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that the JPS Defendants' 328 Motion for Good Faith Settlement Determination set to be heard on June 20, 2017 is deemed WITHDRAWN.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)

Download PDF
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?