Whalen v. Ford Motor Company

Filing 207

STIPULATION AND ORDER re #193 STIPULATION WITH PROPOSED ORDER Regarding Modification to Deadline to File Responsive Declaration Regarding Motion to Seal Class Certification Brief filed by Ford Motor Company. Signed by Judge Edward M. Chen on 2/3/16. (bpf, COURT STAFF) (Filed on 2/3/2016)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 RANDALL W. EDWARDS (S.B. #179053) redwards@omm.com O’MELVENY & MYERS LLP Two Embarcadero Center, 28th Floor San Francisco, CA 94111-3823 Telephone: (415) 984-8700 Facsimile: (415) 984-8701 BRIAN C. ANDERSON (S.B. #126539) banderson@omm.com SCOTT M. HAMMACK (pro hac vice) shammack@omm.com DAVID R. DOREY (S.B. #286843) ddorey@omm.com O’MELVENY & MYERS LLP 1625 Eye Street, NW Washington, D.C. 20006-4001 Tеlephone: (202) 383-5300 Facsimile: (202) 383-5414 Attorneys for Defendant FORD MOTOR COMPANY 13 UNITED STATES DISTRICT COURT 14 NORTHERN DISTRICT OF CALIFORNIA 15 SAN FRANCISCO DIVISION 16 17 In re: Case No. 3:13-CV-3072-EMC 18 MYFORD TOUCH CONSUMER LITIGATION 20 STIPULATION AND [PROPOSED] ORDER REGARDING MODIFICATION TO DEADLINE TO FILE RESPONSIVE DECLARATION REGARDING MOTION TO SEAL CLASS CERTIFICATION BRIEF 21 [N.D. CAL. L.R. 7-11] 22 Judge: 19 Hon. Edward M. Chen 23 24 25 26 27 28 STIPULATION REGARDING RESPONSIVE DECLARATION 1 2 3 4 5 WHEREAS, Plaintiffs will file their motion for class certification and memorandum of law in support thereof on Thursday, January 28, 2016; WHEREAS, this Court, pursuant to stipulation, extended the page limit for that memorandum of law to fifty pages (see ECF No. 192); WHEREAS, Plaintiffs have stated their intent to cite numerous documents in their class 6 certification papers that have been designated by Ford as Protected Documents pursuant to the 7 protective order entered in this case (ECF No. 96), or will make assertions that are derived from 8 such Protective Documents; 9 WHEREAS, pursuant to the Protective Order and Local Rule 79-5, Plaintiffs shall file 10 their papers as partially redacted so as not to disclose the contents of the Protected Documents, 11 and will file a motion to seal the redacted information; 12 WHEREAS, Ford is required to file a responsive declaration supporting the sealing of the 13 Protected Documents or information derived therefrom in Plaintiffs’ papers within four days after 14 they are filed (see ECF No. 96 at 6); 15 16 17 18 19 20 21 22 23 24 25 WHEREAS, two of the four days provided for Ford to file the responsive declaration supporting the sealing of the Protected Documents coincide with a weekend; WHEREAS, Local Rule 7-11 permits a party to seek miscellaneous administrative relief pursuant to a stipulation by the parties; WHEREAS, the deadline extension stipulated to by Ford and Plaintiffs will require no change to the dates set for trial of the matter; WHEREAS, execution of this Stipulation is not a waiver of any claims or defenses Plaintiffs or Ford otherwise may have; THEREFORE, IT IS HEREBY STIPULATED by Plaintiffs and Ford, through their counsel of record, subject to the approval of the Court, as follows: 1. The deadline for Ford to file a responsive declaration to establish that certain 26 material in Plaintiffs’ class certification papers is sealable is extended to 27 February 5, 2016. 28 -1- STIPULATION REGARDING RESPONSIVE DECLARATION 1 Dated: January 26, 2016 O’MELVENY & MYERS LLP 2 3 4 5 By: /s/ Randall W. Edwards_____________ Randall W. Edwards Attorneys for Defendant Ford Motor Company 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- STIPULATION REGARDING RESPONSIVE DECLARATION 1 2 3 Dated: January 26, 2016 HAGENS BERMAN SOBOL SHAPIRO LLP By: 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 /s/ Craig Spiegel________________ Craig Spiegel Steve W. Berman Craig Spiegel HAGENS BERMAN SOBOL SHAPIRO LLP 1918 8th Avenue, Suite 3300 Seattle, Washington 98101 Tel: (206) 623-7292 Fax: (206) 623-0594 steve@hbsslaw.com Adam J. Levitt GRANT & EISENHOFER P.A. 30 North LaSalle Street, Suite 1200 Chicago, Illinois 60602 Tel: (312) 214-0000 Fax: (312) 214-0001 alevitt@gelaw.com Roland Tellis (186269) Mark Pifko (228412) BARON & BUDD, P.C. 15910 Ventura Boulevard, Suite 1600 Encino, California 91436 Tel: (818) 839-2320 Fax: (818) 986-9698 rtellis@baronbudd.com mpifko@baronbudd.com 26 Joseph G. Sauder (pro hac vice) Matthew D. Schelkopf (pro hac vice) CHIMICLES & TIKELLIS LLP One Haverford Centre 361 West Lancaster Avenue Haverford, Pennsylvania 19041 Tel: (610) 642-8500 Fax: (610) 649-3633 JGS@chimicles.com MDS@chimicles.com 27 Plaintiffs’ Interim Co-Lead Counsel 21 22 23 24 25 28 -3- STIPULATION REGARDING RESPONSIVE DECLARATION 1 2 3 FILER’S ATTESTATION Pursuant to Local Rule 5-1(i)(3), I hereby attest that the other signatory listed, on whose behalf the filing is submitted, concurs in the filing’s content and has authorized the filing. 4 5 6 Dated: January 26, 2016 Randall W. Edwards O’MELVENY & MYERS LLP 7 8 By: /s/ Randall W. Edwards Randall W. Edwards 9 Attorney for Defendant Ford Motor Company 10 11 12 PURSUANT TO STIPULATION, IT IS SO ORDERED. 14 S ER H 20 21 R NIA dwa Judge E FO RT 19 hen rd M. C NO 18 RDE OO IT IS S LI 17 The Honorable Edward M. Chen United States DistrictRED Judge UNIT ED 16 2/3 DATED: January __ , 2016 RT U O 15 S DISTRICT TE C TA A 13 ORDER N F D IS T IC T O R C 22 23 24 25 26 27 28 -4- STIPULATION REGARDING RESPONSIVE DECLARATION

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?