Lujan et al v. New York Life Insurance Company et al

Filing 17

ORDER GRANTING 16 STIPULATION Set Briefing Schedule for Motion to Dismiss Complaint. Motions due by 3/22/2016. Responses due by 4/5/2016. Replies due by 4/15/2016. Motion Hearing set for 4/29/2016 09:00 AM in Courtroom 5, 2nd Floor, Oakland before Hon. Jeffrey S. White. Signed by Judge Jeffrey S. White on 3/1/16. (jjoS, COURT STAFF) (Filed on 3/1/2016)

Download PDF
1 LAURA GEIST (SBN 180826) laura.geist@dentons.com 2 ANDREW S. AZARMI (SBN 241407) andrew.azarmi@dentons.com 3 DENTONS US LLP 525 Market Street, 26th Floor 4 San Francisco, California 94105 Telephone: 415.882.5000 5 Facsimile: 415.882.0300 6 Attorneys for Defendants New York Life Insurance Company and New York Life Insurance 7 and Annuity Corporation 8 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 OAKLAND DIVISION 12 13 NICK V. LUJAN, JAMES A. CHARLES, and 14 BARBARA C. WRIGHT, individually and on behalf of all others similarly situated, 15 Plaintiffs, 16 v. 17 NEW YORK LIFE INSURANCE 18 COMPANY a New York corporation, and NEW YORK LIFE INSURANCE AND 19 ANNUITY CORPORATION, a Delaware corporation, 20 Defendants. 21 Case No. 4:16-cv-00913-JSW STIPULATION TO SET BRIEFING SCHEDULE FOR MOTION TO DISMISS COMPLAINT (L.R. 6-1(b), 6-2) AND ORDER THEREON 22 23 24 25 26 27 28 D ENTON S US LLP USW F RA NC ISC O S A N 805424321.1 Case No. 4:16-cv-00913-JSW STIPULATION TO SET BRIEFING SCHEDULE 1 Pursuant to Local Rules 6-1(b) and 6-2, Plaintiffs Nick V. Lujan, James A. Charles, and 2 Barbara C. Wright (collectively, “Plaintiffs”) and Defendants New York Life Insurance Company 3 and New York Life Insurance and Annuity Corporation (collectively, “Defendants”) hereby 4 respectfully stipulate and jointly request that the Court modify the briefing schedule as to 5 Defendants’ planned motion to dismiss the Complaint filed by Plaintiffs. 6 RECITALS 7 1. Plaintiffs’ Complaint was originally filed in the Superior Court for the State of 8 California for the County of Contra Costa, but was removed to this Court on February 24, 2016. 9 Dkt. 1. 10 2. Defendants intend to move to dismiss Plaintiffs’ Complaint under Rule 12 of the 11 Federal Rules of Civil Procedure. Defendants’ response to the Complaint would otherwise be due 12 on March 2, 2016. Given the complexity of the issues raised by the Complaint and to be addressed 13 in Defendants’ anticipated motion to dismiss, the parties agree that the below schedule for briefing 14 and hearing on the motion is warranted. 15 3. There have not been any previous time modifications in the case. 16 4. This requested time modification does not impact on any other aspects of the 17 schedule for the case, or any dates set by the Court. 18 5. Pursuant to the foregoing, Plaintiffs and Defendants hereby stipulate and agree to 19 the following modification and request the Court’s approval of their stipulation to the proposed 20 briefing schedule as follows: 21 Event Previous Date Stipulated/Requested New Date Last day for Defendants to file a motion to dismiss the Complaint 3/2/16 3/22/16 Last day for Plaintiffs to file an opposition n/a 4/05/16 Last day for Defendants to file a reply n/a 4/15/16 Hearing on Defendants’ motion to dismiss the Complaint n/a 4/29/16 22 23 24 25 26 27 28 USW 805424321.1 D ENTON S US LLP S A N F RA NC ISC O 1 Case No. 4:16-cv-00913-JSW STIPULATION TO AMEND BRIEFING SCHEDULE 1 DATED: February 26, 2016 DENTONS US LLP 2 3 By: 4 5 6 7 8 DATED: February 26, 2016 /s/ Andrew S. Azarmi Laura Leigh Geist Andrew S. Azarmi Attorneys for Defendants New York Life Insurance Company and New York Life Insurance and Annuity Corporation BRAMSON, PLUTZIK, MAHLER & BIRKHAEUSER LLP 9 10 By: 11 12 /s/ Robert M. Bramson Robert M. Bramson Attorneys for Plaintiffs Nick V. Lujan, James A. Charles, and Barbara C. Wright 13 14 15 CERTIFICATION Pursuant to Local Rule 5-1(i)(3), the filing attorney attests that he has obtained 17 concurrence regarding the filing of this document from the indicated signatories to the document. 16 18 19 20 21 22 PURSUANT TO STIPULATION, IT IS SO ORDERED. March 1 Dated: February ___, 2016 Honorable Jeffrey S. White United States District Judge 23 24 25 26 27 28 USW 805424321.1 D ENTON S US LLP S A N F RA NC ISC O 2 Case No. CORPORATE DISCLOSURE STATEMENT OF DEFENDANTS (FED. R. CIV. P. 7.1)

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?