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)

Download PDF
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?