Ali Rankankan v. JPMorgan Chase Bank, N.A.

Filing 13

ORDER GRANTING re 5 Stipulation to Extend Date to File Responsive Pleading to Plaintiff's Complaint filed by JPMorgan Chase Bank, N.A. Signed by Chief Magistrate Judge Joseph C. Spero on 4/18/16. (klhS, COURT STAFF) (Filed on 4/18/2016)

Download PDF
1 2 3 4 5 6 JOHN M. SORICH (CA Bar No. 125223) john.sorich@piblaw.com RAFAEL GARCIA-SALGADO (CA Bar No. 283230) rafael.garcia@piblaw.com PARKER IBRAHIM & BERG LLC 695 Town Center Drive, 16th Floor Costa Mesa, California 92626 Tel: (714) 361-9550 Fax: (714) 784-4190 Attorneys for Defendant JPMORGAN CHASE BANK, N.A. 7 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA - OAKLAND 10 11 12 ALI RANKANKAN, 13 Plaintiff, 14 CASE NO.: 4:16-cv-1694-JCS_________ JUDGE: Joseph C. Spero JOINT STIPULATION TO EXTEND DATE TO FILE RESPONSIVE PLEADING TO PLAINTIFF’S COMPLAINT v. 15 16 17 18 19 20 21 22 23 24 J.P.MORGAN CHASE BANK, N.A., successor in interest to WASHINGTON MUTUAL BANK, F.A.; U.S. BANK, N.A., successor in interest to GREENPOINT MORTGAGE FUNDING, INC.; MTC FINANCIAL INC., a California Corporation doing business as TRUSTEE CORPS; ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF’S TITLE, OR ANY CLOUD ON PLAINTIFF’S TITLE THERETO, and DOES 1 through 20, inclusive, ACTION FILED: REMOVED: 25 Defendants. 26 27 28 {00590845.DOCX } 1 March 4, 2016 April 4, 2016 TO THE CLERK OF THE ABOVE-ENTITLED COURT, AND TO ALL 1 2 PARTIES AND THEIR ATTORNEYS OF RECORD: This stipulation (“Stipulation”) is entered into by the undersigned counsel for 3 4 defendant JPMorgan Chase Bank, N.A., (“Chase” or “Defendant”), and the 5 undersigned counsel for plaintiff Ali Rankankan (“Plaintiff”) (together with 6 Defendant, the “Parties”). 7 RECITALS 8 WHEREAS, on March 4, 2016, Plaintiff filed a Complaint in Contra Costa 9 10 Superior Court in the case entitled Rankankan v JPMorgan Chase Bank, N.A., et al, Case No. C16-00405. WHEREAS, on April 4, 2016, Defendant filed a Notice of Removal with this 11 12 Court. WHEREAS, April 11, 2016 is currently Defendant’s last date to file a 13 14 responsive pleading to Plaintiff’s Complaint. WHEREAS Plaintiff has agreed to extend Defendant’s deadline for filing a 15 16 responsive pleading. AGREEMENT 17 18 FOR ADEQUATE CONSIDERATION, THE SUFFICIENCY OF WHICH IS 19 ACKNOWLEDGED, AND FOR GOOD CAUSE, THE PARTIES STIPULATE AS 20 FOLLOWS: [SIGNATURES ON FOLLOWING PAGE] 21 22 /// 23 24 25 26 27 28 {00590845.DOCX } 2 1 2 3 1. The Parties agree that Defendant’s deadline to file a responsive pleading shall be extended through and including April 20, 2016. IT IS SO STIPULATED. 4 5 DATED: April 11, 2016 PARKER IBRAHIM & BERG LLC 6 By:/s/Rafael R. Garcia-Salgado JOHN SORICH RAFAEL R. GARCIA-SALGADO Attorneys for JPMorgan Bank, N.A. 7 8 9 10 DATED: April 11 , 2016 LAW OFFICES OF THOMAS EASTRIDGE 11 By:/s/Thomas Eastridge THOMAS EASTRIDGE Attorneys for Plaintiff ALI RANKANKAN 12 13 14 [E-Signature authorized on April 11, 2016] 15 The Filing Attorney attests that all other Signatories listed, and on whose behalf the filing is submitted, concur in the filing’s content and have authorized the filing. See N.D. Cal. Civ. L.R. 5-1(i)(3). 16 17 D RDERE S SO O IT I 21 NO seph C. Spero 23 A H ER LI RT 22 Judge Jo R NIA Dated: April 18, 2016 FO 20 UNIT ED 19 S DISTRICT TE C TA RT U O S 18 N F D IS T IC T O R C 24 25 26 27 28 PROOF OF SERVICE {00590845.DOCX } 3 STATE OF CALIFORNIA, COUNTY OF ORANGE 1 Ali Rankankan v. JPMorgan Chase Bank, N.A. USDC Northern District (Oakland) Case No.: 4:16-cv-01694 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 I am employed in the County of Orange, State of California. I am over the age of 18 years and not a party to the within action. My business address is Parker Ibrahim & Berg LLC, 695 Town Center Drive, 16th Floor, Costa Mesa, California 92626. On April 11, 2016, I served the foregoing document described as JOINT STIPULATION TO EXTEND DATE TO FILE RESPONSIVE PLEADING TO PLAINTIFF’S COMPLAINT on the interested parties in this action. by placing the original and/or a true copy thereof enclosed in (a) sealed envelope(s), addressed as follows: SEE ATTACHED SERVICE LIST BY REGULAR MAIL: I deposited such envelope in the mail at 695 Town Center Drive, 16th Floor, Costa Mesa, California 92626. The envelope was mailed with postage thereon fully prepaid. I am “readily familiar” with the firm’s practice of collection and processing correspondence for mailing. It is deposited with the U.S. Postal Service on that same day in the ordinary course of business. I am aware that on motion of the party served, service is presumed invalid if postal cancellation date or postage meter date is more than one (1) day after date of deposit for mailing in affidavit. BY THE ACT OF FILING OR SERVICE, THAT THE DOCUMENT WAS PRODUCED ON PAPER PURCHASED AS RECYCLED. BY FACSIMILE MACHINE: I Tele-Faxed a copy of the original document to the above facsimile numbers. BY OVERNIGHT MAIL: I deposited such documents at the Golden State Overnight or Federal Express Drop Box located at 695 Town Center Drive, 16th Floor, Costa Mesa, California 92626. The envelope was deposited with delivery fees thereon fully prepaid. BY CM/ECF ELECTRONIC DELIVERY: In accordance with the registered case participants and in accordance with the procedures set forth at the Court’s website www.ecf.cacd.uscourts.gov (Federal) I declare that I am employed in the office of a member of the Bar of this Court, at whose direction the service was made. Executed on April 11, 2016, at Costa Mesa, California. 25 /s/ Katherine Edwards 26 Katherine Edwards 27 28 {00590845.DOCX } 4 1 SERVICE LIST Ali Rankankan v. JPMorgan Chase Bank, N.A. USDC Northern District (Oakland) Case No.: 4:16-cv-01694 2 3 4 5 6 Thomas Eastridge. Esq/ Law Offices of Thomas Eastridge 1425 Leimert Blvd., Suite 400 Oakland, CA 94602 T 510.530.1700 F 510.530.8067 Attorney for Plaintiff Ali Rankankan 7 8 9 Richard J. Reynolds, Esq. Burk, Williams & Sorensen, LLP 1851 East First St., Suite 1550 Santa Ana, CA 92705-4067 Attorneys for Defendant MTC Financial dba Trustee Corps Tanya C. McCullah, Esq. Zieve, Brodnax & Steele, LLP 30 Corporate Park, Suite 450 Irvine, CA 92606 Attorneys for Defendant U.S. Bank 10 11 12 13 14 15 16 VIA OVERNIGHT Chief Magistrate Judge Joseph C. Spero San Francisco Courthouse, Courtroom G – 15th Flr 450 Golden Gate Avenue San Francisco, CA 94102 17 18 19 20 21 22 23 24 25 26 27 28 {00590845.DOCX } 5

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?