Mayfield v. Orozco, et al.
Filing
391
ORDER signed by District Judge John A. Mendez on 6/19/2017 ORDERING that the JPS Defendants' 328 Motion for Good Faith Settlement Determination set to be heard on June 20, 2017 is deemed WITHDRAWN. The motion is dropped from calendar.(Becknal, R)
1 WILKE, FLEURY, HOFFELT, GOULD & BIRNEY, LLP
SCOTT L. GASSAWAY (SBN 53581)
2 sgassaway@wilkefleury.com
ROBERT F. TYLER, JR. (SBN 63055)
3 rtyler@wilkefleury.com
NEAL C. LUTTERMAN
4 nlutterman@wilkefleury.com (SBN 174681)
BIANCA S. SAMUEL (SBN 278231)
5 bwatts@wilkefleury.com
400 Capitol Mall, Twenty-Second Floor
6 Sacramento, California 95814
Telephone:
(916) 441-2430
7 Facsimile:
(916) 442-6664
8 LEWIS BRISBOIS BISGAARD & SMITH LLP
GREGORY G. LYNCH (SBN 119996)
9 Greg.lynch@lewisbrisbois.com
JOHN J. WEBER (SBN 054774)
10 John.weber@lewisbrisbois.com
KIM M. WELLS (SBN 232279)
11 Kim.wells@lewisbrisbois.com
6333 West 5th Street, Suite 4000
12 Los Angeles, California 90071
Telephone:
(213) 250-1800
13 Facsimile:
(213) 250-7900
14 Attorneys for Defendants
REGENTS OF THE UNIVERSITY OF CALIFORNIA,
15 now sued as the UNIVERSITY OF CALIFORNIA DAVIS
HEALTH SYSTEM, DR. GREGORY SOKOLOV, sued in
16 his individual capacity, and DR. ROBERT HALES, sued in
his individual capacity
17
18
UNITED STATES DISTRICT COURT
19
EASTERN DISTRICT OF CALIFORNIA, SACRAMENTO DIVISION
20
Estate of JAMES JOSHUA MAYFIELD, by
21 and through LISA BERG, as Conservator;
JAMES ALLISON MAYFIELD, JR.; and
22 TERRI MAYFIELD,
Case No. 2:13-CV-02499-JAM-AC
23
STIPULATION TO WITHDRAW
MOTION FOR GOOD FAITH
SETTLEMENT DETERMINATION OFF
CALENDAR
Plaintiffs,
24
v.
25 IVAN OROZCO, in his individual capacity;
SHERIFF SCOTT JONES, in his individual
26 and official capacity; RICK PATTISON, in his
individual and official capacity, JAMES
27 LEWIS, in his individual and official capacity;
COUNTY OF SACRAMENTO;
28 UNIVERSITY OF CALIFORNIA DAVIS
W I LK E , F LE U R Y ,
H O F FE L T , G O U LD &
B IR NE Y , LLP
ATTORNEYS AT LAW
SACRAMENTO
1613812.1
ASSIGNED TO THE HONORABLE JOHN
A. MENDEZ – COURTROOM 6
Complaint Filed: December 3, 2013
1st Amended Complaint Filed: March 26, 2014
2nd Amended Complaint Filed: March 19, 2015
3rd Amended Complaint Filed: June 22, 2015
4th Amended Complaint Filed: June 20, 2016
Trial Date: May 1, 2017
-1-
STIPULATION TO WITHDRAWAL MOTION
FOR GOOD FAITH SETTLEMENT
DETERMINATION
1 HEALTH SYSTEM; and DR. GREGORY
SOKOLOV, in his individual capacity; DR.
2 ROBERT HALES, in his individual capacity,
and DOES 1-5,
3
Defendants.
4
5
IT IS HEREBY STIPULATED BY THE PARTIES AS FOLLOWS:
6
1.
Defendants REGENTS OF THE UNIVERSITY OF CALIFORNIA, now sued as the
7
UNIVERSITY OF CALIFORNIA DAVIS HEALTH SYSTEM, DR. GREGORY SOKOLOV, and
8
DR. ROBERT HALES (“JPS Defendants”) will withdraw their Motion for Good Faith Settlement
9
Determination (ECF No. 328) currently set for hearing on June 20, 2017. The parties are working to
10
perfect their various settlement agreements. Further, the JPS Defendants and the County Defendants
11
are currently preparing mutual releases from indemnity.
12
2.
The County Defendants did not oppose the Motion. (see ECF No. 389).
13
DATED: June 16, 2017
WILKE, FLEURY, HOFFELT, GOULD & BIRNEY, LLP
14
By:
15
16
17
18
19
20 DATED: June 16, 2017
/s/ Neal C. Lutterman
NEAL C. LUTTERMAN
ROBERT F. TYLER, JR.
BIANCA S. SAMUEL
Attorneys for Defendants
REGENTS OF THE UNIVERSITY OF CALIFORNIA,
now sued as the UNIVERSITY OF CALIFORNIA DAVIS
HEALTH SYSTEM, and DR. GREGORY SOKOLOV,
and DR. ROBERT HALES
HADSELL STORMER & RENICK LLP
RIFKIN LAW OFFICE
21
By:
22
23
24
25
/s/ Joshua Piovia-Scott
BARBARA ENLOE HADSELL
DAN STORMER
JOSHUA PIOVIA-SCOTT
LORI RIFKIN
Attorneys for Plaintiffs
JAMES JOSHUA MAYFIELD, JAMES ALLISON
MAYFIELD, JR., and TERRI MAYFIELD
26
27
28
W I LK E , F LE U R Y ,
H O F FE L T , G O U LD &
B IR NE Y , LLP
ATTORNEYS AT LAW
SACRAMENTO
1613812.1
-2-
STIPULATION TO WITHDRAWAL MOTION
FOR GOOD FAITH SETTLEMENT
DETERMINATION
1 DATED: June 16, 2017
LONGYEAR, O'DEA & LAVRA, LLP
2
By:
3
4
5
/s/ Nicole Cahill
VAN LONGYEAR
PETER ZILAFF
NICOLE CAHILL
Attorneys for Defendants
COUNTY OF SACRAMENTO; SCOTT JONES,
SHERIFF; JAMES LEWIS; RICK PATTISON
6
7 DATED: June 16, 2017
PORTER SCOTT
8
By:
9
10
/s/ John R. Whitefleet
JOHN R. WHITEFLEET
Attorneys for Defendant
IVAN OROZCO
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
W I LK E , F LE U R Y ,
H O F FE L T , G O U LD &
B IR NE Y , LLP
ATTORNEYS AT LAW
SACRAMENTO
1613812.1
-3-
STIPULATION TO WITHDRAWAL MOTION
FOR GOOD FAITH SETTLEMENT
DETERMINATION
1
2
ATTESTATION REGARDING SIGNATURES
3
I, Bianca S. Samuel, hereby attest that all other signatories listed, and on whose behalf the
4 filing is submitted, concur in the filings content and have authorize the filing.
5
6 DATED: July 16, 2016
/s/ Bianca S. Samuel
Bianca S. Samuel
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
W I LK E , F LE U R Y ,
H O F FE L T , G O U LD &
B IR NE Y , LLP
ATTORNEYS AT LAW
SACRAMENTO
1613812.1
-4-
STIPULATION TO WITHDRAWAL MOTION
FOR GOOD FAITH SETTLEMENT
DETERMINATION
ORDER ON WITHDRAWAL OF MOTION FOR GOOD FAITH SETTLEMENT
DETERMINATION
1
2
Based on the Stipulation of the parties and good cause appearing, it is hereby ordered that the
3
4
5
6
7
JPS Defendants’ Motion for Good Faith Settlement Determination set to be heard on June 20, 2017 is
deemed withdrawn. The motion is dropped from calendar.
IT IS SO ORDERED.
Dated: 6/19/2017
/s/ John A. Mendez_____________
JOHN A. MENDEZ.
United States District Court Judge
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
W I LK E , F LE U R Y ,
H O F FE L T , G O U LD &
B IR NE Y , LLP
ATTORNEYS AT LAW
SACRAMENTO
1613812.1
-1-
ORDER ON WITHDRAWAL MOTION FOR
GOOD FAITH SETTLEMENT
DETERMINATION
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?