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)

Download PDF
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?