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)
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?