arrow left
arrow right
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
  • Ernyes-Kofler, et al. v. Sanofi S.A., et al. Mass Tort Unlimited (40)  document preview
						
                                

Preview

Envelope: 4450263 SHOOK, HARDY & BACON L.L.P. Eva M. Weiler (SBN: 233942 Mayela C. Montenegro-Urch (SBN: 304471) Jamboree Center 5 Park Plaza, Suite 1600 Irvine, California 92614-2546 Telephone: 949-475-1500 Facsimile: 949-475-0016 Attorneys for defendant sanofi-aventis U.S. LLC CUTTER LAW P.C. C. Brooks Cutter (SBN: 121407) Celine E. Cutter (SBN: 312622) 401 Watt Ave. Sacramento, CA 95864 Telephone: 916-290-9400 Facsimile: 916-588-9330 10 11 ccutter é beutter cutterlaw.com cutterlaw.com Attorneys for Plaintiffs 12 Additional counsel listed on signature page 13 SUPERIOR COURT OF THE STATE OF CALIFORNIA 14 COUNTY OF SANTA CLARA 15 16 KLARA ERNYES-KOFLER and Case No. 16CV303585 NADINE SPERTUS, 17 Judge: Hon. Brian C. Walsh Plaintiffs, ept: 18 vs. 19 20 SANOFI-AVENTIS U.S. LLC; and DOES 1 through 30, inclusive, STIPULATION AND PROPOSED ORDER REGARDIN' SUMMAR JUDGMENT BRIEFING SCHEDULE € AND FIVE-YEAR TOLLING 21 Defendants. 22 Mi iled concurrently with anagement Statement] Joint Case 23 Comp. Filed: Dec. 5, 2016 24 Trial Date: None 25 26 27 28 STIPULATION AND [PROPOSED] ORDER REGARDING SUMMARY JUDGMENT BRIEFING SCHEDULE AND FIVE-YEAR TOLLING Plaintiffs Klara Ernyes-Kofler and Nadine Spertus (“plaintiffs”) and defendant sanofi-aventis U.S. LLC (“Sanofi”) hereby stipulate as follows: WHEREAS, at the Case Management Conference (“CMC”) held on February 7, 2020, Sanofi requested permission from the Court to file two sets of summary judgment motions, if necessary. The first set (one for each plaintiff) would be limited to an early motion for summary judgment to dismiss claims that Sanofi contends are barred by the statute of limitations. To the extent any such motion is denied and other potentially dispositive issues remain, a second set of summary judgment motions would be filed on those other issues at a later date. 10 WHEREAS, on February 7, 2020, the Court approved Sanofi’s request and 11 ordered the parties to file a stipulation and proposed order setting forth a briefing 12 schedule for Sanofi’s summary judgment motions addressing statute-of-limitations 13 issues as to each plaintiff. 14 WHEREAS, in addition, plaintiffs filed this action on December 5, 2016, and 15 their five-year limit to bring this case to trial pursuant to Code of Civil Procedure 16 section 583.310 expires on December 5, 2021. 17 WHEREAS, on February 7, 2020, the Court also approved the parties’ request 18 to toll the five-year requirement to bring this case to trial. 19 THEREFORE, the parties HEREBY AGREE AND STIPULATE to the 20 following briefing schedule, which applies to Sanofi’s optional preliminary summary 21 judgment motion based on statute of limitations grounds: 22 Event Deadline 23 Sanofi’s deadline to file motions for summary January 25, 2021 24 judgment regarding statute of limitations Plaintiffs’ deadline to file opposition to motions for April 5, 2021 25 summary judgment 26 Sanofi’s deadline to file reply in support of motions April 14, 2021 for summary judgment 27 Hearing on Sanofi’s motions for summary judgment April 19, 2021 28 2 STIPULATION AND [PROPOSED] ORDER REGARDING SUMMARY JUDGMENT BRIEFING SCHEDULE AND FIVE-YEAR TOLLING This briefing schedule does not preclude Sanofi from foregoing this preliminary summary judgment motion and instead bringing any statutes of limitations arguments in a later summary judgment motion that also includes other bases. The parties further HEREBY AGREE AND STIPULATE to toll plaintiffs’ five-year requirement to bring this case to trial to July 5, 2023. IT IS SO STIPULATED. Dated: June 12, 2020 SHOOK, HARDY & BACON, L.L.P. 10 11 Eva M. Weiler 12 Mayela C. Montenegro-Urch Attorneys for Defendant sanofi-aventis 13 U.S. LLC 14 Adrienne Byard ro hac vice) Christopher Kaufman (pro hac vice 15 2555 Grand Blvd., Kansas City, M! Tel hone: 816 4 74-6550 16 Facsimile: 858-421-5547 abyard@shb.com 17 ckaufman@shb.com 18 19 20 Dated: June 12, 2020 CUTTER LAW P.C. Y 21 By: 22 C. Brooks Cutter 23 Celine Cutter Attorneys for Plaintiffs 2: IT IS SO ORDERED. 25 26 27 Dated: —_—_———_——— (Rowe CDN 28 3 STIPULATION AND [PROPOSED] ORDER REGARDING SUMMARY JUDGMENT BRIEFING SCHEDULE AND FIVE-YEAR TOLLING Hon. Brian C. Walsh Judge of the Superior Court 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 STIPULATION AND [PROPOSED] ORDER REGARDING SUMMARY JUDGMENT BRIEFING SCHEDULE AND FIVE-YEAR TOLLING PROOF OF SERVICE I am employed in the County of Orange, State of California. I am over the age of 18 and not a party to the within action. My business address is 5 Park Plaza, Suite 1600, Irvine, California, 92614. On June 12, 2020, I served on the interested parties in said action the within: STIPULATION AND [PROPOSED] ORDER REGARDING SUMMARY JUDGMENT BRIEFING SCHEDULE AND FIVE-YEAR TOLLING by placing a true copy thereof in a sealed envelope(s) addressed as stated on the attached mailing list. O (MAIL) I am readily familiar with this firm's practice of collection and processing correspondence for mailing. Under that practice it would be deposited with the U.S. postal 10 service on that same day in the ordinary course of business. I am aware that on motion of| party served, service is presumed invalid if postal cancellation date or postage meter date is 11 more than | day after date of deposit for mailing in affidavit. 12 (E-MAIL) I caused such document(s) to be served via email on the interested parties at their e-mail addresses listed. 13 (HAND DELIVERY) By placing a true and correct copy of the above document(s) in a 14 sealed envelope addressed as indicated above and causing such envelope(s) to be delivered by hand to the addressee(s) designated. 15 (BY FEDERAL EXPRESS, AN OVERNIGHT DELIVERY SERVICE) By placing a true 16 and correct copy of the above document(s) in a sealed envelope addressed as indicated above and causing such envelope(s) to be delivered to the FEDERAL EXPRESS Service Center, to 17 be delivered by their next business day delivery service to the addressee designated. 18 (BY ELECTRONIC SERVICE) By electronically mailing a true and correct copy through Shook, Hardy & Bacon L.L.P.’s electronic mail system to the e-mail address(es) as stated on 19 the attached service list. 20 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 21 Executed on June 12, 2020, at Irvine, California. 22 23 24 Lisa Luna /s/ Lisa Luna (Type or print name) (Signature) 25 26 27 28 4829-8099-0863 v1 SERVICE LIST (Ernyes-Kofler, vs. Sanofi-Aventis U.S. LLC, et al.) Counsel for Plaintiff C. Brooks Cutter, Esq CUTTER LAW P.C. 401 Watt Avenue Sacramento, CA 95864 Tel: 916-448-9400 Fax: 916-588-9330 Email: bcutter@cutterlaw.com 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4829-8099-0863 v1