December 5, 2016 |
Filing
241
ORDER granting 234 Motion to Withdraw as Attorney, signed by District Judge Kimberly J. Mueller on 12/5/16. (Kastilahn, A)
|
June 30, 2016 |
Filing
231
STIPULATION and ORDER signed by District Judge Kimberly J. Mueller on 6/29/16 ORDERING that the First Amended Counterclaim in this action is dismissed in its entirety with prejudice. The Attorneys' Fee Motion pending in this action is withdrawn. Each of the parties will bear their own costs and attorney's fees. (Kastilahn, A)
|
June 24, 2016 |
Filing
229
ORDER signed by District Judge Kimberly J. Mueller on 6/23/2016 REMANDING CASE to Placer County Superior Court; for the sole and limited purpose of the State Court issuing an Order directing that the Clerk of the Court pay $11,500.00 from th e Surplus Proceeds on deposit, to Plaintiff, payable to its counsel of record, the "Law Offices of Glenn H. Wechsler" and further directing that said funds be immediately remitted to counsel (the "Plaintiff's Fees State Court Ord er"). The clerk of this Court shall send a certified copy of this Order to the clerk of the Placer County Superior Court. IT IS FURTHER ORDERED ADJUDGED AND DECREED that after entry of the Plaintiff's Fees State Court Order and after payment of the Plaintiff's Fees by the Clerk of the Court, then the State Court Action is automatically deemed removed to this Federal Court Action for further disposition. Certified copy of remand order sent to other court. CASE CLOSED(Reader, L)
|
June 15, 2016 |
Filing
227
ORDER signed by District Judge Kimberly J. Mueller on 6/15/16 ORDERING that Counterdefendants' MOTION for determination of good faith settlement and order barring indemnity claims 214 is GRANTED. Fidelity's request to remand is GRANTED subject to its provision of a proposed order effecting remand. (Mena-Sanchez, L)
|
April 14, 2016 |
Filing
213
STIPULATION and ORDER signed by District Judge Kimberly J. Mueller on 4/14/16 ORDERING that the time for Dispositional documents to be filed is EXTENDED and that Dispositional documents regarding the Counterclaimants' First Amended Counterclaim shall be filed by 5/30/16.(Jackson, T)
|
March 25, 2016 |
Filing
208
SECOND AMENDED STIPULATION and ORDER signed by District Judge Kimberly J. Mueller on 3/25/2016 ORDERING the parties to ADVISE the Courtroom Deputy by 12:00 p.m. on 3/29/2016, whether or not they were able to reach a settlement following the settlement conference. (Donati, J)
|
November 13, 2015 |
Filing
190
ORDER signed by Judge Kimberly J. Mueller on 11/12/2015 ORDERING that the 167 Motion is GRANTED. The Notice of Pendency of Action recorded in the Placer County Recorder's Office on 1/21/2014, by Fredrick and Linda Hodgson for 8258 North Lake Tahoe Blvd., Kings Beach, California, 96143, document number 2014-0003970-00, is EXPUNGED. (Zignago, K.)
|
May 5, 2015 |
Filing
174
ORDER signed by Judge Kimberly J. Mueller on 5/5/15: Frederick and Linda Hodgson are hereby ordered to show cause why sanctions should not be imposed for failure to appear at the status (pretrial scheduling) conference. (Kaminski, H)
|
November 13, 2014 |
Filing
135
ORDER signed by Judge Kimberly J. Mueller on 11/12/2014 GRANTING plaintiff's 111 Motion for Discharge of Trustee, for Payment of Attorneys' Fees and Costs. Court is GRANTING the Motion for Discharge of Trustee and for Attorneys' fees and costs in the amount of $11,500. But the Court is DEFERRING assessment and allocation of fees and costs until resolution of counterclaims. (Marciel, M)
|
November 10, 2014 |
Filing
134
ORDER signed by Judge Kimberly J. Mueller on 11/7/14 ORDERING that Counterdefendants' 65 Motion to Dismiss is GRANTED with respect to the claims against Ferrari Investment, LLC, David J. Ferrari, and John C. Rogers; the motion is DENIED in all other respects. Plaintiffs should file an amended complaint within 21 days of the filed date of this order. (Kastilahn, A)
|
August 19, 2014 |
Filing
106
ORDER signed by Judge Kimberly J. Mueller on 8/14/14 ORDERING that Counterclaimants' 87 objection to counterdefendants' memorandum in support of their motion to dismiss, is STRICKEN. Counterclaimants' 88 ex parte application for an order extending the page limit for their opposition, is DENIED as moot. Counterclaimants' supplement and errata to the declaration of Fredrick Hodgson in support of their opposition to the motion to dismiss, ECF Nos. 93 95 , is STRICKEN as untimely. The motion to dismiss 65 calendared for 8/22/14 is SUBMITTED. (Kastilahn, A) Modified on 8/19/2014 (Kastilahn, A).
|
July 23, 2014 |
Filing
76
ORDER signed by Judge Kimberly J. Mueller on 7/22/2014 ORDERING 39 Motion for More Definite Statement and 40 Motion to Strike are DENIED. (Waggoner, D)
|
May 12, 2014 |
Filing
32
ORDER signed by Judge Kimberly J. Mueller on 5/9/14 ORDERING that defendants' 8 , and 9 motions are GRANTED. (Kastilahn, A)
|