Varnum et al v. Checksmart Financial, LLC et al

Filing 34

ORDER GRANTING STIPULATED DISMISSAL OF ACTION WITH PREJUDICE 33 . Signed by Judge Nathanael Cousins on 5/22/2015. (lmh, COURT STAFF) (Filed on 5/22/2015)

Download PDF
1 2 3 4 5 6 7 ANTHONY J. DECRISTOFORO (SB #166171) ajdecristoforo@stoel.com BRYAN L. HAWKINS (SB #238346) blhawkins@stoel.com STOEL RIVES LLP 500 Capitol Mall, Suite 1600 Sacramento, CA 95814 Telephone: (916) 447-0700 Facsimile: (916) 447-4781 Attorneys for Defendants Checksmart Financial, LLC and California Check Cashing Stores, LLC 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 11 BONNIE VARNUM, an individual; MARSHA TELLIER, an individual; and JOANNE GIARLETTO, an individual 12 Plaintiffs, 13 14 v. 16 17 Defendants. 18 19 //// 20 //// 21 //// 22 //// 23 //// 24 //// 25 //// 26 //// 27 //// 28 //// S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O STIPULATED DISMISSAL OF ACTION WITH PREJUDICE; ORDER OF DISMISSAL (Alameda County Superior Court, Case No. RG14728189) CHECKSMART FINANCIAL, LLC, a Delaware limited liability company; CALIFORNIA CHECK CASHING STORES, LLC, a Delaware limited liability company; and DOES ONE through TWENTY, inclusive, 15 Case No. 4:14-cv-03595-NC STIPULATED DISMISSAL OF ACTION WITH PREJUDICE 79079654.2 0043773- 00031 -1- Complaint filed June 6, 2014 1 TO THE COURT, ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD: 2 Pursuant to Federal Rules of Civil Procedure, Rule 41(a)(1)(A)(ii), Plaintiffs Bonnie 3 Varnum, Marsha Tellier, and Joanne Giarletto (collectively “Plaintiffs”) and Defendants 4 Checksmart Financial, LLC and California Check Cashing Stores, LLC (collectively 5 “Defendants”) hereby agree and stipulate for Plaintiffs’ dismissal with prejudice of all of the 6 claims and causes of action alleged in their Second Amended Complaint, each party to bear its 7 own attorneys’ fees and costs. 8 Dated: May 21, 2015 STOEL RIVES LLP 9 10 By: /s/ Anthony J. DeCristoforo Anthony J. DeCristoforo Bryan L. Hawkins Attorneys for Defendants Checksmart Financial, LLC and California Check Cashing Stores, LLC 11 12 13 14 15 Dated: May 21, 2015 LAW OFFICES OF RICHARD N. KOSS 16 By: /s/ Richard N. Koss Richard N. Koss Attorneys for Plaintiffs Bonnie Varnum, Marsha Tellier, and Joanne Giarletto 17 18 19 20 21 ATTESTATION OF SIGNATURE: I attest under penalty of perjury under the laws of the United States of America that I have 22 received the concurrence in the filing of this document from the listed signatories as 23 required by Local Rule 5.1(i)(3). 24 25 Dated: May 21, 2015 /s/ Anthony J. DeCristoforo ANTHONY J. DECRISTOFORO 26 27 28 S TOE L R IVES LLP ATTO RNEY S AT LAW SACRA M E NT O STIPULATED DISMISSAL OF ACTION WITH PREJUDICE 79079654.2 0043773- 00031 -2- 1 Federal Rules of Civil Procedure, Rule 41(a)(1)(A)(ii), the Plaintiffs’ complaint in Case No. 4:14cv-03595-NC is hereby dismissed with prejudice, each party to bear their own fees and costs. 5 9 10 TED ER H 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 SACRA M E NT O thanael M Judge Na RT 11 ATTO RNEY S AT LAW GRAN STIPULATED DISMISSAL OF ACTION WITH PREJUDICE 79079654.2 0043773- 00031 -3- . Cousins R NIA UNIT ED By:_______________________________________ JUDGE OF THE U.S. DISTRICT COURT 8 S TOE L R IVES LLP RT U O Dated: ___________________ May 22, 2015 NO 7 S 6 S DISTRICT TE C TA FO 4 Pursuant to the terms of the foregoing stipulation and in accordance with the provisions of LI 3 A 2 ORDER OF DISMISSAL N F D IS T IC T O R C

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?