Banuelos v. Nationstar Mortgage, LLC, et al

Filing 50

ORDER TO SHOW CAUSE re Settlement. Stipulated dismissal due by 10/15/2014. If dismissal not filed by that date, then Show Cause Response due by 10/21/2014 and parties to appear for Show Cause Hearing set for 10/28/2014 10:00 AM. Signed by Magistrate Judge Howard R. Lloyd on 8/25/2014. (hrllc2, COURT STAFF) (Filed on 8/25/2014)

Download PDF
1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 NORTHERN DISTRICT OF CALIFORNIA 9 SAN JOSE DIVISION 10 United States District Court Northern District of California 11 GUADALUPE BANUELOS, an individual, Plaintiff, 12 13 14 15 16 17 18 19 20 v. Case No. 5:13-cv-05308 HRL ORDER TO SHOW CAUSE RE SETTLEMENT NATIONSTAR MORTGAGE, LLC, a Delaware Limited Liability Company; OLD REPUBLIC DIVERSIFIED SERVICES, INC., a Minnesota corporation; and DOES 1 through 100, inclusive, Defendant. The court having been informed that the parties have reached a settlement, all previously scheduled deadlines and appearances are vacated. On or before October 15, 2014, the parties shall file a stipulated dismissal pursuant to 21 Fed. R. Civ. P. 41(a). If a dismissal is not filed by the specified date, then the parties shall appear 22 in Courtroom 2, 5th Floor of the United States District Court, 280 South First Street, San Jose, 23 California on October 28, 2014, 10:00 a.m. and show cause, if any, why the case should not be 24 dismissed pursuant to Fed. R. Civ. P. 41(a). Additionally, the parties shall file a statement in 25 response to this Order to Show Cause no later than October 21, 2014, advising as to (1) the status 26 of the activities of the parties in finalizing settlement; and (2) how much additional time, if any, is 27 requested to finalize the settlement and file the dismissal. If a dismissal is filed as ordered, the 28 Order to Show Cause hearing will be automatically vacated and the parties need not file a 1 statement in response to this Order. 2 SO ORDERED. 3 Dated: August 25, 2014 4 5 ______________________________________ HOWARD R. LLOYD UNITED STATES MAGISTRATE JUDGE 6 7 8 9 10 United States District Court Northern District of California 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 1 2 5:13-cv-05308-HRL Notice has been electronically mailed to: Batkhand Zoljargal bzoljargal@albertsfirm.com 3 Daska P Babcock dpb@severson.com, jc@severson.com, tjj@severson.com 4 5 David Ming Liu dml@severson.com, rjb@severson.com 6 Jeremy Jon Alberts jalberts@albertsfirm.com, jesse@mytrustedattorney.com 7 Mary Kate Sullivan mks@severson.com, vhn@severson.com 8 9 10 United States District Court Northern District of California 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3

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?