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)
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?