Mendoza v. General Motors LLC et al

Filing 124

ORDER on Stipulation Regarding Plaintiff's Dismissal of GM Entities and Breach of Warranty Claims, signed by Chief Judge Lawrence J. O'Neill on 9/24/2018. (Hellings, J)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 Thomas Scarvie B SBN 54499 SCARVIE LAW GROUP P.O. Box 2438 Yountville, California 94599 Telephone: (805) 452-4218 / Facsimile: (805) 456-0557 Email: tomscarvie@icloud.com Raymond Paul Johnson B SBN 110784 RAYMOND PAUL JOHNSON, A LAW CORPORATION 2121 Rosecrans Avenue, Suite 3375 El Segundo, California 90245 Telephone: (310) 246-9300 / Facsimile: (310) 640-1900 Email: litigators@rpjlawcorp.com Richard O. McConville B Pro hac vice COPPOLA, MCCONVILLE, COPPOLA, CARROLL, HOCKENBERG & SCALISE, P.C. 2100 Westown Parkway, Suite 210 West Des Moines, Iowa 50265 Telephone: (515) 453-1055 / Facsimile (515) 453-1059 Email: romcconville@csmclaw.com Attorneys for Plaintiff MIRIAM MICHELLE MENDOZA 13 14 15 UNITED STATES DISTRICT COURT 16 EASTERN DISTRICT OF CALIFORNIA 17 FRESNO DIVISION 18 19 MIRIAM MICHELLE MENDOZA Plaintiff, 20 vs. 21 22 GENERAL MOTORS, LLC, 23 Defendant. 24 ) ) ) ) ) ) ) ) ) ) ) CASE NO. 1:16-CV-00967-LJO-JLT Hon. Lawrence J. O’Neill Chief U.S. District Judge STIPULATIONS REGARDING PLAINTIFF’S DISMISSALS OF GM ENTITIES AND BREACH OF WARRANTY CLAIMS; [Proposed] ORDER F.R.C.P. 41(a)(1)(ii) USDC- E.D. Cal. Local Rule 143 25 Final Pretrial Conference: October 11, 2018 Trial Date: October 16, 2018 26 27 28 -1Mendoza STIPULATION RE PLTFF=S DISMISSALS; ORDER 1 TO THE HONORABLE COURT, ALL PARTIES AND THEIR ATTORNEYS: The respective parties to this action, by and through their undersigned counsel, hereby 2 3 stipulate and agree as follows: 4 STIPULATIONS REGARDNG PLAINTIFF’S DISMISSALS 5 1. 6 Pursuant to the Federal Rules of Civil Procedure, Rule 41(a)(1)(A)(ii), Plaintiff 7 MICHELLE MENDOZA hereby dismisses from this action the following entities named as 8 defendants in Plaintiff’s operative First-Amended Complaint: General Motors Corporation 9 10 Chevrolet Division of General Motors 11 Motors Liquidation Company 12 2. Pursuant to the Federal Rules of Civil Procedure, Rule 41(a)(1)(A)(ii), Plaintiff 13 MICHELLE MENDOZA hereby dismisses in this action her claims and cause of action for Breach 14 of Implied Warranty against Defendant General Motors, LLC. 3. 15 16 Pursuant to the Federal Rules of Civil Procedure, Rule 10(a), and the USDC-E.D. Cal. Local Rules, Rule 133(g), the title of this action on all pleadings and other documents shall be: MIRIAM MICHELLE MENDOZA vs. GENERAL MOTORS, LLC 17 18 19 20 21 22 23 24 25 [Signatures follow on next page.] 26 /// 27 /// 28 /// -2Mendoza STIPULATION RE PLTFF=S DISMISSALS; ORDER 1 2 DATED: September 14, 2018 SCARVIE LAW GROUP 3 RAYMOND PAUL JOHNSON, A LAW CORPORATION 4 and 5 COPPOLA, MCCONVILLE, COPPOLA, CARROLL, HOCKENBERG & SCALISE, P.C. 6 7 8 By: 9 /s/ Raymond Paul Johnson Thomas Scarvie  Raymond Paul Johnson Richard O. McConville Attorneys for Plaintiff 10 11 12 DATED: September 12, 2018 KLEIN THOMAS 13 14 By: 15 /s/ Stephanie L. Chilton Stephanie L. Chilton  Thomas M. Klein Attorneys for Defendant GM, LLC 16 17 18 19 20 IT IS SO ORDERED. Dated: /s/ Lawrence J. O’Neill September 24, 2018 _____ UNITED STATES CHIEF DISTRICT JUDGE 21 22 23 24 25 26 27 28 -3Mendoza STIPULATION RE PLTFF=S DISMISSALS; ORDER

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?