Allstate Insurance Company v. Driveway Software Corporation et al
Filing
41
ORDER GRANTING STIPULATION RE: SETTLEMENT AND 60 DAY STAY OF PROCEEDINGS 39 . Signed by Judge Nathanael Cousins on 2/22/2016. (lmh, COURT STAFF) (Filed on 2/22/2016)
1
2
3
4
5
6
7
8
9
10
Ballard Spahr LLP
2029 Century Park East, Suite 800
Los Angeles, CA 90067-2909
Telephone: 424.204.4400
11
12
13
14
15
16
Peter L. Haviland (State Bar No. 144967)
Scott S. Humphreys (State Bar No. 298021)
BALLARD SPAHR LLP
2029 Century Park East, Suite 800
Los Angeles, CA 90067-2909
Telephone: 424.204.4400
havilandp@ballardspahr.com
humphreyss@ballardspahr.com
Attorneys for Plaintiff
ALLSTATE INSURANCE COMPANY
Andrew P. Bridges (State Bar No. 122761)
Jedediah Wakefield (State Bar No. 178058)
Eric Ball (State Bar No. 241327)
FENWICK & WEST LLP
555 California Street, 12th Floor
San Francisco, CA 94104
Telephone: 415.875.2300
abridges@fenwick.com
jwakefield@fenwick.com
eball@fenwick.com
Attorneys for Defendants
DRIVEWAY SOFTWARE CORPORATION,
JAKE DINER a/k/a YAKOV DINER, and
IGOR KATSMAN
17
UNITED STATES DISTRICT COURT
18
FOR THE NORTHERN DISTRICT OF CALIFORNIA
19
SAN JOSE DIVISION
20
21
ALLSTATE INSURANCE COMPANY,
Plaintiff,
22
v.
23
24
25
26
27
DRIVEWAY SOFTWARE CORPORATION,
a Delaware Corporation; JAKE DINER a/k/a
YAKOV DINER, an individual; IGOR
KATSMAN, an individual; and DOES 1
through 20, inclusive.
Defendants.
28
STIPULATION AND ORDER
RE: SETTLEMENT AND 60-DAY STAY OF PROCEEDINGS
)
)
)
)
)
)
)
)
)
)
)
)
)
)
)
Case No. 5:15-cv-04209-NC
STIPULATION AND ORDER RE:
SETTLEMENT AND 60-DAY STAY
OF PROCEEDINGS
Judge: Hon. Nathanael M. Cousins
Complaint Filed: Sept. 15, 2015
CASE NO. 5:15-CV-04209-NC
1
2
3
Plaintiff Allstate Insurance Company and Defendants Driveway Software Corporation,
Jake Diner and Igor Katsman (collectively, the “Parties”) stipulate and agree as follows:
1.
Following a Court-ordered ADR process with the Court’s ADR Mediator
4
Tamara Lange, the Parties have agreed to a fully executed Settlement Agreement resolving the
5
captioned matter (the “Action”).
6
2.
The Settlement Agreement requires that certain terms be satisfied by Defendants
7
within the next sixty (60) days, and, upon satisfaction of those terms, Plaintiff will file a
8
dismissal with prejudice of the Action.
9
3.
The Settlement Agreement calls for the Parties to jointly request – and the Parties
do hereby so request – that this Court stay all proceedings for sixty (60) days, and vacate any
11
Ballard Spahr LLP
2029 Century Park East, Suite 800
Los Angeles, CA 90067-2909
Telephone: 424.204.4400
10
pending deadlines during that sixty-day period, to permit satisfaction of the terms of the
12
Settlement Agreement and submission of the dismissal with prejudice. The Parties also jointly
13
request that the Court set a Status Conference on or about April 27, 2016, which Status
14
Conference shall be vacated if the dismissal with prejudice has been filed as anticipated in the
15
Settlement Agreement by that date.
16
DATED: February 22, 2016
17
BALLARD SPAHR LLP
By:
18
/s/ Scott S. Humphreys
Scott S. Humphreys
.
Attorneys for Plaintiff
ALLSTATE INSURANCE COMPANY
19
20
DATED: February 22, 2016
21
FENWICK & WEST LLP
By:
22
23
24
/s/ Eric Ball
Andrew P. Bridges
Jedediah Wakefield
Eric Ball
Attorneys for Defendants
DRIVEWAY SOFTWARE CORPORATION,
JAKE DINER, and IGOR KATSMAN
25
26
27
28
The filer of this document attests that concurrence in the filing of the document has been obtained
from each of the other Signatories which shall serve in lieu of their signatures on the document.
2
STIPULATION AND ORDER
RE: SETTLEMENT AND 60-DAY STAY OF PROCEEDINGS
CASE NO. 5:15-CV-04209-NC
1
PURSUANT TO STIPULATION, IT IS SO ORDERED.
2
RT
U
O
5
GRAN
.
thanael M
Judge Na
7
RT
ER
9
10
A
H
8
Cousins
LI
6
FO
TED
R NIA
The Honorable Nathanael M. Cousins
United States District Court Magistrate Judge
S
4
UNIT
ED
DATED: February 22, 2016
NO
3
S DISTRICT
TE
C
_________________________________
TA
N
D IS T IC T
R
OF
C
Ballard Spahr LLP
2029 Century Park East, Suite 800
Los Angeles, CA 90067-2909
Telephone: 424.204.4400
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
STIPULATION AND ORDER
RE: SETTLEMENT AND 60-DAY STAY OF PROCEEDINGS
CASE NO. 5:15-CV-04209-NC
CERTIFICATE OF SERVICE
1
2
I hereby certify that on this 22nd day of February, 2016, I electronically filed a true and
3
correct copy of the foregoing STIPULATION AND [PROPOSED] ORDER RE: SETTLEMENT
4
AND 60-DAY STAY OF PROCEEDINGS with the Clerk of the Court using the CM/ECF
5
system, which will cause same to be served on all parties through their counsel of record.
6
I declare under penalty of perjury under the laws of the State of California that the
7
8
foregoing is true and correct.
Executed on February 22, 2016 at Los Angeles, California.
/s/ Scott S. Humphreys
Scott S. Humphreys
9
10
Ballard Spahr LLP
2029 Century Park East, Suite 800
Los Angeles, CA 90067-2909
Telephone: 424.204.4400
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
STIPULATION AND ORDER
RE: SETTLEMENT AND 60-DAY STAY OF PROCEEDINGS
CASE NO. 5:15-CV-04209-NC
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?