David Paul Davenport v. Board of Trustees of the State Center Community College District

Filing 152

STIPULATION and ORDER to Withdraw Pending Motions, signed by Judge Oliver W. Wanger on 12/27/2010. (Gaumnitz, R)

Download PDF
1 2 3 4 5 6 7 8 9 10 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 5701 N. West Avenue Fresno, CA 93711 Shelline K. Bennett, Bar No. 164759 sbennett@lcwlegal.com Jesse J. Maddox, Bar No. 219091 jmaddox@lcwlegal.com LIEBERT CASSIDY WHITMORE A Professional Law Corporation 5701 N. West Avenue Fresno, CA 93711 Telephone: Facsimile: E-mail: (559) 256-7800 (559) 449-4535 sbennett@lcwlegal.com Attorneys for Defendant STATE CENTER COMMUNITY COLLEGE DISTRICT UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 v. DAVID PAUL DAVENPORT, Plaintiff, Case No. 1:07-cv-494 OWW/SMS STIPULATION AND ORDER TO WITHDRAW PENDING MOTIONS BOARD OF TRUSTEES OF THE STATE CENTER COMMUNITY COLLEGE DISTRICT, Defendant. RECITALS WHERAS, on August 25, 2009, the Court granted Defendant's motion for summary judgment; WHEREAS, on September 16, 2009, the Court entered judgment for Defendant; WHEREAS, on September 30, 2009, Plaintiff filed a motion for reconsideration, which is currently pending; WHEREAS, on October 16, 2009, Defendant filed a motion for attorneys' fees, which is currently pending; WHEREAS, on October 29, 2010, the parties executed a Settlement Agreement in this 1269.1 ST080-022 STIPULATION AND ORDER TO WITHDRAW PENDING MOTIONS 1:07-CV494 OWW/SMS 1 2 3 4 5 6 7 8 9 10 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 5701 N. West Avenue Fresno, CA 93711 matter. In the Agreement, Defendant agreed to waive its ability to recover costs or attorneys' fees against Plaintiff and to withdraw its pending motion for attorneys' fees, and Plaintiff agreed to withdraw his pending motion for reconsideration and waive his right to appeal. THEREFORE , the parties hereby stipulate as follows: STIPULATION IT IS HEREBY STIPULATED by and between Plaintiff David Paul Davenport and the State Center Community College District, by and through their respective counsel of record, that Plaintiff's pending motion for reconsideration is hereby withdrawn and Defendant's pending motion for attorneys' fees is hereby withdrawn, each party to bear its own attorneys' fees and costs. SO STIPULATED. Dated: December 22, 2010 Liebert Cassidy Whitmore 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 DEAC_Signature-END: By: /s/ Jesse J. Maddox Jesse J. Maddox Shelline K. Bennett Attorneys for Defendant STATE CENTER COMMUNITY COLLEGE DISTRICT Dated: December 23, 2010 Donahue Gallagher Woods LLP By: /s/ David A Stein David A. Stein Attorneys for Plaintiff DAVID PAUL DAVENPORT IT IS SO ORDERED. Dated: December 27, 2010 /s/ Oliver W. Wanger UNITED STATES DISTRICT JUDGE 27 28 emm0d64h STIPULATION AND ORDER TO WITHDRAW PENDING MOTIONS 1:07-CV494 OWW/SMS 31269.1 ST080-022 -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?