Jardine v. OneBeacon Insurance Company

Filing 29

ORDER re 28 Stipulation filed by OneBeacon Insurance Company (sclc1, COURT STAFF) (Filed on 3/22/2011)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 Brandt L. Wolkin, Esq., SBN 112220 Dawn A. Silberstein, Esq., SBN 167936 Wolkin · Curran, LLP 555 Montgomery Street, Suite 1100 San Francisco, California 94111 Telephone: (415) 982-9390 Facsimile: (415) 982-4328 Attorneys for Defendant ONEBEACON INSURANCE COMPANY UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION JAMES JARDINE, an individual, Plaintiff, v. ONEBEACON INSURANCE COMPANY, a corporation, and DOES 1 thorough 50, Defendants. Case No. C-10-3336 SC, consolidated for pretrial purposes with: Case No. C-10-3318-SC; Case No. C-10-3319-SC; and Case No. C-10-3335-SC. STIPULATION AND [PROPOSED] ORDER REGARDING MOTION FOR SUMMARY JUDGMENT-RELATED BRIEFING DEADLINES The Honorable Judge Samuel Conti 16 17 18 19 20 21 22 23 24 25 26 27 28 Counsel for the above action hereby stipulate and agree to the following extensions of time to file Opposition and Reply briefing in response to defendant ONEBEACON INSURANCE COMPANY'S (hereinafter, "ONEBEACON") Motion for Summary Judgment filed on March 2, 2011 in the above matter, which motion shall be heard April 8, 2011, and respectfully request the Court issue an order approving same. Plaintiff JAMES JARDINE (hereinafter, "PLAINTIFF") shall file its Opposition to ONEBEACON'S motion on or before Thursday, March 24, 2011. ONEBEACON shall file any papers in Reply to PLAINTIFF'S Opposition on or before Thursday, March 31, 2011. 1. STIPULATION AND [PROPOSED] ORDER REGARDING MOTION FOR SUMMARY JUDGMENT-RELATED BRIEFING DEADLINES CASE 3:10-CV-03336 SC 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 /// /// /// /// /// /// /// /// /// /// /// /// /// Dated: Dated: IT IS SO STIPULATED: March 18, 2011 WOLKIN · CURRAN, LLP /s/ Brandt Wolkin By: Brandt L. Wolkin Dawn A. Silberstein Lead Trial Counsel for Defendant OneBeacon Insurance Company March 18, 2011 LAW OFFICE OF SCHENONE & PECK /s/ Ronald Peck By: Ronald G. Peck Lead Trial Counsel for Plaintiff James Jardine 2. STIPULATION AND [PROPOSED] ORDER REGARDING MOTION FOR SUMMARY JUDGMENT-RELATED BRIEFING DEADLINES CASE 3:10-CV-03336 SC 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 [Proposed] ORDER Pursuant to the above Stipulation, the Court hereby approves the following briefing schedule in regard to ONEBEACON"S Motion for Summary Judgment: PLAINTIFF shall file its Opposition to ONEBEACON'S motion on or before Thursday, March 24, 2011. ONEBEACON shall file any papers in Reply to PLAINTIFF'S Opposition on or before Thursday, March 31, 2011. IT IS SO ORDERED. Dated: March 22, 2011 The Honorable Judge Samuel Conti, Judge of the United States District Court, in and for the Northern District of California, San Francisco Division. 3. STIPULATION AND [PROPOSED] ORDER REGARDING MOTION FOR SUMMARY JUDGMENT-RELATED BRIEFING DEADLINES CASE 3:10-CV-03336 SC 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DECLARATION OF SERVICE I, Angela Lee Rojas, declare as follows: I am a citizen of the United States, over the age of eighteen years and not a party to the within entitled action. I am employed at Wolkin · Curran, LLP, 555 Montgomery Street, Suite 1100, San Francisco, California 94111. On 18 March 2011 I served the attached document, STIPULATION AND [PROPOSED] ORDER REGARDING MOTION FOR SUMMARY JUDGMENTRELATED BRIEFING DEADLINES, on the interested parties in said action, by placing a true copy thereof in a sealed envelope(s) or package(s), with delivery fees or postage fully prepaid, addressed as follows: PLEASE SEE ATTACHED SERVICE LIST and served the named document in the manner(s) indicated below: x BY ELECTRONIC SERVICE: I transmitted true and correct copy(ies) of the above document(s) by electronic service from: "arojas@wolkincurran.com" on 18 March 2011 to the addressee(s) listed on the attached service list. A signed copy of this affidavit or certificate of mailing accompanied the above named document(s). I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct and that I am employed in the office of a member of the bar of this court at whose direction the service was made. Executed 18 March 2011, at San Francisco, California. /s/ Angela Rojas Angela Lee Rojas 1 DECLARATION OF SERVICE CASE NO. 3:10-C--03336 SC 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Jonathan Gross, Esq. Vivian Leung Lerche, Esq. Bishop Barry Drath Watergate Tower III 2000 Powell Street, Suite 1425 Emeryville, CA 94608 Tel: 510/596-0888 Fax: 510/596-0899 E-mail: jgross@bishop-barry.com E-mail: vlerche@bishop-barry.com SERVICE LIST Counsel for Maryland Casualty Company i SERVICE LIST CASE NO. 3:10-C--03336 SC

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?