Mendenhall et al v. JP Morgan Chase Bank, National Association et al

Filing 56

ORDER APPROVING STIPULATION REGARDING WCS LENDING, LLC'S MOTION FOR FEES AND COSTS. Should plaintiffs not pay the agreed upon amount, WCS can file a motion for fees and costs, and the time to file any such motion shall be extended until July 6, 2011. Signed by Judge Maxine M. Chesney on June 2, 2011. (mmclc1, COURT STAFF) (Filed on 6/2/2011)

Download PDF
1 2 3 4 5 6 TAD A. DEVLIN (SBN: 190355) tdevlin@gordonrees.com JOSHUA D. WATTS (SBN: 240977) jwatts@gordonrees.com GORDON & REES LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 Telephone: (415) 986-5900 Facsimile: (415) 986-8054 Attorneys for Defendant WCS LENDING, LLC 7 8 9 10 11 TYLER HOLLINGSWORTH (SBN 236459) HOLLINGSWORTH LAW OFFICES 605 MARKET STREET, STE. 1200 SAN FRANCISCO, CA 94105 Telephone: (415) 618-0782 Facsimile: (415) 618-0784 Attorneys for Plaintiffs ELAINE MENDENHALL and JOHN MENDENHALL 12 13 UNITED STATES DISTRICT COURT 14 NORTHERN DISTRICT OF CALIFORNIA 15 16 ELAINE MENDENHALL and JOHN MENDENHALL III 17 18 19 20 Plaintiffs, vs. JP MORGAN CHASE BANK, NATIONAL ASSOCIATION; CHASE HOME FINANCE, LLC; WCS LENDING LLC; TAL SHPRITZMAN; and DOES 1-20, inclusive, 21 Defendants. 22 23 24 25 26 ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO. 3:10-CV-05302-MMC (Alameda Sup. Ct. Case No. HG10548034) STIPULATION REGARDING WCS LENDING, LLC’S MOTION FOR FEES AND COSTS AND ORDER THEREON Alameda Superior Court Complaint filed: 10/8/2010 Notice of Removal filed: 11/22/2010 First Amended Complaint filed: 3/1/11 First Amended Complaint dismissed with leave to amend: 4/25/11 Action Dismissed: 5/18/11 Judgment Entered Against Plaintiffs: 5/19/11 27 28 STIPULATION REGARDING WCS LENDING, LLC’S MOTION FOR FEES AND COSTS CASE NO. C-10-5302 MMC 1 Plaintiffs ELAINE MENDENHALL and JOHN MENDENHALL III (“Plaintiffs”) and 2 Defendant WCS Lending, LLC (“WCS”) by and through their counsel, hereby stipulate as 3 follows: 4 WHEREFORE, on April 25, 2011, the Court granted WCS’s motion to dismiss Plaintiffs’ 5 First Amended Complaint (“FAC”), granted defendants JP Morgan Chase Bank, N.A. and Chase 6 Home Finance LLC’s motion to dismiss the FAC, and provided Plaintiffs an opportunity to file a 7 Second Amended Complaint by May 13, 2011; and 8 9 WHEREFORE, Plaintiffs did not file a Second Amended Complaint in the time allotted by the Court and on May 18, 2011, the Court dismissed the action; and WHEREFORE, on May 19, 2011, final judgment was entered in the action; and 11 Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 10 WHEREFORE, any motion for fees and costs must be filed by WCS, the prevailing 12 party, by June 2, 2011 pursuant to Rule 54-1 and 54-5 of the Civil Local Rules of the United 13 States District Court, Northern District of California; and 14 WHEREFORE, between May 26, 2011 and June 1, 2011, Plaintiffs and WCS, through 15 their counsel, met and conferred regarding WCS’s attorney’s fees and costs incurred in 16 connection with this action; and 17 WHEREFORE, during the meet and confer process, Plaintiffs and their counsel of 18 record, Tyler Hollingsworth, reached an agreed upon amount to satisfy WCS’s fees and costs in 19 connection with this action, and WCS agreed to not file a motion for fees and costs pending 20 receipt of the agreed upon amount; and 21 WHEREFORE, the agreed upon amount for WCS’s attorney’s fees and costs is a figure 22 reached through compromise and agreement of the parties and does not represent the total 23 amount of attorney’s fees and costs incurred by WCS with respect to this litigation and that 24 which WCS could seek by motion for attorney’s fees and costs; and 25 WHEREFORE, the parties enter into this Stipulation in order to protect WCS’s rights 26 with respect to bringing a motion for fees and costs should Plaintiffs and their counsel of record 27 not pay the agreed amount to satisfy such obligations; and 28 -111 STIPULATION REGARDING WCS LENDING, LLC’S MOTION FOR FEES AND COSTS CASE NO. C-10-5302 MMC 1 WHEREFORE, the parties hereby agree and stipulate that should Plaintiffs and their 2 counsel not pay the agreed upon amount, WCS can file a motion for fees and costs after June 2, 3 2011 and the time to file any such motion for attorney’s fees and costs shall be extended until 4 July 6, 2011. 5 WHEREFORE, by this stipulation, the parties respectfully request an order from this 6 Court approving the stipulation and extending WCS’s time to file any motion for attorney’s fees 7 and costs, if necessary. 8 IT IS SO STIPULATED. 9 10 Dated: June 1, 2011 Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 11 GORDON & REES LLP By: 12 13 /s/ Tad A. Devlin TAD DEVLIN JOSHUA D. WATTS Attorneys for Defendant WCS LENDING, LLC 14 15 Dated: June 1, 2011 16 HOLLINGSWORTH LAW OFFICES By: 17 /s/Tyler Hollingsworth TYLER HOLLINGSWORTH Attorneys for Plaintiffs 18 19 20 PURSUANT TO STIPULATION, IT IS SO ORDERED. 21 22 23 Dated: June 2, 2011 The Honorable Maxine M. Chesney United States District Court Judge 24 25 26 27 28 ACEW/1066684/9874873v.1 -222 STIPULATION REGARDING WCS LENDING, LLC’S MOTION FOR FEES AND COSTS CASE NO. C-10-5302 MMC

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?