Davis v. Wells Fargo, N.A., et al.

Filing 11

STIPULATION AND ORDER signed by Magistrate Judge Allison Claire on 6/21/2016 ORDERING Plaintiff shall file and serve her motion for preliminary injunction on or before 8/12/2016; the hearing on the motion shall be set for 9/14/2016 at 10:00 AM, in Courtroom 26; Opposition to motion by 8/31/2016; and Plaintiff's reply by 9/7/2016. (Reader, L)

Download PDF
1 Leigh O. Curran (# 173322) lcurran@afrct.com 2 ANGLIN, FLEWELLING, RASMUSSEN, CAMPBELL & TRYTTEN LLP 3 199 South Los Robles Avenue, Suite 600 Pasadena, California 91101-2459 4 Tel: (626) 535-1900 | Fax: (626) 577-7764 5 Attorneys for Defendant WELLS FARGO BANK, N.A., (“Wells 6 Fargo”) A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 CORECIA DAVIS, CASE NO.: 2:16-cv-00890-JAM-AC Plaintiff, 12 ORDER RE: STIPULATION RE: MOTION FOR PRELIMINARY INJUNCTION v. 13 14 WELLS FARGO BANK, N.A., NBS DEFAULT SERVICES, LLC, TITLE 365 15 and DOES 1 THROUGH 20, inclusive, DATE: September 14, 2015 TIME: 10:00 a.m. COURTROOM: 26, 8TH Floor Defendants. 16 17 The Court has considered the stipulation entered into between Corecia Davis, plaintiff in 18 19 pro se, and counsel for defendant Wells Fargo Bank, N.A. Good cause appearing, the Court 20 orders: 21 NOW, THEREFORE, Wells Fargo agrees to postpone the trustee’s sale until September 22 21, 2016, and the parties therefore stipulate and agree to a hearing on Plaintiffs’ motion and 23 briefing in accordance with the schedule set by the Court as provided below. 24 1. Plaintiff shall file and serve her motion for preliminary injunction on or before 25 August 12, 2016. 26 2. The hearing on the motion shall be set for September 14, 2016 at 10:00 a.m. in 27 Courtroom 26. 28 93000/FR1931/01445608-1 1 CASE NO. 2:16-CV-00890-JAM-AC ORDER 1 3. Wells Fargo’s opposition to the motion shall be filed and served no later than 2 August 31, 2016, with a courtesy copy delivered to plaintiff via e-mail on August 31. 3 4. Plaintiff’s reply shall be filed and served no later than September 7, 2016, with a 4 courtesy copy delivered to Wells Fargo’s counsel on September 7. 5 6 A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP 7 8 Dated: June 21, 2016 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 93000/FR1931/01445608-1 2 CASE NO. 2:16-CV-00890-JAM-AC ORDER 1 CERTIFICATE OF SERVICE 2 I, the undersigned, declare that I am over the age of 18 and am not a party to this action. 3 I am employed in the City of Pasadena, California; my business address is Anglin, Flewelling, Rasmussen, Campbell & Trytten LLP, 199 S. Los Robles Avenue, Suite 600, Pasadena, 4 California 91101-2459. 5 On the date below, I served a copy of the foregoing document entitled: 6 ORDER RE: STIPULATION RE: MOTION FOR PRELIMINARY INJUNCTION A NGLIN F LEWELLING R ASMUSSEN C AMPBELL & T RYTTEN LLP 7 on the interested parties in said case as follows: 8  9 10 11 12 13 BY MAIL: I am readily familiar with the firm’s practice of collection and processing correspondence by mailing. Under that same practice it would be deposited with U.S. Postal Service on that same day with postage fully prepaid at Pasadena, California in the ordinary course of business. I am aware that on motion of the party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. Served By Means Other than Electronically Via the Court’s CM/ECF System: Served Electronically Via the Court’s CM/ECF System: Plaintiff in Pro Per: Counsel for Defendant NBS Default Services, LLC: 14 15 17 Corecia Davis 9732 Collie Way Elk Grove, CA 95757 18 Tel: (209) 542-3999 16 Stephen T. Hicklin, Esq. BUCKLEY MADOLE, P.C. 301 E. Ocean Drive, Suite 1720 Long Beach, CA 90802 Tel: (562) 983-5363 Fax: (562) 983-5363 19 20 21 I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. I declare that I am employed in the office of a member of the 22 Bar of this Court, at whose direction the service was made. This declaration is executed in Pasadena, California on June 20, 2016. 23 24 Kimberly Wooten 25 (Type or Print Name) /s/ Kimberly Wooten (Signature of Declarant) 26 27 28 93000/FR1931/01445608-1 CERTIFICATE OF SERVICE

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?