Hardesty et al v. Sacramento Metropolitan Air Quality Management District et al

Filing 533

STIPULATION AND ORDER signed by District Judge Kimberly J. Mueller on 6/12/2017 ORDERING Any and all initial filings related to plaintiffs' recovery of attorneys' fees and costs, including taxable and non-taxable costs, and whether due unde r 28:1920, 1988, FRCP Rule 54(d), and LR 292 and 293 or otherwise (herein "Cost Claims"), shall be filed together, on the same date, as set forth below. This Stipulation shall be without prejudice to plaintiffs rights to file amended or sup plemental filings related to the Cost Claims at a later date to the extent such filings may be permitted by the applicable rules and law or by leave of Court. The parties stipulate that all filings related to the Cost Claims shall be filed by plainti ffs within 28 days after the date of entry of the Court's ruling on defendants' forthcoming post-trial motions, and that defendants shall have 14 days to oppose the Cost Claims. In the event that defendants timely file multiple post-trial m otions and the Court disposes of the motions on different dates, that 28-day period will begin to run from the date of the Court's ruling on defendants' last pending timely filed post-trial motion. Plaintiffs' written opposition papers responsive to defendants' post-trial motions shall be filed not later than 56 days from the date said motions are filed. Defendants shall have 21 days to file written reply papers. Plaintiffs shall suspend and forebear any efforts to execute on the judgment from the date of this Stipulation up to and including 14 days after the last day for defendants to bring a timely appeal of the judgment. (Reader, L)

Download PDF
1 2 3 4 5 6 7 8 9 10 G. DAVID ROBERTSON, ESQ. California State Bar No. 11984 Robertson, Johnson, Miller & Williamson 50 West Liberty Street, Suite 600 Reno, Nevada 89501 Telephone No: (775) 329-5600 Facsimile No: (775) 348-8300 GLENN W. PETERSON, ESQ. California State Bar No. 126173 Millstone Peterson & Watts, LLP 2267 Lava Ridge Court, Suite 210 Roseville, CA 95661 Telephone No: (916) 780-8222 Facsimile No: (916) 780-8775 R. PAUL YETTER, ESQ. (pro hac vice) COLLIN J. COX, ESQ. (pro hac vice) ROBERT K. ELLIS, ESQ. (pro hac vice) Yetter Coleman LLP 909 Fannin, Suite 3600 Houston, Texas 77010 Telephone No: (713) 632-8000 Facsimile No: (713) 632-8002 RICHARD M. ROSS, ESQ. California State Bar No. 59943 8081 North Forbes Road Lincoln, California 95648 Telephone No: (916) 645-3713 Attorneys JAY L. SCHNEIDER, SUSAN J. SCHNEIDER, JAKE J. SCHNEIDER, LELAND A. SCHNEIDER, KATHERINE A. SCHNEIDER, LELAND H. SCHNEIDER, AND JARED T. SCHNEIDER Attorneys for JOSEPH HARDESTY and YVETTE HARDESTY 11 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA SACRAMENTO DIVISION 12 13 14 JOSEPH HARDESTY, et al, 15 Plaintiffs, 16 vs. 17 18 19 SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT, et al., Defendants. 20 21 22 ) ) ) ) ) ) ) ) ) ) ) ) ) Case No. 2:10-cv-2414 KJM KJN Courtroom: 3 Judge: The Honorable Kimberly J. Mueller Trial Date: February 16, 2017 Action Filed: September 8, 2010 STIPULATION AND ORDER REGARDING POST-TRIAL FILING DATES RELATED TO FEES AND COSTS, POST-TRIAL MOTIONS AND FOR TEMPORARY STAY OF EXECUTION 23 In order to coordinate and streamline post-trial filing dates related to fees and costs, and in 24 order to relieve all parties and the court from the associated workloads during the pendency of 25 defendants' post-trial motions, and to further alleviate the uncertainty associated with the prospect of 26 judgment enforcement in this matter, the parties, through their respective undersigned counsel, 27 stipulate as follows: 28 Stipulation and Order Regarding Post-Trial Filing Dates And Related Matters Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1. Any and all initial filings related to plaintiffs' recovery of attorneys' fees and costs, including taxable and non-taxable costs, and whether due under 28 USC sections 1920, 1988, FRCP Rule 54(d), and Local Rules 292 and 293 or otherwise (herein "Cost Claims"), shall be filed together, on the same date, as set forth below. This Stipulation shall be without prejudice to plaintiffs’ rights to file amended or supplemental filings related to the Cost Claims at a later date to the extent such filings may be permitted by the applicable rules and law or by leave of Court. 2. The parties stipulate that all filings related to the Cost Claims shall be filed by plaintiffs within 28 days after the date of entry of the Court's ruling on defendants' forthcoming posttrial motions, and that defendants shall have 14 days to oppose the Cost Claims. In the event that defendants timely file multiple post-trial motions and the Court disposes of the motions on different dates, that 28-day period will begin to run from the date of the Court’s ruling on defendants’ last pending timely filed post-trial motion. 3. Plaintiffs' written opposition papers responsive to defendants' post-trial motions shall be filed not later than fifty-six (56) days from the date said motions are filed. Defendants shall have twenty-one (21) days to file written reply papers. 4. Plaintiffs shall suspend and forebear any efforts to execute on the judgment from the date of this Stipulation up to and including 14 days after the last day for defendants to bring a timely appeal of the judgment. Forbearance on execution during the pendency of said appeal shall be subject to further agreements between the parties or proceedings before the Court as allowed by law. The parties mutually reserve all rights and privileges at law pertaining thereto. 5. This Stipulation shall be effective only upon entry of the Court's order adopting or approving same, and the parties hereby consent to the entry of an order based upon this Stipulation. Dated: This 9th day of June, 2017 By: /s/ Glenn W. Peterson Glenn W. Peterson, Esq. (SBN 126173) MILLSTONE PETERSON & WATTS, LLP 2267 Lava Ridge Court, Suite 210 Roseville, California 95661 Richard M. Ross, Esq. (SBN 59943) 8081 North Forbes Road Lincoln, California 95648 Stipulation and Order Regarding Post-Trial Filing Dates And Related Matters Page 2 1 Attorneys for the Schneider Family Plaintiffs 2 By: /s/ R. Paul Yetter R. Paul Yetter, Esq. (pro hac vice) Collin J. Cox, Esq. (pro hac vice) Robert K. Ellis, Esq. (pro hac vice) YETTER COLEMAN LLP 909 Fannin, Suite 3600 Houston, Texas 77010s 3 4 5 6 G. David Robertson, Esq. (SBN 111984) ROBERTSON, JOHNSON, MILLER & WILLIAMSON 50 W. Liberty Street, Suite 600 Reno, Nevada 89501 7 8 9 Attorneys for the Hardesty Plaintiffs 10 By: /s/ Mark P. O’Dea Gregory P. O’Dea, Esq. Mark P. O’Dea, Esq. LONGYEAR, O’DEA & LAVRA, LLP 3620 American River Drive, Suite 230 Sacramento, CA 95864 11 12 13 14 Attorneys for Defendants 15 16 17 18 I hereby attest that I have on file all holograph signatures for any signatures indicated by a "conformed" signature (/s/) within this e-filed document. MILLSTONE PETERSON & WATTS, LLP, Attorneys at Law /s/ Glenn W. Peterson 19 20 ORDER 21 IT IS SO ORDERED. 22 Dated: June 12, 2017 23 24 25 UNITED STATES DISTRICT JUDGE 26 27 28 Stipulation and Order Regarding Post-Trial Filing Dates And Related Matters Page 3

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?