Campidoglio LLC et al v. Wells Fargo & Company et al
Filing
305
MINUTE ORDER TO SHOW CAUSE as to plaintiffs, on or before 11/27/2017, why defendants Does 1-25 should not be dismissed with prejudice for failure to prosecute ; re parties' 304 Joint Status Report, the Court SETS the following dates and deadl ines: **Jury Trial (3-5 days)** is set for 4/8/2019 before Judge Thomas S. Zilly. Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 8/10/2018, Motions due by 10/4/2018, Discovery completed by 11/16/2018, Dispositive motions du e by 11/29/2018, Motions in Limine due by 3/7/2019, Pretrial Order due by 3/21/2019, Pretrial Conference set for 3/29/2019 at 01:30 PM before Judge Thomas S. Zilly. Trial briefs to be submitted by 3/21/2019, Proposed voir dire/jury instructions due by 3/21/2019, 39.1 mediation to be completed by 1/31/2018. Authorized by Judge Thomas S. Zilly. (SWT)
1
2
3
UNITED STATES DISTRICT COURT
WESTERN DISTRICT OF WASHINGTON
AT SEATTLE
4
5
6
CAMPIDOGLIO LLC, CARMEN LLC,
and SAN MARCO LLC,
7
Plaintiffs,
8
v.
C12-949 TSZ
MINUTE ORDER
9
WELLS FARGO BANK, N.A., et al.,
10
Defendants.
11
The following Minute Order is made by direction of the Court, the Honorable
12 Thomas S. Zilly, United States District Judge:
13
(1)
On or before November 27, 2017, plaintiffs shall SHOW CAUSE why
defendants Does 1-25 should not be dismissed with prejudice for failure to prosecute.
14 See Fed. R. Civ. P. 4(m), 10(a), & 41(b); see also Ouma v. Clackamas Cnty., 663 Fed.
App’x 544, 545 (9th Cir. 2016); Gillespie v. Civiletti, 629 F.2d 637, 642-43 (9th Cir.
15 1980).
16
(2)
Having reviewed the parties’ Joint Status Report, docket no. 304, the Court
SETS the following dates and deadlines:
17
18
19
20
21
22
JURY TRIAL DATE (3-5 days)
April 8, 2019
Exchange of supplemental initial disclosures
November 27, 2017
Each side’s opening brief, not to exceed twelve
pages in length, regarding the scope of claims and
defenses remaining in this action DUE
Response briefs, not to exceed twelve pages
in length, regarding the scope of claims and
defenses remaining in this action DUE
23
MINUTE ORDER - 1
November 30, 2017
December 15, 2017
1
Mediation pursuant to Local Civil Rule 39.1(c)
January 31, 2018
Supplemental discovery concerning class
certification issues completed by
February 28, 2018
Any motion for class certification shall be filed by
March 15, 2018
Disclosure of expert testimony
August 10, 2018
Discovery motions filing deadline
October 4, 2018
7
Discovery completion deadline
November 16, 2018
8
Dispositive motions filing deadline
November 29, 2018
9
Motions in limine filing deadline
March 7, 2019
10
Agreed pretrial order due
March 21, 2019
11
Trial briefs, proposed voir dire questions, and jury
instructions due
March 21, 2019
Pretrial conference
March 29, 2019
at 1:30 p.m.
2
3
4
5
6
12
13
(3)
On or before December 8, 2017, counsel shall meet and confer and, if
possible, present a stipulation and proposed order concerning the disposition of funds that
were deposited into the Registry of the Court pursuant to the Minute Order entered
15
January 15, 2015, docket no. 299. See Local Civil Rule 67(b). If counsel cannot agree,
the parties shall file a Joint Status Report setting forth their respective positions.
16
(4)
The Clerk is directed to send a copy of this Minute Order to all counsel of
17 record.
14
18
Dated this 9th day of November, 2017.
19
William M. McCool
Clerk
20
s/Karen Dews
Deputy Clerk
21
22
23
MINUTE ORDER - 2
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?