Starr v. Greenwood et al

Filing 54

ORDER granting 50 Motion for Summary Judgment signed by Judge John A. Mendez on 1/5/15. (Kaminski, H)

Download PDF
1 2 3 4 5 6 7 GAVAN R. MUNTER, ESQ. (SBN 134924) TIZA SERRANO THOMPSON & ASSOCIATES Employees of the Corporate Law Department State Farm Mutual Automobile Insurance Company 2710 South Gateway Oaks Dr., Suite 210 Sacramento, CA 95833 Telephone: (916) 561-2780 Facsimile: (916) 561-2787 Email: gavan.munter.unnb@statefarm.com Attorneys for Defendants Dan Steffanic and Leann Steffanic 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 JASON STARR, INDIVIDUALLY AND AS GUARDIAN AD LITEM FOR E.S., A MINOR CHILD, Plaintiffs, 13 14 v. 15 JEFFREY M. GREENWOOD AND LESLIE K. GREENWOOD, INDIVIDUALLY AND AS HUSBAND AND WIFE AND DOING BUSINESS AS SIERRA VALLEY BARNS & GAZEBOS, DAN STEFFANIC AND LEANN STEFFANIC, INDIVIDUALLY AND AS HUSBAND AND WIFE, DOES 1 THROUGH 13, AND DOES 16 THROUGH 20, 16 17 18 19 CASE NO. 2:13-CV-01881-JAM-CMK ORDER GRANTING DEFENDANTS DAN AND LEANN STEFFANIC’S MOTION FOR SUMMARY JUDGMENT Date: Time: Courtroom: Judge: Trial Date: December 17, 2014 9:30 a.m. 6 Hon. John A. Mendez April 6, 2015 20 Defendants. 21 22 The Motion for Summary Judgment of Defendants Dan and Leann Steffanic 23 (“Defendants”) came on for hearing on December 17, 2014 at 9:30 a.m. in Department 6 24 of the above-entitled Court, Judge John A. Mendez presiding. Bert Guerra, Esq. of Bert 25 Guerra & Associates, and Curtis B. Coulter, Esq. of Law Offices of Curtis B. Coulter, 26 P.C., appeared on behalf of Plaintiff. Gavan R. Munter, Esq. of Tiza Serrano Thompson 27 & Associates appeared on behalf of Defendants DAN and LEANN STEFFANIC. 28 Defendants Jeffrey M. Greenwood and Leslie K. Greenwood, pro se, were in attendance -1____________________________________________ Order Granting Defendants Dan and Leann Steffanic’s Motion for Summary Judgment 1 in the gallery. 2 The Court, having reviewed and considered all moving papers submitted by 3 Defendants Steffanic in support of their Motion for Summary Judgment; all papers 4 submitted by plaintiff Jason Starr, individually and as Guardian Ad Litem for E.S., a minor 5 child, in opposition to Defendant’s Motion for Summary Judgment and all papers 6 submitted by Defendant’s in reply to Plaintiff’s opposition; and having heard the 7 arguments of counsel, finds as follows: 8 As to plaintiff’s sole cause of action against Defendant’s for wrongful death, the 9 Court analyzed the moving papers submitted by the parties in light of the factors set forth 10 in Rowland v. Christian (1968) 69 Cal. 2d 108 and Melton v. Bourstred (2010) 183 Cal. 11 App. 4th 521, and finds that Defendants Dan and Leann Steffanic did not owe a legal 12 duty to Plaintiff under the circumstances surrounding the subject incident. 13 Accordingly, it is hereby ORDERED that Defendants Dan and Leann Steffanic’s 14 Motion for Summary Judgment is GRANTED. 15 Dated: January 5, 2015 16 /s/ John A. Mendez____________ United States District Court Judge 17 18 19 Approved as to form: 20 21 22 23 24 /s/ Bert Guerra, Esq. Bert Guerra, Esq. /s/ Curtis B. Coulter, Esq. Curtis B. Coulter, Esq 25 26 27 28 -2____________________________________________ Order Granting Defendants Dan and Leann Steffanic’s Motion for Summary Judgment

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?