Jose Escobedo v. Modirzadeh et al

Filing 13

ORDER TO EXTEND TIME FOR DEFENDANTS TO RESPOND TO COMPLAINT. signed by Magistrate Judge Stanley A. Boone on 11/2/2015. (Hernandez, M)

Download PDF
WILLIAM H. LEIFER, #059650 1 wleifer@gmlegal.net GILMORE MAGNESS LEIFER 2 P.O. Box 28907 Fresno, CA 93729-8907 3 Telephone: (559) 448-9800 4 Facsimile: (559) 448-9899 Attorneys for Defendant Mahmood Modirzadeh 5 as Trustee of the Namaki Living Trust U/D/T 6 dated June 27, 2002 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 JOSE ESCOBEDO, CASE NO. 1:15-CV-01049-SAB 12 THIRD STIPULATION TO EXTEND TIME FOR DEFENDANTS TO RESPOND TO COMPLAINT; ORDER 13 Plaintiff, v. 14 MAHMOOD MODIRZADEH, Trustee of the NAMAKI LIVING TRUST U/D/T dated June 15 27, 2002; SALGADO’S FAMILY GROUP dba LETY’S MEXICAN RESTAURANT; 16 MICHAEL ENG dba J&J WIRELESS; 17 18 JOHNY SRYAVONG dba J&J WIRELESS, Defendants. 19 20 Plaintiff, Jose Escobedo (“Plaintiff”), through his attorney, Defendant Mahmood 21 Modirzadeh, Trustee of the Namaki Living Trust U/D/T dated June 27, 2002 (“Modirzadeh”), 22 through his attorney, and Defendants Salgado’s Family Group dba Lety’s Mexican Restaurant 23 (“Salgado”), Michael Eng dba J&J Wireless (“Eng”), and Johny Sryavong dba J&J Wireless 24 25 26 27 28 GILMORE MAGNESS LEIFER A PROFESSIONAL CORPORATION P.O. BOX 28907 FRESNO, CA 93729-8907 (“Sryavong,” and together with Modirzadeh, Salgado and Eng, collectively “Defendants”), who are presently not represented and specially appearing pro se for purposes of obtaining this additional extension and continuance, hereby stipulate as follows: 1 2 1. This action arises out of Plaintiff’s claims that he is disabled, and that the property owned and/or operated by Defendants was and is not fully accessible to him in violation of Title 3 4 5 6 III of the Americans with Disabilities Act, 42 U.S.C. §§ 12181-12189, and parallel California law. Plaintiff seeks an injunction requiring Defendants to make the property fully accessible to him, as well as damages. 2. Defendants’ responses to the complaint were initially due August 17, 2015, which 7 deadline was extended by stipulation to September 14, 2015 (Dkt. 9). A second extension was 8 granted to October 30, 2015. 9 3. The purpose of the initial extension was to permit Defendants time to obtain an 10 inspection of the property by a California Certified Access Specialist (“CASp”) and subsequent 11 report, to determine what, if any, barriers to access exist at the subject property and which report 12 could form the basis of a resolution of Plaintiff’s equitable claims. 13 4. Defendants represent that substantially all of Plaintiff’s requested modifications 14 have been completed or are almost completed, but there has been a delay in having the CASp 15 Specialist certify completion due to the Specialist having surgery. Defendants anticipate that such 16 information should be obtained by November 10, 2015, which will then allow the parties to 17 18 19 20 complete their settlement discussions. 5. A Scheduling Conference was previously set for October 13, 2015 which date was continued to December 1, 2015. This requested extension will not affect the hearing date. 6. The parties are optimistic that this matter will settle given Defendants’ representation that most of the work has been performed, and that it will therefore not be 21 22 23 24 25 necessary for responsive pleadings to be filed. As such, the parties wish to conserve both the fees expended as well as Court resources while they exhaust settlement efforts. At this time, the only impediment to full settlement is having the CASp Specialist certify the work is done and collecting the agreed on payments. 7. For these reasons, the parties stipulate to continue the deadline to file responsive 26 pleadings to November 18, 2015. 27 28 GILMORE MAGNESS LEIFER A PROFESSIONAL CORPORATION P.O. BOX 28907 FRESNO, CA 93729-8907 2 1 IT IS SO STIPULATED. 2 3 DATED: October 30, 2015 GILMORE MAGNESS LEIFER 4 By: /s/ William H. Leifer William H. Leifer Attorneys for Defendant Mahmood Modirzadeh, Trustee of the Namaki Livingn Trust U/D/T dated June 27, 2002 5 6 7 8 9 DATED: October 30, 2015 10 MOORE LAW FIRM 11 By: /s/ Tanya E. Moore Tanya E. Moore Attorneys for Plaintiff Jose Escobedo 12 13 14 DATED: October 30, 2015 15 SALGADO’S FAMILY GROUP dba LETY’S MEXICAN RESTAURANT 16 By: /s/ Raul Salgado Specially Appearing for the Corporation for the Limited Purpose of Securing an Extension and Continuance 17 18 19 20 21 DATED: October 30, 2015 22 By: /s/ Michael Eng Michael Eng dba J&J Wireless 23 24 DATED: October 30, 2015 25 By: /s/ Johny Sryavong Johny Sryavong dba J&J Wireless 26 27 28 GILMORE MAGNESS LEIFER A PROFESSIONAL CORPORATION P.O. BOX 28907 FRESNO, CA 93729-8907 3 1 ORDER 2 The parties having so stipulated and good cause appearing, 3 IT IS HEREBY ORDERED that all Defendants shall have to and including November 4 5 6 18, 2015 within which to respond to Plaintiff’s complaint. The Scheduling Conference shall remain the same. 7 IT IS SO ORDERED. 8 Dated: 9 November 2, 2015 UNITED STATES MAGISTRATE JUDGE 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 GILMORE MAGNESS LEIFER A PROFESSIONAL CORPORATION P.O. BOX 28907 FRESNO, CA 93729-8907 4

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?