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

Filing 189

STIPULATION and ORDER for stay of enforcement of judgment and to set deadline for Motion to file attorney fees signed by District Judge Troy L. Nunley on 8/28/18. The parties stipulate that any Motion for Attorney fees shall be filed on or before 9/19/2018. (Mena-Sanchez, L)

Download PDF
1 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 LONGYEAR, O’DEA & LAVRA, LLP VAN LONGYEAR, CSB No. 84189 3620 American River Drive, Suite 230 Sacramento, CA 95864 Phone: (916) 974-8500 Facsimile: (916) 974-8510 LAW OFFICE OF STEWART KATZ STEWART KATZ, SBN 127425 555 University Avenue, Suite 270 Sacramento, California 95825 Telephone: (916) 444-5678 HORVITZ & LEVY LLP STEVEN S. FLEISCHMAN, CSB No.169990 3601 West Olive Avenue, 8th Floor Burbank, California 91505-4681 (818) 995-0800 • FAX: (844) 497-6592 Attorneys for Defendants 12 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 2 3 4 5 6 7 8 9 10 11 14 UNITED STATES DISTRICT COURT 15 EASTERN DISTRICT OF CALIFORNIA 16 17 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. 18 19 20 Plaintiffs, 21 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. 22 23 COUNTY OF SACRAMENTO and Sacramento County Sheriff’s Department Deputy DAVID McENTIRE (Badge #1356), 24 25 Defendants. _________________________________ 26 27 /// 28 STIPULATION AND ORDER FOR STAY OF ENFORCEMENT OF JUDGMENT AND TO SET DEADLINE FOR MOTION TO FILE ATTORNEY FEES 1 1 2 This Stipulation and Proposed Order is to supersede the Stipulation and Order that is Docket No. 186 regarding the date by which a motion for attorney fees must be filed. 3 Plaintiffs, Estate of Johnathan Rose, by and through his parents Theodore Milton 4 Rose and Karen Rose, as successors in interest, Theodore Milton Rose, individually, and 5 Karen Rose, individually, are represented by Stewart Katz of the Law Office of Stewart 6 Katz, Moseley C. Collins, III of the Law Office of Moseley C. Collins, III and Dale K. 7 Galipo of the Law Office of Dale K. Galipo. Defendants County of Sacramento and David 8 McEntire (“Defendants”) are represented by Van Longyear of Longyear, O’Dea & Lavra, 9 LLP and Steven S. Fleischman of Horvitz & Levy LLP. 10 11 12 13 The parties stipulate that any motion for attorney fees shall be filed on or before September 19, 2018. The purpose of this stipulation is to facilitate the continuing discussions between the parties regarding the resolution of all issues in this case. 14 15 Dated: August 23, 2018 LAW OFICE OF STEWART KATZ /s/ Stewart Katz STEWART KATZ Attorney for Plaintiffs 16 17 18 19 Dated: August 23, 2018 20 LONGYEAR, O’DEA & LAVRA, LLP /s/ Van Longyear VAN LONGYEAR Attorneys for Defendants 21 22 23 24 25 ORDER IT IS SO ORDERED. Dated: August 28, 2018 26 27 28 Troy L. Nunley United States District Judge STIPULATION AND ORDER FOR STAY OF ENFORCEMENT OF JUDGMENT AND TO SET DEADLINE FOR MOTION TO FILE ATTORNEY FEES 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?