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)
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?