Owens v. FedEx Office and Print Services, Inc. et al

Filing 20

STIPULATION to Stay Action Due to Death of Plaintif; ORDER: (1.) This action is stayed. (2.) Plaintiffs representative shall either file a Motion for Substitution of Parties in this action on or before January 17, 2017, or the parties shall file a stipulation for dismissal of the action on or before January 24, 2017. signed by Magistrate Judge Barbara A. McAuliffe on 11/4/2016. (Herman, H)

Download PDF
1 2 3 4 5 6 Tanya E. Moore, SBN 206683 Zachary M. Best, SBN 166035 MOORE LAW FIRM, P.C. 332 North Second Street San Jose, California 95112 Telephone: (408) 298-2000 Facsimile: (408) 298-6046 Email: service@moorelawfirm.com Attorneys for Plaintiff, Arthur Owens 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 19 20 21 22 ) ) ) Plaintiff, ) ) vs. ) ) ) FEDEX OFFICE AND PRINT SERVICES, ) ) INC., dba FEDEX OFFICE #5181; IRWIN ) HOFFMAN, as Trustee of the IRWIN ) HOFFMAN IRREVOCABLE TRUST ) AGREEMENT dated 3/19/91, and as Trustee ) ) of the HOFFMAN TRUST dated 11/20/98; TERRY PODERS HOFFMAN, Trustee of the ) ) HOFFMAN TRUST dated 11/20/98; ) ) ) Defendants. ) ) ARTHUR OWENS, No. 1:16-cv-01141-AWI-BAM STIPULATION TO STAY ACTION DUE TO DEATH OF PLAINTIFF; [PROPOSED] ORDER 23 Counsel for Plaintiff, Arthur Owens (“Plaintiff”), and Defendants Irwin Hoffman, as 24 Trustee of the Irwin Hoffman Irrevocable Trust Agreement dated 3/19/91, and as Trustee of 25 the Hoffman Trust dated 11/20/98; and Terry Poders Hoffman, Trustee of the Hoffman Trust 26 dated 11/20/98 (“Defendants,” and together with Plaintiff, the “Parties”), by and through their 27 attorney of record, hereby represent and stipulate as follows: 28 STIPULATION TO STAY ACTION DUE TO DEATH OF PLAINTIFF; [PROPOSED] ORDER Page 1 1 WHEREAS, this action arises out of Plaintiff’s claims, all of which are disputed by 2 Defendants, that Defendants discriminated against him in violation of Title III of the 3 Americans with Disabilities Act, 42 U.S.C. §§ 12101, et seq. (“ADA”) and related California 4 law. Plaintiff’s lawsuit seeks injunctive relief under state and federal law, damages under state 5 law, and the recovery of his attorneys’ fees, costs, and litigation expenses as permitted by 6 statute; 7 WHEREAS, a settlement was reached between Plaintiff and defendant FedEx Office 8 and Print Services, Inc. (“FedEx”) and FedEx was dismissed from the action on October 6, 9 2016 (Dkt. 15); 10 11 WHEREAS, Plaintiff recently passed away, and counsel for Plaintiff filed a Statement Noting Party’s Death on October 20, 2016 (Dkt. 18); 12 13 WHEREAS, no personal representative has come forward yet on behalf of Plaintiff’s estate; 14 WHEREAS, once the representative of Plaintiff’s estate has been identified, counsel 15 for Plaintiff anticipates filing a motion to substitute parties to name that individual as a plaintiff 16 on behalf of Plaintiff’s estate; 17 18 WHEREAS, the Parties wish to conserve their resources as well as those of the Court pending the substitution into the case of a representative on behalf of Plaintiff’s estate; 19 WHEREAS, pursuant to Fed. R. Civ. P. 25(a)(1), a motion for substitution must be 20 made within 90 days of service of the statement noting Plaintiff’s death, or by January 17, 21 2017; 22 WHEREAS, pursuant to Fed. R. Civ. P. 25(a)(1), “[i]f the motion is not made within 23 90 days after service of a statement noting the death, the action by or against the decedent must 24 be dismissed.” 25 NOW, THEREFORE, THE PARTIES HEREBY STIPULATE that this matter be 26 stayed. Should a motion for substitution of parties not be filed in this action on or before 27 January 17, 2017, the Parties shall file a stipulation for dismissal of the action on or before 28 January 24, 2017. STIPULATION TO STAY ACTION DUE TO DEATH OF PLAINTIFF; [PROPOSED] ORDER Page 2 1 2 IT IS SO STIPULATED. Dated: November 3, 2016 MOORE LAW FIRM, P.C. 3 /s/ Zachary M. Best Zachary M. Best Attorneys for Plaintiff, Arthur Owens 4 5 6 7 Dated: November 2, 2016 8 CALL & JENSEN A Professional Corporation /s/ Ryan M. McNamara Ryan M. McNamara Attorneys for Defendants, Irwin Hoffman, as Trustee of the Irwin Hoffman Irrevocable Trust Agreement dated 3/19/91, and as Trustee of the Hoffman Trust dated 11/20/98; and Terry Poders Hoffman, Trustee of the Hoffman Trust dated 11/20/98 9 10 11 12 13 14 ORDER 15 The Parties having so stipulated and good cause appearing, IT IS HEREBY ORDERED 16 17 as follows: 18 1. This action is stayed. 19 2. Plaintiff’s representative shall either file a Motion for Substitution of Parties in this 20 action on or before January 17, 2017, or the parties shall file a stipulation for 21 dismissal of the action on or before January 24, 2017. 22 23 IT IS SO ORDERED. 24 Dated: 25 /s/ Barbara November 4, 2016 A. McAuliffe UNITED STATES MAGISTRATE JUDGE 26 27 28 STIPULATION TO STAY ACTION DUE TO DEATH OF PLAINTIFF; [PROPOSED] ORDER Page 3

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?