Yeager et al v. Bowlin et al

Filing 210

ORDER signed by Magistrate Judge Carolyn K. Delaney on 2/13/14: The order to show cause (ECF No. 198, 203) is discharged. No later than 2/19/14, Victoria Yeager shall pay counsel Mark Serlin the sum of $896.11. No later than 2/19/14, Victori a Yeager shall remit to the USM the sum of $731.68 for reimbursement of costs incurred in connection with service of OSC. No later than 2/24/14, Victoria Yeager and Charles Yeager shall provide to defendants the financial documents requested in the subpoena duces tecum. Hearing to show cause re: sanctions for failure to comply with the subpoena duces tecum set for 3/12/2014 at 10:00 AM in Courtroom 24 (CKD) before Magistrate Judge Carolyn K. Delaney. (Kaminski, H)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 CHARLES YEAGER, et al., 12 Plaintiffs, 13 14 v. No. 2:08-0102 WBS CKD ORDER CONNIE BOWLIN, et al., 15 Defendants. 16 This matter came on regularly for hearing on February 12, 2014 for a judgment debtor 17 18 examination and order to show cause re: contempt . Michael Thomas appeared for 19 plaintiff/judgment debtor and respondent Victoria Yeager. Mark Serlin appeared for 20 defendants/judgment creditors. Respondent Victoria Yeager was sworn and testified. Upon 21 review of the documents in support and opposition, upon hearing the arguments of counsel and 22 testimony of respondent Victoria Yeager, and good cause appearing therefor, THE COURT 23 FINDS AND ORDERS AS FOLLOWS: 24 1. The order to show cause (ECF No. 198, 203) is discharged. 25 2. No later than February 19, 2014, respondent Victoria Yeager shall pay counsel Mark 26 Serlin the sum of $896.11. 27 ///// 28 ///// 1 1 3. No later than February 19, 2014, respondent Victoria Yeager shall remit to the United 2 States Marshal the sum of $731.68 for reimbursement of costs incurred in connection with service 3 of the order to show cause. See ECF No. 205. 4 4. No later than February 24, 2014, respondent Victoria Yeager and judgment debtor 5 Charles Yeager shall provide to defendants the financial documents requested in the subpoena 6 duces tecum previously served on respondent and the judgment debtor. 7 5. This matter is set for continued judgment debtor examination of respondent Victoria 8 Yeager and judgment debtor Charles Yeager on March 12, 2014 at 10:00 a.m. in courtroom no. 9 24. 10 11 12 6. This matter is set for hearing on March 12, 2014 at 10:00 a.m. in courtroom no. 24. to show cause re: sanctions for failure to comply with the subpoena duces tecum. 7. The mailing address for respondent Victoria Yeager and plaintiff Charles Yeager is 13 P.O. Box 1507, Penn Valley, CA 95946. The Clerk of Court shall modify the court’s proof of 14 service accordingly. 15 Dated: February 13, 2014 _____________________________________ CAROLYN K. DELANEY UNITED STATES MAGISTRATE JUDGE 16 17 18 19 4 yeager.oah 20 21 22 23 24 25 26 27 28 2

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?