arrow left
arrow right
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
  • Stephens -v- Monsanto Company, et al Print Product Liability Unlimited  document preview
						
                                

Preview

Bart H. Williams (State Bar No. 134009) Fletcher V. Trammell (pro hac vice) bwilliams@proskauer.com fletch@trammellpc.com Manuel F. Cachan (State Bar No. 216987) TRAMMELL, PC meachan@proskauer.com 3262 Westheimer Road, Suite 423 Shawn S. Ledingham, Jr. (State Bar No. 275268) Houston, TX 77098 sledingham@proskauer.com Telephone: (800) 405-1740 PROSKAUER ROSE LLP Facsimile: (800) 532-0992 2029 Century Park East Suite 2400 Paul R. Kiesel (SBN 119854) Los Angeles, CA 90067 kiesel@kiesel.law Telephone: (310) 557-2900 KIESEL LAW LLP Facsimile: (310) 557-2193 8648 Wilshire Boulevard Beverly Hills, CA 90211 Lee M. Popkin (admitted pro hac vice) Telephone: (310) 854-4444 lpopkin@proskauer.com Facsimile: (310) 854-0812 Q. Jennifer Yang (admitted pro hac vice) jyang@proskauer.com Alexander G. Dwyer 10 PROSKAUER ROSE LLP Andrew F. Kirkendall (pro hac vice) 11 Times Square Erin M. Wood (pro hac vice) 11 New York, NY 10036 KIRKENDALL DWYER LLP Telephone: (212) 969-3000 4343 Sigma Rd, Suite 200 12 Facsimile: (212) 969-2900 Dallas, TX 75244 SUPERIOR cou |ARDINO Tel: 214-271-4027 13 RNI Attorneys for Defendant INTY OF S) SUSTRICT Fax: 214-253-0629 MONSANTO COMPANY “SAN BERNA ad@kirkendalldwyer.com 14 CEB 2d 2022 ak@kirkendalldwyer.com 15 ewood@kirkendalldwyer.com 16 uM de glurat Attorneys for Plaintiff BY ENNIF INA, DEPUTYDONNETTA STEPHENS 17 18 SUPERIOR COURT OF THE STATE OF CALIFORNIA 19 COUNTY OF SAN BERNARDINO 20 DONNETTA STEPHENS, Case No. CIVSB2104801 21 Plaintiff Assigned for All Purposes to the Hon. Gilbert G. Ochoa, Dept. S24 22 vs. STIPULATION TO EXTEND DEADLINE 23 MONSANTO COMPANY, ET AL., TO FILE MOTION TO TAX COSTS BY 24 SIX ADDITIONAL MONTHS Defendants. 25 Department: S24 Judge: Hon. Gilbert G. Ochoa 26 Complaint Filed: August 14, 2020 Trial Date: July 19, 2021 J 27 28 1 STIPULATION TO EXTEND DEADLINE TO FILE MOTION TO TAX COSTS Pursuant to California Rule of Court 3.1700(b)(3), Plaintiff Donnetta Stephens and Defendant Monsanto Company (collectively, the “Parties”), by and through their respective undersigned counsel, enter into the following stipulation. WHEREAS, on December 16, 2021, the Court entered judgment in favor of Defendant in this action; WHEREAS, on January 3, 2022, Defendant filed a Memorandum of Costs; WHEREAS, on January 18, 2022, the Parties filed a stipulation extending Plaintiff's deadline to file a motion to strike or tax costs to February 22, 2022; WHEREAS, on February 14, 2022, Plaintiff filed a notice of appeal in this action; 10 WHEREAS, the Parties have reached an agreement regarding settlement of this case, i subject to certain contingencies, that may render additional motion practice unnecessary; and 12 WHEREAS, the Parties have agreed to a further six month extension of the deadline for 13 Plaintiff to file the above-referenced motion. 14 THEREFORE, THE PARTIES HEREBY STIPULATE THAT: 15 The deadline for Plaintiff to file a motion to strike or tax costs shall be extended by another 16 six months, to and including August 22, 2022. 17 Dated: February 22, 2022 PROSKAUER ROSE LLP Att JS7L. 18 19 20 Bart H. Williams” Manuel F. Cachan 21 Lee M. Popkin Shawn S. Ledingham, Jr. 22 Attorneys for Defendant Monsanto Company 23 24 Dated: February 22, 2022 TRAMMELL, PC 26 27 Fletcher V. Trammell 28 Attorneys for Plaintiff Donnetta Stephens is 4 Oi REL FEB 26 2022 = 2 é RPG. OC! STIPULATION TO EXTEND DEADLINE TO FILE MOT! ION TO TAX COSTS