Chapman v. Togo's, et al.

Filing 26

STIPULATION OF DISMISSAL AND ORDER THEREON signed by Chief Judge Morrison C. England, Jr on 12/1/15 ORDERING that this matter is dismissed with prejudice pursuant to Fed.R.Civ.P.41(a)(2) and each side is to bear its own costs and attorneys' fe es. It is further ordered that the Court shall retain jurisdiction for the purpose of enforcing the parties' Settlement Agreement and General Release should such enforcement be necessary. In the meantime, the Clerk of the court is directed to close this case. CASE CLOSED(Becknal, R)

Download PDF
1 2 3 4 5 6 THOMAS E. FRANKOVICH (S.B.N. 074414) THOMAS E. FRANKOVICH, A PROFESSIONAL LAW CORPORATION 1832-A Capitol Street Vallejo, CA 94590 Telephone: (415) 674-8600 Facsimile: (415) 674-9900 Email: tfrankovich@disabilitieslaw.com Attorney for Plaintiff 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 19 20 ) CASE NO. 2:14-CV-00330-MCE-EFB ) ) Plaintiff, ) STIPULATION OF DISMISSAL AND ) ORDER THEREON v. ) ) TOGO’S; JOSEPH LUKSICH and ) NORMA LUKSICH, Trustees under THE ) LUKSICH FAMILY TRUST, dated ) ) January 3, 1991; LOUIE J. CROCE and ANNA M. CROCE, Trustees under THE ) CROCE FAMILY TRUST, dated May 2, ) ) 1991; and FARR HOLDINGS ) CORPORATION, a California Corporation ) ) dba TOGO’S/BASKIN ROBBINS, BYRON CHAPMAN, Defendants. 21 22 The Parties, by and through their respective counsel, stipulate to dismissal of this 23 action in its entirety with prejudice pursuant to Fed.R.Civ.P.41(a)(2). Outside of the terms of 24 the Settlement Agreement and General Release (“Agreement”) herein, each side is to bear its 25 own costs and attorneys’ fees. 26 The parties further consent to and request that the Court retain jurisdiction over 27 enforcement of the Agreement. See Kokonen v. Guardian Life Ins. Co., 511 U.S. 375 (1994) 28 STIPULATION OF DISMISSAL AND ORDER 1 (empowering the district courts to retain jurisdiction over enforcement of settlement 2 agreements). 3 Therefore, IT IS HEREBY STIPULATED by and between the parties to this action 4 through their designated counsel that the above-captioned action become and hereby is 5 dismissed with prejudice. 6 7 This stipulation may be executed in counterparts, all of which together shall constitute one original document. Respectfully Submitted, 8 9 Dated: November 20, 2015 10 THOMAS E. FRANKOVICH, A PROFESSIONAL LAW CORPORATION 11 12 By: /s/ Thomas E. Frankovich Thomas E. Frankovich Attorney for Plaintiff Byron Chapman 13 14 15 Dated: November 20, 2015 16 By: /s/ Servando R. Sandova Servando R. Sandova, Attorney for Defendants JOSEPH LUKSICH and NORMA LUKSICH, Trustees under THE LUKSICH FAMILY TRUST, dated January 3, 1991; LOUIE J. CROCE and ANNA M. CROCE, Trustees under THE CROCE FAMILY TRUST, dated May 2, 1991 17 18 19 20 21 22 Dated: November 20, 2015 23 24 25 26 27 PAHL & MCCAY // PORTER │SCOTT A Professional Law Corporation By: /s/ William E. Camy William E. Camy Attorneys for Defendants FARR HOLDINGS CORPORATION // 28 STIPULATION OF DISMISSAL AND ORDER 1 November 20, 2015 TRAINER FAIRBROOK 2 By: /s/ Daniel M. Steinberg Daniel M. Steinberg Attorney for Counter-Defendant/CounterClaimant CMD Services, Inc. 3 4 5 6 ORDER 7 8 9 10 It is hereby ordered that this matter is dismissed with prejudice pursuant to Fed.R.Civ.P.41(a)(2) and each side is to bear its own costs and attorneys’ fees. It is further ordered that the Court shall retain jurisdiction for the purpose of enforcing the parties’ 11 Settlement Agreement and General Release should such enforcement be necessary. In the 12 meantime, the Clerk of the court is directed to close this case. 13 14 IT IS SO ORDERED. Dated: December 1, 2015 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATION OF DISMISSAL AND ORDER

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?