DiGiantomasso et al v. Tulare County et al

Filing 85

STIPULATION and ORDER OF DISMISSAL signed by Chief Judge Morrison C. England, Jr on 4/13/16. The Court hereby ORDERS the dismissal of this action, with all parties to bear their own costs and attorneys' fees. CASE CLOSED. (Mena-Sanchez, L)

Download PDF
1 2 3 4 5 6 MICHAEL J. HADDAD (State Bar No. 189114) JULIA SHERWIN (State Bar No. 189268) T. KENNEDY HELM (State Bar No. 282319) HADDAD & SHERWIN LLP 505 Seventeenth Street Oakland, California 94612 Telephone: (510) 452-5500 Facsimile: (510) 452-5510 Attorneys for Plaintiffs 7 8 9 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA LAURIE DIGIANTOMASSO and RANDY 11 DIGIANTOMASSO, Individually and as CoSuccessors in Interest of Decedent SHAYMUS 12 DIGIANTOMASSO, 13 14 15 16 17 18 19 20 21 22 23 24 25 ) ) ) ) ) Plaintiffs, ) vs. ) ) KINGS COUNTY, a public entity; KINGS ) COUNTY SHERIFF-CORONER DAVID ) ROBINSON, in his individual and official ) capacity; KINGS COUNTY SHERIFF’S ) COMMANDER KIM PEDREIRO, in her ) individual and official capacity; KINGS ) COUNTY SHERIFF’S SERGEANT SHERRI ) HENDERSON; CALIFORNIA FORENSIC ) MEDICAL GROUP, INCORPORATED, a ) California corporation; TAYLOR FITHIAN, ) M.D.; MEGAN NABORS, L.V.N; DANIELLE ) ECKER; LINDA WEESNER, R.N.; ) MINNETTA COSTA, R.N.; JANA CEARLEY, ) L.P.T., and DOES 1–20, individually, jointly, ) and severally, ) ) Defendants. ) ) 26 27 28 1 No: 1:14-cv-01633-MCE STIPULATION AND ORDER OF DISMISSAL 1 Pursuant to settlement agreement of the parties, all parties, by and through their attorneys of 2 record, hereby stipulate to the dismissal of this entire action, with all parties to bear their own costs 3 and attorneys’ fees. 4 Dated: April 7, 2016 HADDAD & SHERWIN LLP 5 6 /s/ Julia Sherwin_______________ JULIA SHERWIN Attorneys for Plaintiff 7 8 9 DATED: April 7, 2016 WEAKLEY & ARENDT, LLP 10 /s/ James J. Arendt______________ JAMES J. ARENDT BRANDE L. GUSTAFSON Attorneys for Defendants COUNTY OF KINGS; SHERIFF DAVID ROBINSON; COMMANDER KIM PEDREIRO; and SERGEANT SHERI HENDERSON 11 12 13 14 15 16 DATED: April 7, 2016 BERTLING & CLAUSEN LLP 17 /s/ Peter G. Bertling______________ 18 21 Attorneys for Defendants CALIFORNIA FORENSIC MEDICAL GROUP, INC.; DANIELLE ECKER; TAYLOR W. FITHIAN, M.D.; JANA CEARLEY; LINDA K. WEESNER; MEGAN E. NABORS; and MINNETTA F. COSTA 22 ORDER 19 20 23 Pursuant to the foregoing stipulation, the Court hereby orders the dismissal of this action, 24 with all parties to bear their own costs and attorneys’ fees. 25 IT IS SO ORDERED. Dated: April 13, 2016 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?