Moralez v. David & Esperanza Chavez Family Limited Partnership et al

Filing 28

STIPULATION AND ORDER re 27 STIPULATION WITH PROPOSED ORDER Stipulation to Extend Deadline to Complete Joint Site Inspection Required by General Order 56; [Proposed] Order filed by Michele S. Powers, Michael S Powers, Michele R. McNellis, David & Esperanza Chavez Family Limited Partnership, John E. McNellis, Chavez Supermarket Holding Corp. Signed by Judge Jon S. Tigar on December 12, 2017. (wsn, COURT STAFF) (Filed on 12/12/2017)

Download PDF
1 2 3 4 Zachary M. Best, SBN 166035 Tanya E. Moore, SBN 206683 MISSION LAW FIRM, A.P.C. 332 North Second Street San Jose, California 95112 Telephone (408) 298-2000 Facsimile (408) 298-6046 E-mail: service@mission.legal 5 6 Attorneys for Plaintiff Francisca Moralez 7 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 FRANCISCA MORALEZ, ) ) ) Plaintiff, ) ) vs. ) DAVID & ESPERANZA CHAVEZ FAMILY ) ) LIMITED PARTNERSHIP dba CHAVEZ ) SUPERMARKET, et al., ) ) Defendants. ) ) No. 3:17-cv-03918-JST STIPULATION TO EXTEND DEADLINE TO COMPLETE JOINT SITE INSPECTION REQUIRED BY GENERAL ORDER 56; [PROPOSED] ORDER 18 19 20 21 22 23 24 25 26 27 28 STIPULATION TO CONTINUE DEADLINE FOR JOINT SITE INSPECTION; [PROPOSED] ORDER 714\2854340.2 Page 1 1 STIPULATION 2 Plaintiff, Francisca Moralez (“Plaintiff”), and Defendants, David & Esperanza Chavez 3 Family Limited Partnership dba Chavez Supermarket; Chavez Supermarket Holding Corp. dba 4 Chavez Supermarket; John E. McNellis, Trustee of the McNellis Family Trust u/a dated October 6, 5 1993; Michele R. McNellis, Trustee of the McNellis Family Trust u/a dated October 6, 1993; and 6 Michael S. Powers, Trustee of the Erik Ragnar McNellis Trust dated December 1, 2012, as Trustee 7 8 9 of the Jamie Taylor McNellis Trust dated December 1, 2012, as Trustee of the Jennifer Dalton McNellis Trust dated December 1, 2012, and as Trustee of the Courtney Blaine McNellis Trust dated December 1, 2012 (collectively “Defendants,” and together with Plaintiff, “the Parties”), by 10 and through their respective counsel, hereby stipulate as follows: 11 12 13 14 15 WHEREAS, this action arises out of the claims of Plaintiff’s claims that Defendants denied her full and equal access to their public accommodation on account of her disabilities in violation of Title III of the Americans with Disabilities Act (“ADA”) and parallel California law. Plaintiff seeks injunctive relief under federal and California law, as well as damages under 16 California law. This matter therefore proceeds under this district’s General Order 56 which 17 governs ADA access matters; 18 WHEREAS, on October 25, 2017, the Court granted the Parties’ stipulation to extend 19 the deadline to complete the joint site inspection of the subject property as required by General 20 Order 56 until November 21, 2017 (Dkt. 23); 21 22 WHEREAS, the Parties had agreed to conduct the joint site inspection on December 12 at 9:30 a.m. unless the matter fully settles by that time; 23 WHEREAS, because the Parties have reached settlement agreement (both injunctive 24 relief and monetary damages) and are in the process of circulating the written settlement 25 agreement for signatures, the Parties wish to avoid incurring additional and unnecessary 26 27 28 attorney’s fees and costs incident to attending the joint site inspection; WHEREAS, the Parties have agreed to reschedule the joint site inspection to January 11, 2018 at 2:00 p.m.; STIPULATION TO CONTINUE DEADLINE FOR JOINT SITE INSPECTION; [PROPOSED] ORDER 714\2854340.2 Page 2 1 NOW, THEREFORE, the Parties stipulate to extend the deadline to conduct the joint 2 site inspection required by General Order 56 and this Court’s Scheduling Order to January 16, 3 2018, with all dates triggered by that deadline continued accordingly, subject to the Parties’ 4 reservation to further modify the date if necessary. 5 IT IS SO STIPULATED. 6 7 Dated: December 12, 2017 8 MISSION LAW FIRM, A.P.C. Tanya E. Moore Tanya E. Moore Attorneys for Plaintiff, Francisca Moralez 9 10 11 12 Dated: December 12, 2017 HOPKINS & CARLEY 13 Shirley E. Jackson Shirley E. Jackson Attorneys for Defendants, David & Esperanza Chavez Family Limited Partnership dba Chavez Supermarket; Chavez Supermarket Holding Corp. dba Chavez Supermarket; John E. McNellis, Trustee of the McNellis Family Trust u/a dated October 6, 1993; Michele R. McNellis, Trustee of the McNellis Family Trust u/a dated October 6, 1993; and Michael S. Powers, Trustee of the Erik Ragnar McNellis Trust dated December 1, 2012, as Trustee of the Jamie Taylor McNellis Trust dated December 1, 2012, as Trustee of the Jennifer Dalton McNellis Trust dated December 1, 2012, and as Trustee of the Courtney Blaine McNellis Trust dated December 1, 2012 14 15 16 17 18 19 20 21 22 23 ATTESTATION 24 25 Concurrence in the filing of this document has been obtained from each of the individual(s) whose electronic signature is attributed above. 26 Shirley E. Jackson Shirley E. Jackson Attorneys for Defendants 27 28 STIPULATION TO CONTINUE DEADLINE FOR JOINT SITE INSPECTION; [PROPOSED] ORDER 714\2854340.2 Page 3 ORDER 1 2 The Parties having so stipulated and good cause appearing, 3 IT IS HEREBY ORDERED that the deadline for the Parties to complete the joint site 4 inspection required by General Order 56 and this Court’s Scheduling Order is extended to 5 January 16, 2018, with all dates triggered by that deadline continued accordingly. 6 IT IS SO ORDERED. 7 8 Dated: December 12, 2017 HON. JON S. TIGAR United States District Judge 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATION TO CONTINUE DEADLINE FOR JOINT SITE INSPECTION; [PROPOSED] ORDER 714\2854340.2 Page 4

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?