State Farm General Insurance Company v. General Motors LLC
Filing
14
JOINT STIPULATION AND REQUEST TO EXTEND DEADLINE TO FILE DISPOSITIONAL DOCUMENTS, signed by Magistrate Judge Sheila K. Oberto on 11/19/2018. (Kusamura, W)
1
2
3
4
5
DYKEMA GOSSETT LLP
Dommond E. Lonnie (142662)
dlonnie@dykema.com
Isabella C. Hsu (306178)
ihsu@dykema.com
333 South Grand Avenue
Suite 2100
Los Angeles, CA 90071
Telephone: (213) 457-1800
Facsimile: (213) 457-1850
6
7
8
9
333 SOUTH GRAND AVENUE
SUITE 2100
LOS ANGELES, CALIFORNIA 90071
DYKEMA GOSSETT LLP
10
11
Attorneys for Defendant,
GENERAL MOTORS LLC
GROTEFELD, HOFFMAN, SCHLEITER,
GORDON, OCHOA & EVINGER, LLP
Janice M. Seller (123171)
5535 Balboa Boulevard
Suite 219
Encino, CA 91316
Telephone: (747) 233-7145
Fascimile: (312) 601-2402
12
13
Attorneys for Plaintiff,
STATE FARM GENERAL INSURANCE COMPANY
14
UNITED STATES DISTRICT COURT
15
EASTERN DISTRICT OF CALIFORNIA
16
FRESNO DIVISION
17
STATE FARM GENERAL INSURANCE
18 COMPANY,
Assigned to Hon. Lawrence J. O'Neill
Courtroom: 4
Plaintiff,
19
20
Case No. 1:17-cv-01718-LJO-SKO
v.
JOINT STIPULATION AND REQUEST
TO EXTEND DEADLINE TO FILE
DISPOSITIONAL DOCUMENTS; AND
ORDER
21 GENERAL MOTORS LLC; DOES 1 through
10, inclusive,
22
Defendants.
23
(Doc. 13)
24
25
IT IS HEREBY STIPULATED, by and between Plaintiff State Farm General Insurance
26 Company and Defendant General Motors LLC, through their attorneys of record, as follows:
27
1.
The parties have settled this action and filed a Joint Notice of Settlement on October
28 26, 2018 [Doc. No. 11];
1
2.
1
Pursuant to a Minute Order entered on October 29, 2018 [Doc No. 12], the Court
2 ordered that dispositional documents be filed in this action no later than November 16, 2018;
3.
3
Plaintiff and Defendant are meeting and conferring on the terms of a Confidential
4 Settlement Agreement to be signed by both parties which has not been finalized yet.
4.
5
A Stipulation to Dismiss Entire Action with Prejudice and Proposed Order will be
6 filed with the Court after the settlement is finalized.
5.
7
The parties reasonably do not expect that the settlement will be finalized or that they
8 will be able to file a stipulation of dismissal with prejudice in this action on or before November 16,
9 2018.
333 SOUTH GRAND AVENUE
SUITE 2100
LOS ANGELES, CALIFORNIA 90071
DYKEMA GOSSETT LLP
10
6.
For this reason, the parties agree, stipulate, and jointly request that the deadline to
11 file dispositional documents in this action should be extended from November 16, 2018 to January
12 15, 2019; and
13
7.
This joint stipulation and request is made in good faith and not for the purposes of
14 delay or obstruction, and is based on good cause as set forth above.
15 IT IS SO STIPULATED.
16
17
Dated: November 16, 2018
DYKEMA GOSSETT LLP
18
19
By: /s/Dommond E. Lonnie
20
Dommond E. Lonnie
Isabella C. Hsu
Attorneys for Defendant,
GENERAL MOTORS LLC
21
22
23
24
Dated: November 16, 2018
GROTEFELD, HOFFMAN, SCHLEITER, GORDON,
OCHOA & EVINGER, LLP
25
26
By: /s/Janice Seller (as authorized on 11/16/18)
27
Janice M. Seller
Attorneys for Plaintiff,
STATE FARM GENERAL INSURANCE
COMPANY
28
2
1
ORDER
2
Pursuant to the parties’ above-stipulation (Doc. 13), and good cause appearing, the Court
3
HEREBY EXTENDS the deadline to file dispositional documents from November 16, 2018, to
4
January 15, 2019.
5
6 IT IS SO ORDERED.
7
Dated:
8
November 19, 2018
/s/
UNITED STATES MAGISTRATE JUDGE
9
333 SOUTH GRAND AVENUE
SUITE 2100
LOS ANGELES, CALIFORNIA 90071
10
DYKEMA GOSSETT LLP
Sheila K. Oberto
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
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?