Rose, et al v. County of Sacramento, et al

Filing 186

STIPULATION and ORDER signed by District Judge Troy L. Nunley on 4/24/18, ORDERING that the enforcement of judgment is STAYED until the resolution of any and all post trial motions. Any motion for attorney fees shall be due 28 days from the Court's order deciding 166 Motion to Amend 153 the Judgment. (Kastilahn, A)

Download PDF
1 2 3 4 LAW OFFICE OF DALE K. GALIPO DALE K. GALIPO, SBN 144074 MELANIE T. PARTOW, SBN 254843 21800 Burbank Blvd., Suite 310 Woodland Hills, CA 91367 Telephone: (818) 347-3333 Facsimile: (818) 347-4118 5 6 7 8 9 10 11 12 LAW OFFICE OF STEWART KATZ STEWART KATZ, SBN 127425 555 University Avenue, Suite 270 Sacramento, California 95825 Telephone: (916) 444-5678 MOSELEY COLLINS LAW A Professional Law Corporation MOSELEY C. COLLINS, III, SBN 92460 1180 Iron Point Rd., Suite 180 Folsom, CA 95630 Telephone: (916) 444-4444 13 Attorneys for Plaintiffs 14 UNITED STATES DISTRICT COURT 15 EASTERN DISTRICT OF CALIFORNIA 16 17 18 19 20 Estate of JOHNATHAN ROSE, deceased, by and through his parents THEODORE MILTON ROSE and KAREN ROSE, as successors in interest; THEODORE MILTON ROSE, Individually; and KAREN ROSE, individually. 21 22 Plaintiffs, NO. 2:13-CV-01339-TLN-EFB STIPULATION AND ORDER FOR STAY OF ENFORCEMENT OF JUDGMENT AND TO SET DEADLINE FOR MOTION TO FILE ATTORNEY FEES vs. 23 24 25 26 27 28 COUNTY OF SACRAMENTO; Sacramento County Sheriff SCOTT JONES; Sacramento County Sheriff’s Department Deputy DAVID McENTIRE (Badge #1356); and DOES 1 through 10, inclusive, Defendants. _________________________________ STIPULATION AND ORDER FOR STAY OF ENFORCEMENT OF JUDGMENT AND TO SET DEADLINE FOR MOTION TO FILE ATTORNEY FEES 1 1 This stipulation is to supersede and correct a typographical error contained in the 2 Stipulation that is Docket No. 162, as well as to clarify the triggering date potentially for 3 filing a motion for attorney fees. 4 Plaintiffs, Estate of Johnathan Rose, by and through his parents Theodore Milton 5 Rose and Karen Rose, as successors in interest, Theodore Milton Rose, individually, and 6 Karen Rose, individually, are represented by Stewart Katz of the Law Office of Stewart 7 Katz, Moseley C. Collins, III of the Law Office of Moseley C. Collins, III and Dale K. 8 Galipo of the Law Office of Dale K. Galipo. Defendants County of Sacramento and David 9 McEntire (“Defendants”) are represented by Van Longyear of Longyear, O’Dea & Lavra, 10 11 LLP. The parties, through their respective attorneys, stipulate to a stay of enforcement of 12 judgment, without the posting of a bond, through the resolution of any and all post-trial 13 motions. The parties do not intend the stipulation to include any time period for any appeal 14 of the judgment. 15 The parties further stipulate that any motion for attorney fees shall be due 28 days 16 from the Court’s order deciding Docket No. 166, which is Defendants’ Notice of Motion 17 and Motion for Order Altering/Amending the Judgment to Strike the Award of 18 Noneconomic Damages to Plaintiff Theodore Rose, Jr. and/or for Judgment as a Matter of 19 Law and/or in the Alternative an Order for a New Trial. 20 21 Dated: April 23, 2018 LAW OFICE OF STEWART KATZ /s/ Stewart Katz STEWART KATZ Attorney for Plaintiffs 22 23 24 25 26 27 Dated: April 23, 2018 LONGYEAR, O’DEA & LAVRA, LLP /s/ Van Longyear VAN LONGYEAR Attorneys for Defendants 28 STIPULATION AND ORDER FOR STAY OF ENFORCEMENT OF JUDGMENT AND TO SET DEADLINE FOR MOTION TO FILE ATTORNEY FEES 2 1 ORDER 2 3 IT IS SO ORDERED. 4 5 Dated: April 24, 2018 6 7 8 Troy L. Nunley United States District Judge 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATION AND ORDER FOR STAY OF ENFORCEMENT OF JUDGMENT AND TO SET DEADLINE FOR MOTION TO FILE ATTORNEY FEES 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?