Davis v. Wells Fargo Bank

Filing 13

STIPULATION and ORDER signed by Magistrate Judge Kendall J. Newman on 6/14/2018 ORDERING that the Discovery Cutoff is EXTENDED to 11/6/2018. (Fabillaran, J)

Download PDF
1 2 3 4 5 6 Roman Otkupman, CSBN 249423 Roman@OLFLA.com Nidah Farishta, CSBN 312360 Nidah@OLFLA.com OTKUPMAN LAW FIRM, A LAW CORPORATION 21800 Oxnard Street, Suite 1160 Woodland Hills, CA 91367 Telephone: (818) 293-5623 Facsimile: (888) 850-131 0 Attorneys for Plaintiff, Nathan Todd Davis 7 8 9 10 11 12 13 14 LITTLER MENDELSON, P.C. BENJAMIN L. WEBSTER, Bar No. 132230 bwebster@littler.com JOHN H. ADAMS, JR., Bar No. 253341 jhadams@littler.com 500 Capitol Mall Suite 2000 Sacramento, CA 95814 Telephone: 916.830.7200 Facsimile: 916.561.0828 Attorneys for Defendant WELLS FARGO BANK, NATIONAL ASSOCIATION 15 UNITED STATES DISTRICT COURT 16 EASTERN DISTRICT OF CALIFORNIA 17 18 NATHAN TODD DAVIS, Case No. 2:17-CV-01400-MCE-KJN 19 Plaintiff, 20 STIPULATION AND ORDER TO EXTEND DISCOVERY DEADLINE v. 21 22 23 24 WELLS FARGO BANK, NATIONAL ASSOCIATION, a South Dakota Corporation, and DOES 1 through 100, inclusive, Defendants. 25 26 27 28 LITTLE R MEND ELSO N, P .C . 500 Capitol Mall Suite 2000 Sacram ento, CA 95814 916.830.7200 Firmwide:154781690.1 051995.1111 CASE NO. 2:17-CV-01400-MCE-KJN STIPULATION AND [PROPOSED] ORDER TO EXTEND DISCOVERY DEADLINE 1 Plaintiff NATHAN TODD DAVIS and Defendant WELLS FARGO BANK, 2 NATIONAL ASSOCIATION, (collectively, “the Parties”), by and through their respective counsel 3 of record, hereby stipulate to extend the July 9, 2018, discovery cutoff date by 120 days, until 4 November 6, 2018. In support of this stipulation, the parties offer the following: 1. 5 The Parties have been diligently working to complete all discovery by the 6 current deadline. Defendant has gathered documents potentially responsive to Plaintiff’s written 7 requests seeking certain electronically stored information, generally consisting of email 8 communications among Plaintiff and various of Defendant’s employees related to the claims and 9 defenses in this action. However, after the gathering, processing and searching of those documents 10 by Defendant’s electronic discovery vendor, it was discovered that, because of unforeseen technical 11 issues, the batch of documents generated did not conform to the search terms agreed to by the 12 Parties. The resultant batch contained documents that are not relevant to this action and that 13 contained private information of third parties. 2. 14 Defendant has been working with its vendor to rectify the problem. However, 15 in order to ensure collection of responsive documents, the entire process had to be repeated after the 16 technical issues that caused the problem were identified and corrected. This has prevented the Parties 17 from completing both written discovery and depositions necessary for prosecution of this matter. 3. 18 Defendant anticipates receiving from its vendor batches of responsive, error- 19 free documents within the next week. However, because the large volume of documents will require 20 lengthy review prior to their use at deposition and in this action, and because additional written 21 discovery may be required after review of the produced documents, the Parties will be unable to 22 complete all discovery by the current deadline. The Parties therefore need to extend the discovery 23 cutoff date by 120 days, until November 6, 2018. 24 /// 25 /// 26 /// 27 /// 28 /// LITTLE R MEND ELSO N, P .C . 500 Capitol Mall Suite 2000 Sacram ento, CA 95814 916.830.7200 Firmwide:154781690.1 051995.1111 2. CASE NO. 2:17-CV-01400-MCE-KJN STIPULATION AND [PROPOSED] ORDER TO EXTEND DISCOVERY DEADLINE THEREFORE, subject to the approval of this Court, it is hereby stipulated and 1 2 agreed that the discovery cutoff is extended to November 6, 2018. IT IS SO STIPULATED. 3 4 Dated: June 8, 2018 5 6 /s/ Roman Otkupman (as authorized on 06.08.18) Roman Otkupman, CSBN 249423 Nidah Farishta, CSBN 312360 OTKUPMAN LAW FIRM Attorneys for Plaintiff NATHAN TODD DAVIS 7 8 9 10 11 Dated: June 8, 2018 LITTLER MENDELSON, P.C. 12 By: /s/ John H. Adams, Jr. BENJAMIN L. WEBSTER JOHN H. ADAMS, JR. Attorneys for Defendant WELLS FARGO BANK, NATIONAL ASSOCIATION 13 14 15 16 17 18 IT IS SO ORDERED. Dated: June 14, 2018 19 20 21 22 23 24 25 26 27 28 LITTLE R MEND ELSO N, P .C . 500 Capitol Mall Suite 2000 Sacram ento, CA 95814 916.830.7200 Firmwide:154781690.1 051995.1111 3. CASE NO. 2:17-CV-01400-MCE-KJN STIPULATION AND [PROPOSED] ORDER TO EXTEND DISCOVERY DEADLINE

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?