Becker v. Sherman, et al.

Filing 99

STIPULATION and ORDER for an extension of time to file the signature page of the declaration of Plaintiff Joseph "Cinnamon" Becker in support of Plaintiff's opposition to Defendants' motion for summary judgment. The deadli ne for Plaintiff to submit the signature page to accompany Declaration of Plaintiff Joseph "Cinnamon" Becker in Support of Plaintiff's Opposition to Motion for Summary Judgment is extended to Friday, August 24, 2018. Order signed by District Judge Anthony W. Ishii on 8/14/2018. (Timken, A)

Download PDF
8 LATHAM & WATKINS LLP Elizabeth L. Deeley (CA Bar No. 230798) elizabeth.deeley@lw.com Katherine M. Larkin-Wong (CA Bar No. 281038) katherine.larkin-wong@lw.com Christopher J. Bower (CA Bar No. 301379) christopher.bower@lw.com Cameron J. Clark (CA Bar No. 313039) cameron.clark@lw.com David R. Derrick (CA Bar No. 316745) david.derrick@lw.com 505 Montgomery Street, Suite 2000 San Francisco, California 94111-6538 Telephone: 415.391.0600 Facsimile: 415.395.8095 9 Pro Bono Attorneys for Plaintiff Joseph Becker 1 2 3 4 5 6 7 10 11 UNITED STATES DISTRICT COURT 12 EASTERN DISTRICT OF CALIFORNIA 13 FRESNO DIVISION 14 15 16 JOSEPH BECKER, 17 18 19 20 21 22 23 24 Plaintiff, v. WARDEN SHERMAN, ET AL., Defendants. CASE NO. 1:16-cv-00828-AWI-JDP STIPULATION OF THE PARTIES AND [PROPOSED] ORDER FOR AN EXTENSION OF TIME TO FILE THE SIGNATURE PAGE OF THE DECLARATION OF PLAINTIFF JOSEPH “CINNAMON” BECKER IN SUPPORT OF PLAINTIFF’S OPPOSITION TO DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT Senior District Judge Anthony W. Ishii 25 26 27 28 ATTORNEYS AT LAW SAN FRANCISCO STIP. TO FILE THE SIG. PAGE OF PLTF. BECKER’S DECL. CASE NO. 1:16-CV-00828-AWI-JDP 1 IT IS HEREBY STIPULATED by and between the parties hereto through 2 their respective attorneys that Plaintiff JOSEPH “CINNAMON” BECKER may 3 have additional time within which to file the signature page to accompany 4 Declaration of Plaintiff Joseph “Cinnamon” Becker in Support of Plaintiff’s 5 Opposition to Defendants’ Motion for Summary Judgment (ECF Nos. 90, 90-1). 6 The parties hereby stipulate as follows: 7 WHEREAS, good cause has been shown that Plaintiff’s counsel has been 8 unable to have mail delivered to the Sierra Conservation Center, where Plaintiff 9 currently resides, since July 13, 2018; 10 WHEREAS, Plaintiff has therefore not been able to receive legal mail at the 11 Sierra Conservation Center since July 13, 2018; 12 WHEREAS, Plaintiff has therefore not been able to receive a signature page 13 to date and sign to accompany Declaration of Plaintiff Joseph “Cinnamon” Becker’s 14 in Support of Plaintiff’s Opposition to Defendants’ Motion for Summary Judgment; 15 WHEREAS, Plaintiff has been able to telephonically dictate the contents of 16 Declaration of Plaintiff Joseph “Cinnamon” Becker in Support of Plaintiff’s 17 Opposition to Defendants’ Motion for Summary Judgment to Plaintiff’s counsel; 18 WHEREAS, Plaintiff’s counsel and Defendants’ counsel have met and 19 conferred about this issue; 20 NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED by 21 and among the undersigned counsel, on behalf of their respective clients, Plaintiff 22 Joseph “Cinnamon” Becker on the one hand, and Defendants, on the other hand, as 23 follows: the last day for Plaintiff to file the signature page to accompany Declaration 24 of Plaintiff Joseph “Cinnamon” Becker in Support of Plaintiff’s Opposition to 25 Motion for Summary Judgment is Friday, August 24, 2018. 26 This document is being electronically filed through the Court’s ECF System. 27 In this regard, Plaintiff’s counsel hereby attests that: (1) the content of this document 28 is acceptable to all persons required to sign the document; (2) Plaintiff’s counsel has ATTORNEYS AT LAW SAN FRANCISCO 1 STIP. TO FILE THE SIG. PAGE OF PLTF. BECKER’S DECL. CASE NO. 1:16-CV-00828-AWI-JDP 1 concurred with Defendants’ counsel regarding the filing of this document; and (3) a 2 record supporting this concurrence is available for inspection or production if so 3 ordered. 4 Respectfully submitted, 5 6 Dated: August 13, 2018 7 8 9 10 11 12 13 14 15 LATHAM & WATKINS LLP Elizabeth L. Deeley Katherine Larkin-Wong Christopher J. Bower Cameron J. Clark David R. Derrick By: /s/ Katherine M. Larkin-Wong Katherine M. Larkin-Wong Pro Bono Attorneys for Plaintiff Joseph Becker Xavier Becerra Attorney General of California Tracy S. Hendrickson Supervising Deputy Attorney General 16 17 18 19 20 21 22 By: /s/ Michelle L. Angus (as authorized on 8/10/18) Michelle L. Angus Supervising Deputy Attorney General Attorneys for Defendants L. Cartagena, M. Charkow-Ross, K. Loyd, M. Lunes, J. Martinez, C. Moreno, N. Peterson, and J. Wetenkamp 23 24 25 26 27 28 ATTORNEYS AT LAW SAN FRANCISCO 2 STIP. TO FILE THE SIG. PAGE OF PLTF. BECKER’S DECL. CASE NO. 1:16-CV-00828-AWI-JDP ORDER 1 2 With good cause shown, the deadline for Plaintiff to submit the signature 3 page to accompany Declaration of Plaintiff Joseph “Cinnamon” Becker in Support 4 of Plaintiff’s Opposition to Motion for Summary Judgment is extended to Friday, 5 August 24, 2018. 6 7 IT IS SO ORDERED. 8 Dated: August 14, 2018 SENIOR DISTRICT JUDGE 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ATTORNEYS AT LAW SAN FRANCISCO 3 STIP. TO FILE THE SIG. PAGE OF PLTF. BECKER’S DECL. CASE NO. 1:16-CV-00828-AWI-JDP

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?