Antelope Valley Allied Arts Association et al v. Lancaster Redevelopment Agency et al
Filing
148
(IN CHAMBERS) MEMORANDUM ORDER TO SHOW CAUSE RE SANCTIONS by Judge Dale S. Fischer. The Court orders Plaintiffs counsel to show cause in writing on or before 11/21/2011 why sanctions in the amount of $250.00 payable to the Clerk of the Court should not issue for counsels failure to meet and confer in good faith, notify the Court of Plaintiffs non-opposition, and for its extreme delay in filing the (ultimately ineffective) request for dismissal. (vdr)
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
MEMORANDUM
Case No.
Title
Date
CV 10-10039 DSF (FMOx)
11/7/11
Antelope Valley Allied Arts Association, et al. v. Lancaster Redevelopment
Agency, et al.
Present: The
Honorable
DALE S. FISCHER, United States District Judge
Debra Plato
Deputy Clerk
Not Present
Court Reporter
Attorneys Present for Plaintiffs:
Attorneys Present for Defendants:
Not Present
Not Present
Proceedings:
(In Chambers) Order to Show Cause re Sanctions
On September 26, 2011, Defendants moved to dismiss Plaintiff’s counterclaims.
(Docket No. 103.) Oral argument was scheduled for Monday, November 7, 2011. The
motion and accompanying Declaration of David C. Palmer recite Defendants’ numerous
(unsuccessful) efforts to convince Plaintiff to dismiss its counterclaims. Plaintiff’s
counsel filed an Opposition that failed directly to address claims two through five, but did
not specifically note that Plaintiff did not oppose dismissal of those claims. On Friday
afternoon, November 4, Plaintiff filed a request for dismissal of four of their five
counterclaims. (Docket No. 138.) Thus, it appears that had Plaintiffs’ counsel met and
conferred in good faith as required by Local Rule 7-3 and this Court’s Standing Order,
and advised the Court that claims two through five were no longer at issue, or agreed to
stipulate to dismissal of those four claims, the Court would have been saved significant
effort and could have directed its time and attention to matters of other parties with
legitimate disputes. This obviously is the purpose of Rule 7-3.
The Court orders Plaintiff’s counsel to show cause in writing on or before
November 21, 2011 why sanctions in the amount of $250.00 payable to the Clerk of the
Court should not issue for counsel’s failure to meet and confer in good faith, notify the
Court of Plaintiff’s non-opposition, and for its extreme delay in filing the (ultimately
ineffective) request for dismissal.
The Court notes that Mr. Landsgaard failed to appear for the hearing on this matter
CV-90 (12/02)
MEMORANDUM
Page 1 of 2
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
MEMORANDUM
due to being ordered to remain in state court on another matter. No explanation was
given for why Ms. Echegary, also counsel of record for Plaintiff, failed to appear. If Ms.
Echegary no longer wishes to represent Plaintiff, she must seek the Court’s permission to
withdraw.
IT IS SO ORDERED.
CV-90 (12/02)
MEMORANDUM
Page 2 of 2
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?