Taylor v. FedEx Freight, Inc.

Filing 84

ORDER Granting Marilyn Smith's 80 Motion to Withdraw as Counsel, signed by District Judge Dale A. Drozd on 10/13/2016. (Marilyn Smith's 80 motion to withdraw as counsel is granted; the Clerk of the Court is directed to terminate attorney Smith as the counsel of record for judgment creditor Nancy A. Underwood on the docket of this action; and the hearing on the motion to withdraw currently scheduled for October 18, 2016, at 9:30 a.m., is vacated.) (Gaumnitz, R)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 12 ROY D. TAYLOR, on behalf of himself and all others similarly situated, Plaintiff, 13 v. 14 15 FEDEX FREIGHT, INC., an Arkansas corporation; DOES 1 through 10, inclusive, 16 No. 1:13-cv-01137-DAD-BAM ORDER GRANTING MARILYN SMITH’S MOTION TO WITHDRAW AS COUNSEL (Doc. No. 80) Defendants. 17 On August 26, 2016, Nancy A. Underwood (formerly Westrup) filed a notice of lien, 18 19 regarding attorneys’ fees awarded to plaintiff’s attorney R. Duane Westrup, and related entities, 20 in this class action. (Doc. No. 59.) Attorney Marilyn Smith appeared as counsel of record for the 21 creditor, Ms. Underwood. However, on August 27, 2016, Ms. Underwood passed away. 22 Courtney Finney, the daughter of Ms. Underwood and Mr. Westrup, was appointed successor in 23 interest for Ms. Underwood in the relevant marital proceeding. (Doc. No. 81-1 at 4, 16-17.) She 24 is also the sole beneficiary to the Nancy Ann Westrup Family Trust, dated October 15, 2015, 25 which became irrevocable at the time of Ms. Underwood’s death. (Doc. No. 81-1 at 3.) On 26 September 22, 2016, Finney filed a notice with this court representing that she has consulted an 27 attorney and wishes to withdraw the previously filed lien. (Doc. No. 81-1 at 2–9.) Accordingly, on 28 ///// 1 1 October 12, 2016, in granting final approval of a class action settlement, the court ordered that the lien 2 be released. (Doc. No. 83.) 3 Before the court is attorney Smith’s motion to withdraw as counsel of record for Ms. 4 Underwood, filed on September 14, 2016. (Doc. No. 80.) As a general rule, the authority of an 5 attorney to act for his or her client ends with the client’s death. Vapnek et al., California Practice 6 Guide: Professional Responsibility (The Rutter Group 2016), at ¶ 10:192. See also, Cal. Civ. 7 Code § 2356. Therefore, pursuant to Local Rule 182 and the California Rules of Professional 8 Conduct, Smith’s motion to withdraw as counsel is hereby granted. 9 Accordingly, 10 1) Marilyn Smith’s motion to withdraw as counsel (Doc. No. 80) is granted; 11 2) The Clerk of the Court is directed to terminate attorney Smith as the counsel of record 12 for judgment creditor Nancy A. Underwood on the docket of this action; and 13 3) The hearing on the motion to withdraw currently scheduled for October 18, 2016, at 14 15 16 9:30 a.m., is vacated. IT IS SO ORDERED. Dated: October 13, 2016 UNITED STATES DISTRICT JUDGE 17 18 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?