United States of America v. Edwards, et al.

Filing 41

ORDER DIRECTING the Clerk to Terminate Defendant State of California, Franchise Tax Board, signed by Magistrate Judge Sheila K. Oberto on 8/15/2018. State of California Franchise Tax Board terminated. (Martin-Gill, S)

Download PDF
1 2 3 4 5 6 7 8 9 IN THE UNITED STATES DISTRICT COURT 10 FOR THE EASTERN DISTRICT OF CALIFORNIA FRESNO DIVISION 11 12 13 UNITED STATES OF AMERICA, 14 15 Plaintiff, ORDER DIRECTING THE CLERK TO TERMINATE DEFENDANT STATE OF CALIFORNIA, FRANCHISE TAX BOARD v. 16 17 18 Case No. 1:17-CV-01105-AWI-SKO DAVID J. EDWARDS, et al., (Doc. 40) Defendants. 19 20 Plaintiff United States of America (“Plaintiff”) initiated this civil action by filing a 21 complaint in this Court on August 16, 2017. (Doc. 1 (the “Complaint”).) The Complaint seeks to 22 reduce certain federal tax assessments against Defendant David J. Edwards to judgment and to 23 foreclose related federal tax liens on real property located at 330-364 South Clovis Avenue, Fresno, 24 California and 451 Burl Avenue, Clovis, California (the “Subject Property”). (See id.) The 25 Complaint also named the State of California, Franchise Tax Board; Central Cinema, LP; and 26 Marcia Doerr (Trustee) as defendants in this action as parties with a potential claim or interest in 27 the Subject Property pursuant to 26 U.S.C. § 7403(b). (See id.) 28 1 Order (Case No. 1:17-CV-01105-AWI-SKO) 1 On April 4, 2018, Plaintiff filed a motion for default judgment against all defendants with 2 the exception of the State of California, Franchise Tax Board. (Doc. 22.) On May 4, 2018, the 3 undersigned entered findings and recommendations recommending the Court grant the motion for 4 default judgment and enter judgment in favor of Plaintiff and against Defendant David J. Edwards, 5 which the assigned district judge subsequently adopted. (Docs. 28 and 29.) 6 On August 14, 2018, Plaintiff filed a “Stipulation of Dismissal with Prejudice with Regard 7 to Defendant State of California, Franchise Tax Board” pursuant to Federal Rule of Civil Procedure 8 41(a)(1)(A). (Doc. 40.) In relevant part, Rule 41(a)(1)(A) provides as follows: 9 11 [A] plaintiff may dismiss an action without a court order by filing: (i) a notice of dismissal before the opposing party serves either an answer or a motion for summary judgment; or (ii) a stipulation of dismissal signed by all parties who have appeared. 12 Fed. R. Civ. P. 41(a)(1)(A). “The plaintiff may dismiss some or all of the defendants, or some or 13 all of his claims, through a Rule 41(a)(1) notice,” and the dismissal “automatically terminates the 14 action as to the defendants who are the subjects of the notice.” Wilson v. City of San Jose, 111 15 F.3d 688, 692 (9th Cir. 1997). 10 16 Because Plaintiff filed a stipulation of dismissal with prejudice under Rule 41(a)(1)(A)(i), 17 this case has automatically terminated as to Defendant State of California, Franchise Tax Board. 18 Fed. R. Civ. P. 41(a)(1)(A). Accordingly, the Clerk of the Court is directed to TERMINATE 19 Defendant State of California, Franchise Tax Board. This case shall remain OPEN pending resolution of Plaintiff’s case against the remaining 20 21 defendants against whom judgment has not yet been entered. 22 23 24 IT IS SO ORDERED. Dated: August 15, 2018 /s/ Sheila K. Oberto UNITED STATES MAGISTRATE JUDGE 25 26 27 28 2 Order (Case No. 1:17-CV-01105-AWI-SKO) .

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?