Billups v. Lomeli
Filing
122
ORDER FOR SANCTIONS, signed by District Judge Lawrence J. O'Neill on 7/30/2012. No Later Than August 13, 2012, Mr. Weberman Shall Remit Payment of $500, Payable to the Clerk of Court, Eastern District of California. (Marrujo, C)
1
2
3
4
5
6
7
8
IN THE UNITED STATES DISTRICT COURT
9
FOR THE EASTERN DISTRICT OF CALIFORNIA
10
11
DERRICK LEE BILLUPS,
12
CASE NO. CV F 06-1014 LJO PC
Plaintiff,
13
vs.
14
ORDER FOR SANCTIONS
LOMELI, Sargent,
15
Defendant.
/
16
17
This Court held a July 27, 2012 hearing to allow plaintiff’s counsel Jance Marshall Weberman
18
(“Mr. Weberman”) of the Law Offices of Jance Marshall Weberman to show cause why sanctions should
19
not be imposed on Mr. Weberman for his repeated failure to appear at Court-ordered hearings, repeated
20
failure to file Court-ordered documents, and his failure to communicate with this Court, opposing
21
counsel, and his client. After that hearing, and for the following reasons, this Court ORDERS Mr.
22
Weberman to pay sanctions in the amount of $500 for violating his duty to this Court and for violating
23
Fed. R. Civ. P. 11.
24
After an unsuccessful settlement conference, held on May 7, 2012, Mr. Weberman failed to
25
appear before this Court twice, failed to meet and confer with the Attorney General’s Office when
26
ordered to do so, and failed to file any required pre-trial documents. Specifically, Mr. Weberman failed
27
to meet and confer prior to the deadline for the parties to file a joint pre-trial statement, failed to file a
28
joint pre-trial statement, failed to file a separate pre-trial statement, failed to appear at the pre-trial
1
1
conference, failed to file motions in limine, failed to oppose the Attorney General’s Office’s motion in
2
limine, and failed to appear for the motions in limine hearing. Moreover, this Court finds that Mr.
3
Weberman’s allegation against the Attorney General’s Office, found in paragraph four of his July 26,
4
2012 declaration is unsubstantiated, and rises to the level of a Fed. R. Civ. P. 11(b) violation. This
5
finding is supported by Mr. Weberman’s inability to reconcile that allegation with his explanation at the
6
July 27, 2012 hearing.
7
On the basis of good cause, and pursuant to Fed. R. Civ. P. 11(c), Local Rule 110, and this
8
Court’s inherent authority to control its docket, this Court ORDERS Mr. Weberman to pay sanctions
9
in the amount of $500. No later than August 13, 2012, Mr. Weberman shall remit payment of $500,
10
payable to the Clerk of Court, Eastern District of California, and sent to the following address:
11
14
Marianne Matherly
Chief Deputy Clerk of Court
United States District Court,
Eastern District of California
2500 Tulare Street
Suite 501
Fresno, CA 93721
15
When remitting payment, Mr. Weberman shall indicate that the payment relates to sanctions ordered in
16
this action.
17
IT IS SO ORDERED.
18
Dated:
b9ed48
12
13
July 30, 2012
/s/ Lawrence J. O'Neill
UNITED STATES DISTRICT JUDGE
19
20
21
22
23
24
25
26
27
28
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?