Greene v. Wells Fargo Bank, N.A.

Filing 20

ORDER GRANTING 19 STIPULATION TO EXTEND BRIEFING DEADLINES RE: WELLS FARGO'S MOTION TO DISMISS COMPLAINT. Opposition due by 2/6/2015. Replies due by 2/13/2015. Signed by Judge JEFFREY S. WHITE on 1/28/15. (jjoS, COURT STAFF) (Filed on 1/28/2015)

Download PDF
A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP Case4:15-cv-00048-JSW Document19 Filed01/27/15 Page1 of 4 1 Robert A. Bailey (# 214688) rbailey@afrct.com 2 Christine Hehir (# 201969) chehir@afrct.com 3 ANGLIN, FLEWELLING, RASMUSSEN, CAMPBELL & TRYTTEN LLP 4 199 South Los Robles Avenue, Suite 600 Pasadena, California 91101-2459 5 Telephone: (626) 535-1900 Facsimile: (626) 577-7764 6 Attorneys for Defendant WELLS FARGO 7 BANK, N.A., successor by merger with Wells Fargo Bank Southwest, N.A., f/k/a 8 Wachovia Mortgage, FSB, f/k/a World Savings Bank, FSB (“Wells Fargo”) 9 10 Aldon L. Bolanos (SBN 233915) aldon@aldonlaw.com 11 Law Offices of Aldon L. Bolanos Seven-Hundred “E” Street 12 Sacramento, California 95814 Tel: (916) 446-2800 13 Fax: (916) 446-2828 14 Attorney for Plaintiff ROSEMARY GREENE 15 UNITED STATES DISTRICT COURT 16 NORTHERN DISTRICT OF CALIFORNIA – OAKLAND DIVISION 17 18 CASE NO.: 4:15-CV-00048-JSW Rosemary Greene, 19 [The Honorable Jeffrey S. White] Plaintiff, 20 JOINT STIPULATION IN SUPPORT OF JOINT REQUEST TO EXTEND BRIEFING DEADLINES RE: WELLS FARGO’S MOTION TO DISMISS PLAINTIFF’S COMPLAINT (DOC. NO. 12) 21 v. 22 23 24 Wells Fargo Bank, N.A., Date: Time: Ctrm: 25 Defendants. 26 March 13, 2015 9:00 a.m. 5, 2nd Floor (Oakland Courthouse) 27 28 93000/FR1513/01070185-3 1 CASE NO.: 4:15-CV-00048-JSW JOINT STIPULATION TO EXTEND BRIEFING DEADLINES TO MOT. TO DISMISS COMPL. Case4:15-cv-00048-JSW Document19 Filed01/27/15 Page2 of 4 1 TO THIS HONORABLE COURT: 2 Plaintiff Rosemary Greene (“Plaintiff”), and defendant WELLS FARGO BANK, N.A., 3 successor by merger with Wells Fargo Bank Southwest, N.A., f/k/a Wachovia Mortgage, FSB, 4 f/k/a World Savings Bank, FSB, through their counsel of record, present the following 5 stipulation in support of their request to extend the briefing deadlines re: Wells Fargo’s motion to 6 dismiss plaintiff’s complaint. RECITALS A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP 7 8 1. WHEREAS, Plaintiff filed her complaint in the Alameda Superior Court on 9 December 11, 2014 and Wells Fargo was personally served on December 17, 2014; 10 2. WHEREAS, Defendant Wells Fargo removed the action on January 6, 2015 11 (Document No. 1); 12 3. WHEREAS, Defendant Wells Fargo filed a Motion to Dismiss Plaintiff’s 13 Complaint on January 13, 2015 (Document No. 12); 14 4. WHEREAS, pursuant to L.R. 7-3, plaintiff’s response is due no later than January 15 27, 2015 and Wells Fargo’s reply is due no later than seven days after January 27, 2015, or 16 February 3, 2015; 17 5. WHEREAS, the case was reassigned to Hon. Jeffrey S. White pursuant to Order 18 filed January 23, 2015 (Document No. 16); 19 6. WHEREAS, pursuant to the Order, the Motion was re-noticed with the Briefing 20 schedule remaining unchanged. (Document No. 18); 21 7. WHEREAS, upon the Renotice of the Complaint (Document No. 18) a new 22 response date was erroneously generated indicating plaintiff’s response was due on February 6, 23 2015 and Wells Fargo’s reply due no later than February 13, 2015; 24 8. WHEREAS, the Parties agree to extend the deadline for plaintiff’s response from 25 January 27, 2015 to February 6, 2015; 26 9. WHEREAS, Wells Fargo’s reply will be due no later than February 13, 2015; 27 10. WHEREAS, this stipulation waives no rights of either Party; 28 11. WHEREAS, the Parties have not previously stipulated to, requested, or granted. 93000/FR1513/01070185-3 2 CASE NO.: 4:15-CV-00048-JSW JOINT STIPULATION TO EXTEND BRIEFING DEADLINES TO MOT. TO DISMISS COMPL. Case4:15-cv-00048-JSW Document19 Filed01/27/15 Page3 of 4 1 an extension of the briefing deadlines to the motion to dismiss the complaint. STIPULATION 2 3 IT IS HEREBY STIPULATED that the deadline for Plaintiff’s response to the motion 4 to dismiss complaint is extended from January 27, 2015 to February 6, 2015 and Wells Fargo’s 5 reply to the opposition will be due no later than February 13, 2015. 6 A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP 7 Dated: January 27, 2015 LAW OFFICES OF ALDON BOLANOS 8 By: /s/ Aldon L. Bolanos Aldon L. Bolanos aldon@aldonlaw.com Attorney for Plaintiff ROSEMARY GREENE 9 10 11 12 13 Dated: January 27, 2015 ANGLIN, FLEWELLING, RASMUSSEN, CAMPBELL & TRYTTEN LLP 14 By: /s/ Christine Hehir Christine Hehir chehir@afrct.com Attorneys for Defendant WELLS FARGO BANK, N.A., successor by merger with Wells Fargo Bank Southwest, N.A., f/k/a Wachovia Mortgage, FSB, f/k/a World Savings Bank, FSB (“Wells Fargo”) 15 16 17 18 19 20 ATTESTATION PURSUANT TO GENERAL ORDER 45 21 I, E. Christine Hehir, attest that concurrence in the filing of this document has been 22 obtained from each signatory. I declare under penalty of perjury under the laws of the United 23 States of America that the foregoing is true and correct. Executed this day of January 27, 2015. By: 24 /s/ E. Christine Hehir 25 26 27 28 93000/FR1513/01070185-3 3 CASE NO.: 4:15-CV-00048-JSW JOINT STIPULATION TO EXTEND BRIEFING DEADLINES TO MOT. TO DISMISS COMPL. Case4:15-cv-00048-JSW Document19 Filed01/27/15 Page4 of 4 CERTIFICATE OF SERVICE 1 2 I, the undersigned, declare that I am over the age of 18 and am not a party to this action. 3 I am employed in the City of Pasadena, California; my business address is Anglin, Flewelling, Rasmussen, Campbell & Trytten LLP, 199 S. Los Robles Avenue, Suite 600, Pasadena, 4 California 91101-2459. 5 6 A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP 7 On the date below, I served a copy of the foregoing document entitled: JOINT STIPULATION IN SUPPORT OF JOINT REQUEST TO EXTEND BRIEFING DEADLINES RE: WELLS FARGO’S MOTION TO DISMISS PLAINTIFF’S COMPLAINT 8 on the interested parties in said case as follows: 9 Served Electronically Via the Court’s CM/ECF System: 10 Counsel for Plaintiff: 11 Aldon L. Bolanos Law Offices of Aldon L. Bolanos Seven-Hundred “E” Street Sacramento, California 95814 Tel: (916) 446-2800 Fax: (916) 446-2828 12 13 14 15 16 I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. I declare that I am employed in the office of a member of the 17 Bar of this Court, at whose direction the service was made. This declaration is executed in 18 Pasadena, California on January 27, 2015. 19 20 Christine Daniel /s/ Christine Daniel (Type or Print Name) (Signature of Declarant) 21 22 23 24 25 26 27 28 93000/FR1513/01070185-3 CASE NO.: 4:15-CV-00048-JSW CERTIFICATE OF SERVICE Case4:15-cv-00048-JSW Document19-1 Filed01/27/15 Page1 of 2 1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA – OAKLAND DIVISION 10 CASE NO.: 4:15-CV-00048-JSW 11 Rosemary Greene, 13 [The Honorable Jeffrey S. White] Plaintiff, 12 vs. ORDER GRANTING STIPULATION TO EXTEND BRIEFING DEADLINES RE: WELLS FARGO’S MOTION TO DISMISS PLAINTIFF’S COMPLAINT (DOC. NO. 12) 14 Wells Fargo Bank, N.A., 15 Defendants. 16 17 18 The Court, having reviewed the Stipulation to extend the briefing deadlines relating to 19 Wells Fargo’s motion to dismiss plaintiff’s complaint (Document No. 12), and GOOD CAUSE 20 APPEARING, and PURSUANT TO STIPULATION, hereby Orders that: 21 The deadline for Plaintiff’s response to the motion to dismiss complaint is extended from 22 January 27, 2015 to February 6, 2015 and the deadline for Wells Fargo’s reply is extended to 23 February 13, 2015. 24 25 Dated: January 28, 2015 HONORABLE JEFFREY S. WHITE UNITED STATES DISTRICT JUDGE 26 27 28 93000/FR1513/01070232-2 1 CASE NO.: 4:15-CV-00048-JSW ORDER GRANTING STIPULATION TO EXTEND BRIEFING DEADLINES TO MTD Case4:15-cv-00048-JSW Document19-1 Filed01/27/15 Page2 of 2 CERTIFICATE OF SERVICE 1 I, the undersigned, declare that I am over the age of 18 and am not a party to this action. I am employed in the City of Pasadena, California; my business address is Anglin, Flewelling, 3 Rasmussen, Campbell & Trytten LLP, 199 S. Los Robles Avenue, Suite 600, Pasadena, California 91101-2459. 4 2 5 6 7 8 On the date below, I served a copy of the foregoing document entitled: ORDER GRANTING STIPULATION TO EXTEND BRIEFING DEADLINES RE: WELLS FARGO’S MOTION TO DISMISS PLAINTIFF’S COMPLAINT on the interested parties in said case as follows: 9 Served Electronically Via the Court’s CM/ECF System: 10 Aldon L. Bolanos Law Offices of Aldon L. Bolanos Seven-Hundred “E” Street Sacramento, California 95814 Tel: (916) 446-2800 Fax: (916) 446-2828 11 12 13 14 I declare under penalty of perjury under the laws of the United States of America that 15 the foregoing is true and correct. I declare that I am employed in the office of a member of the 16 Bar of this Court, at whose direction the service was made. This declaration is executed in Pasadena, California on January 27, 2015. 17 18 19 Christine Daniel (Type or Print Name) /s/ Christine Daniel (Signature of Declarant) 20 21 22 23 24 25 26 27 28 93000/FR1513/01070232-2 CASE NO.: 4:15-CV-00048-JSW CERTIFICATE OF SERVICE

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?