Hartford Life and Accident Insurance Company v. Zapata, et al.

Filing 37

ORDER re Stipulation for Discharge and Dismissal of Hartford Life and Accident Insurance Company, signed by Magistrate Judge Erica P. Grosjean on 10/7/19. (Marrujo, C)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY, 15 16 17 18 ORDER RE STIPULATION FOR DISCHARGE AND DISMISSAL OF HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY Plaintiff, 13 14 Case No. 1:19-cv-00349-EPG v. DANIELLE ZAPATA, an individual and as the Co-Administrator of the Estate of Domingo Zapata, Sr.; MICHAEL ZAPATA, an individual; DOMINGO ZAPATA, JR., an individual and as the Co-Administrator of the Estate of Domingo Zapata, Sr.; SYLVIA LEYVA, an individual; and DOES 1 to 10, inclusive, 19 Defendants. 20 21 22 23 24 25 26 27 Plaintiff Hartford Life and Accident Insurance Company (“Hartford”), Defendant Danielle Zapata, an individual and as the Co-Administrator of the Estate of Domingo Zapata, Sr., Defendant Michael Zapata, an individual, Defendant Domingo Zapata, Jr., an individual and as the Co-Administrator of the Estate of Domingo Zapata, Sr., and Defendant Sylvia Leyva, an individual (collectively “Defendants”), having stipulated and good cause appearing thereof, IT IS HEREBY ORDERED that: 1. Hartford is hereby and shall be discharged from any liability to Defendants to the 28 -1- ORDER RE STIPULATION FOR DISCHARGE AND DISMISSAL OF HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY 1 full extent permitted by law with respect to group policy of insurance, no. GL-675033 (the 2 “Policy”) issued by Hartford to Agrium US, Inc., and/or coverage for life insurance benefits 3 under the Policy or Agrium US, Inc.’s employee welfare benefit plan (“the Plan”). 4 2. Defendants shall be restrained from taking, or proceeding with or commencing any 5 action against Hartford or its present, former, and future officers, directors, shareholders, 6 employers, employees, parents, subsidiaries, affiliates, reinsurers, insurers, administrators, agents, 7 predecessors, successors, attorneys and assigns, for or on account of any transaction, matter, 8 happening or thing in any way arising out of or relating to the rights and obligations of the parties 9 with respect to the Policy and/or the Plan, and/or with respect to benefits due under the Policy 10 and/or the Plan. 11 3. Hartford shall be awarded the sum of $7,000 as reasonable attorney’s fees and 12 costs incurred in connection with this interpleader action, to be paid out of the proceeds deposited 13 with the Clerk of this Court. The parties agree that the Clerk shall issue payment to Hartford in 14 the sum of $7,000 from such proceeds, in care of its attorney, Keiko J. Kojima of Burke, 15 Williams & Sorensen, LLP. The check shall be made payable to “Hartford Life and Accident 16 Insurance Company” and mailed to: 17 18 19 20 Keiko J. Kojima Burke, Williams & Sorensen, LLP 444 S. Flower Street, Suite 2400 Los Angeles, CA 90071-2953 4. Hartford shall be dismissed from this action with prejudice. 21 22 23 24 IT IS SO ORDERED. Dated: October 7, 2019 /s/ UNITED STATES MAGISTRATE JUDGE 25 26 27 28 -2- ORDER RE STIPULATION FOR DISCHARGE AND DISMISSAL OF HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY

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?