Bautista v. Valero Energy Corporation et al
Filing
39
STIPULATION AND ORDER RE 38 PLAINTIFF'S DEADLINE TO AMEND HER COMPLAINT. Signed by Judge Richard Seeborg on 3/10/16. (cl, COURT STAFF) (Filed on 3/10/2016)
1
2
3
4
5
6
ROBBINS GELLER RUDMAN
& DOWD LLP
STUART A. DAVIDSON, pro hac vice
CHRISTOPHER C. MARTINS, pro hac vice
JASON H. ALPERSTEIN, pro hac vice
120 East Palmetto Park Road, Suite 500
Boca Raton, FL 33432
Telephone: 561/750-3000
561/750-3364 (fax)
sdavidson@rgrdlaw.com
7 HOBSON, BERNARDINO & DAVIS, LLP
RAFAEL BERNARDINO, JR. (118690)
8 JASON A. HOBSON (184134)
725 South Figueroa Street, Suite 3230
9 Los Angeles, CA 90017
Telephone: 213/235-9190
10 213/235-9197 (fax)
rbernardino@hbdlegal.com
11 jhobson@hbdlegal.com
12 Attorneys for Plaintiff
13 [Additional counsel appear on signature page.]
14
UNITED STATES DISTRICT COURT
15
NORTHERN DISTRICT OF CALIFORNIA
16
SAN FRANCISCO DIVISION
17 FAITH BAUTISTA, Individually and on
Behalf of All Others Similarly Situated,
18
Plaintiff,
19
vs.
20
VALERO ENERGY CORPORATION, et al.,
21
Defendants.
22
)
)
)
)
)
)
)
)
)
)
)
Case No. 3:15-cv-05557-RS
CLASS ACTION
STIPULATION AND [PROPOSED]
ORDER REGARDING PLAINTIFF’S
DEADLINE TO AMEND HER
COMPLAINT
23
24
25
26
27
Plaintiff Faith Bautista (“Plaintiff”) is required to respond to Defendants Valero
Marketing and Supply Company’s (“Valero”) Motion to Dismiss Plaintiff’s Complaint for
Failure to State a Claim (Doc. 31) by March 11, 2016, or to file an amended complaint, pursuant
to Rule 15(a)(1)(B), Federal Rules of Civil Procedure, by March 18, 2016. Plaintiff intends to
28
1126799_1
STIPULATION RE PLTF’S DEADLINE TO AMEND CPT. - 3:15-cv-05557-RS
-1-
1 file an amended complaint. Valero has agreed, and Plaintiff and Valero hereby stipulate, to
2 extend the deadline for Plaintiff to file an amended complaint to April 8, 2016.
3
Plaintiff and Valero further agree that Valero shall have until April 29, 2016 to answer or
4 otherwise respond to Plaintiff’s amended complaint.
5
Dated: March 10, 2016
6
ROBBINS GELLER RUDMAN
& DOWD LLP
STUART A. DAVIDSON
MARK J. DEARMAN
CHRISTOPHER C. MARTINS
7
8
9
By
/s/ Stuart A. Davidson
Attorneys for Plaintiff and the Proposed
Class
10
11
Dated: March 10, 2016
12
GLYNN & FINLEY, LLP
ADAM FRIEDENBERG
ROBERT C. PHELPS
LAUREN E. WOOD
13
14
By
/s/ Adam Friedenberg
Attorneys for Defendant Valero
Marketing and Supply Company
15
16
17
ATTESTATION
18
I, Stuart A. Davidson, hereby attest, pursuant to N.D. Cal. Local Rule 5-1(i)(3), that
19
concurrence to the filing of this document has been obtained from each signatory.
20
21
By:
22
/s/ Stuart A. Davidson
Stuart A. Davidson
23
24
25 PURSUANT TO STIPULATION, IT IS SO ORDERED.
26 DATED: ________________________
3/10/16
27
_____________________________________
United States District Judge
28
1126799_1
STIPULATION RE PLTF’S DEADLINE TO AMEND CPT. - 3:15-cv-05557-RS
-2-
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?