Candice Mui et al v. Liberty Mutual Insurance Company et al
Filing
28
ORDER DISMISSING ENTIRE ACTION WITH PREJUDICE. Signed by Judge Nathanael Cousins on 12/21/2017. (lmh, COURT STAFF) (Filed on 12/21/2017)
1
2
3
4
5
6
PAMELA E. COGAN (SBN 105089)
ENRIQUE MARINEZ (SBN 160956)
ROPERS, MAJESKI, KOHN & BENTLEY
1001 Marshall Street, Suite 500
Redwood City, CA 94063-2052
Telephone:
(650) 364-8200
Facsimile:
(650) 780-1701
Email:
pamela.cogan@rmkb.com
enrique.marinez@rmkb.com
Attorneys for Defendant
LIBERTY INSURANCE CORPORATION
A Professional Corporation
Redwood City
Ropers Majeski Kohn & Bentley
7
8
UNITED STATES DISTRICT COURT
9
NORTHERN DISTRICT OF CALIFORNIA
10
11
CANDICE MUI, et al.,
12
Plaintiffs,
13
v.
14
CASE NO. 17-cv-01503-NC
STIPULATION AND ORDER
DISMISSING ENTIRE ACTION WITH
PREJUDICE
LIBERTY INSURANCE
CORPORATION
15
Defendant.
16
IT IS HEREBY STIPULATED by and between Plaintiffs, Candice Mui and Jon Liu,
17
18
and Defendant, Liberty Insurance Corporation, by and through their respective attorneys of
19
record, that the above-captioned action shall be, and hereby is, dismissed with prejudice as to all
20
parties and claims, pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii). Each party shall
21
bear its own fees and costs.
All signatories to this Stipulation, and on whose behalf the filing is submitted, concur
22
23
with the Stipulation’s content and authorize its filing.
24
Dated: December 21, 2017
TRUMP, ALIOTO, TRUMP & PRESCOTT LLP
25
By: /s/ Bruce Prescott
BRUCE PRESCOTT
Attorneys for Plaintiffs
CANDICE MUI and JON LIU
26
27
28
///
4816-2879-5481.1
STIPULATION AND ORDER DISMISSING
ENTIRE ACTION WITH PREJUDICE NO. 17-CV01503-NC
1
Dated: December 21, 2017
ROPERS, MAJESKI, KOHN & BENTLEY
2
By: /s/ Enrique Marinez
PAMELA E. COGAN
ENRIQUE MARINEZ
Attorneys for Defendant
LIBERTY INSURANCE CORPORATION
3
4
5
6
ORDER
9
of Civil Procedure 41(a)(1)(A)(ii), the above-captioned action shall be, and hereby is dismissed in
its entirety with prejudice as to all parties and claims. Each party shall bear its own fees and
11
costs.
12
Dated: December 21, 2017
S DISTRICT
TE
C
TA
UNIT
ED
S
10
RT
U
O
15
RT
ER
M. Cousin
H
17
thanael
Judge Na
18
19
s
LI
16
FO
14
R NIA
_________________________________________
NATHANAELNTCOUSINS
M. ED
GRA
United States Magistrate Judge
13
A
A Professional Corporation
Redwood City
IT IS HEREBY ORDERED that, pursuant to the parties’ stipulation and Federal Rules
8
NO
Ropers Majeski Kohn & Bentley
7
N
D IS T IC T
R
OF
C
20
21
22
23
24
25
26
27
28
4816-2879-5481.1
-2-
STIPULATION AND ORDER DISMISSING
ENTIRE ACTION WITH PREJUDICE NO. 17-CV01503-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?