7; (4) Rest-Break Liability Under Labor
8
Code § 226.7; (5) Violation of Labor Code § 2802; (6) Violation of Labor Code § 226(a); (7)
9
Waiting Time Penalties under Labor Code § 203; and (8) Violation of Business and Professions
10
Code § 17200 et seq.;
11
WHEREAS, Plaintiff filed a First Amended Class Action Complaint (the “FAC”) on
12
January 23, 2018 by adding a claim under the Private Attorneys General Act, amending his
13
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 May 24, 2018;
15
WHEREAS, Squaw Valley contends that Plaintiff entered into an arbitration agreement that
16
precludes him from pursuing claims in this forum;
17
WHEREAS, the Parties had been waiting for the Unites States Supreme Court to issue its
18
ruling in Epic Systems Corp. v. Lewis, United States Supreme Court Docket No. 16-285 (“Epic”),
19
which addresses the enforceability of a class-action waiver;
20
WHEREAS, the Epic decision was finally issued yesterday, May 21, 2018;
21
WHEREAS, while the Epic decision may obviate the need for Squaw Valley to bring a
22
motion to compel arbitration, the Parties need a short period of time to analyze the Epic decision
23
and to meet and confer;
24
WHEREAS, a short continuance of Squaw Valley’s response deadline would permit the
25
parties to exhaust their meet-and-confer efforts prior to engaging in motion practice.
26
///
27
///
28
///
1
STIPULATION AND ORDER EXTENDING RESPONSE DEADLINE
1
2
THEREFORE, the Parties stipulate and request that Squaw Valley’s deadline to respond to
the FAC be extended by twenty-one (21) days, from May 24, 2018, until June 14, 2018.
3
IT IS SO STIPULATED.
4
Respectfully submitted,
5
6
DATED: May 22, 2018
DAVID YEREMIAN & ASSOCIATES, INC.
7
8
By: /s/ Alvin B. Lindsay (as authorized on
5/22/18
David Yeremian
Alvin B. Lindsay
9
10
11
Attorneys for Plaintiff
JOAO GABRIEL PINTO
12
13
14
15
DATED: May 22, 2018
OGLETREE, DEAKINS, NASH, SMOAK &
STEWART, P.C.
16
17
By:
18
19
20
/s/ Alexander M. Chemers
Lori A. Bowman
Alexander M. Chemers
Kelsey A. Webber
Attorneys for Defendant
SQUAW VALLEY RESORT, LLC
21
22
23
24
25
26
27
28
2
STIPULATION AND ORDER EXTENDING RESPONSE DEADLINE
1
2
ORDER
The Court, having reviewed the Stipulation of the Parties and finding good cause, hereby
3
ORDERS that the deadline for defendant Squaw Valley Resort, LLC file a responsive pleading to
4
Plaintiff’s First Amended Complaint is hereby extended by twenty-one (21) days, from May 24,
5
2018, until June 14, 2018.
6
7
IT IS SO ORDERED.
Dated: May 23, 2018
8
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?