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)
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?