Hanford Executive Management Employee Association et al v. City of Hanford et al

Filing 58

ORDER RE: 47 Motion for Sanctions signed by Chief Judge Anthony W. Ishii on 04/25/2012. (Flores, E)

Download PDF
1 2 3 4 5 6 7 8 IN THE UNITED STATES DISTRICT COURT FOR THE 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 19 20 HANFORD EXECUTIVE MANAGEMENT EMPLOYEE ASSOCIATION, CATHY CAIN, LOUIS CAMARA, GEORGE THOMAS DIBBLE, TIMOTHY IERONIMO, MARY ROSE LINDSAY, CARLOS MESTAS, SCOTT YEAGER, ) ) ) ) ) ) ) ) Plaintiffs, ) ) v. ) ) CITY OF HANFORD, HILARY STRAUS, ) DAN CHIN, SUE SORENSEN, JIM ) IRWIN, LOU MARTINEZ, ) JOLEEN JAMESON, ) ) Defendants. ) ____________________________________) 1:11-cv-00828-AWI-DLB ORDER RE: MOTION FOR SANCTIONS (Docs. 47-49) 21 22 The Court refers the parties to the orders issued November 17, 2011 (Hanford Executive 23 Management Association v. City of Hanford, slip copy, 2011 WL 5825691 (E.D.Cal. 2011)) and 24 February 22, 2012 (Hanford Executive Management Association v. City of Hanford, slip copy, 2012 25 WL 603222 (E.D.Cal. 2012)) for a complete chronology of the proceedings. 26 On May 19, 2011, plaintiffs Hanford Executive Management Employee Association, Cathy 27 Cain, Louis Camara, George Thomas Dibble, Timothy Ieronimo, Mary Rose Lindsay, Carlos Mestas 28 and Scott Yeager (hereinafter referred to as “Plaintiffs”) filed their complaint for damages and 1 injunctive relief against defendants City of Hanford, Hilary Straus, Dan Chin, Sue Sorensen, Jim 2 Irwin, Lou Martinez and Joleen Jameson (hereinafter referred to as “Defendants”). 3 On June 14, 2011, Defendants filed a motion to dismiss the complaint for lack of subject 4 matter jurisdiction and failure to state a claim pursuant to Federal Rules of Civil Procedure 12(b)(1) 5 and 12(b)(6), respectively. On July 9, 2011, while Defendants’ motion to dismiss was pending, 6 Plaintiffs filed a motion for preliminary injunction pursuant to Federal Rule of Civil Procedure 65. 7 On November 17, 2011, the Court granted in part and denied in part Defendants’ motion to dismiss 8 the complaint and denied Plaintiffs’ motion for a preliminary injunction. 9 On December 15, 2011, Plaintiffs filed a motion for reconsideration and/or motion to alter 10 or amend judgment in response to the Court’s November 17, 2011 order. On February 22, 2012, the 11 Court denied Plaintiff’s motion for reconsideration. 12 On March 16, 2012, Defendants filed a motion for sanctions, contending Plaintiffs’ motion 13 for reconsideration violated Federal Rule of Civil Procedure 11. On April 16, 2012, Plaintiffs filed 14 their opposition to Defendants’ motion. On April 23, 2012, Defendants filed their reply to Plaintiffs’ 15 opposition. 16 Having reviewed the pleadings of record and all competent and admissible evidence 17 submitted by the parties, the Court finds no Rule 11 violation occurred. Accordingly, Defendants’ 18 motion for sanctions is DENIED. The Court reserves jurisdiction over an award of attorneys’ fees 19 and costs incurred in connection with the motion as requested by Plaintiffs pursuant to Rule 11(c)(2) 20 pending further order of the Court or trial of the action. 21 22 IT IS SO ORDERED. 23 24 Dated: 0m8i78 April 25, 2012 CHIEF UNITED STATES DISTRICT JUDGE 25 26 27 28 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?