Thomas v. Sacramento County et al

Filing 23

STIPULATION and ORDER signed by District Judge Troy L. Nunley on 11/19/15 ORDERING that the hearing for Defendants' MOTION to DISMISS 16 is SET for 2/11/2016 at 02:00 PM in Courtroom 2 (TLN) before District Judge Troy L. Nunley with Plaintiff's opposition due on 1/28/16, and Defendants' reply due on 2/4/16. (Mena-Sanchez, L)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 LAW OFFICES OF PAUL L. REIN PAUL L. REIN, Esq. (SBN 43053) CELIA MCGUINNESS, Esq. (SBN 159420) CATHERINE M. CABALO, Esq. (SBN 248198) 200 Lakeside Drive, Suite A Oakland, CA 94612 Telephone: 510/832-5001 Facsimile: 510/832-4787 reinlawoffice@aol.com ANTHONY E. GOLDSMITH, Esq. (SBN 125621) LAW OFFICES OF ANTHONY E. GOLDSMITH 1841 Arteique Rd Topanga, CA 90290 Telephone: (818) 343-1370 Facsimile: (310) 455-2968 info@goldsmithlawoffices.com Attorneys for Plaintiff Earl Thomas *Counsel for Defendants Appear After the Caption 13 14 UNITED STATES DISTRICT COURT 15 EASTERN DISTRICT OF CALIFORNIA 16 17 18 19 20 21 22 23 24 EARL THOMAS, ) ) Plaintiff, ) ) vs. ) ) SACRAMENTO COUNTY; SCOTT R. ) JONES, SHERIFF OF SACRAMENTO ) COUNTY; SACRAMENTO COUNTY ) SHERIFF’S DEPUTIES S. DANIELS, ) FIDLER AND CPL. McKERSEY; SERG ) KEREZ; ARES MANAGEMENT, LLC; 99 ) CENTS ONLY STORES, LLC; and DOES 1- ) 20, INCLUSIVE, ) ) Defendants. ) Case No. 2:15-cv-01952-TLN-EFB STIPULATION AND ORDER TO RESCHEDULE BRIEFING SCHEDULE ON DEFENDANTS SACRAMENTO COUNTY; SCOTT R. JONES, SHERIFF OF SACRAMENTO COUNTY; SACRAMENTO COUNTY SHERIFF’S DEPUTIES S. DANIELS, FIDLER AND CPL. McKERSEY’S MOTION TO DISMISS 25 26 27 28 1 STIPULATION AND ORDER 1953120.1 - 89079.532 1 2 3 4 5 6 LONGYEAR, O’DEA & LAVRA, LLP John A. Lavra, CSB No. 114533 Kelley S. Kern, CSB No. 221265 3620 American River Drive, Suite 230 Sacramento, CA 95864 Tel: 916-974-8500 Fax: 916-974-8510 Attorneys for Defendants COUNTY OF SACRAMENTO, SHERIFF SCOTT R. JONES, DEPUTY S. DANIELS, DEPUTY FIDLER, and DEPUTY McKERSIE (erroneously sued as Cpl. McKERSEY) 7 8 9 10 11 12 13 14 ANDREW S. PAULY (SBN 90145) and RICHARD G. STOLL (SBN 222442), Members of SHORELINE, A Law Corporation 1299 Ocean Avenue, Suite 400 Santa Monica, California 90401-1007 Telephone: (310) 451-8001 Facsimile: (310) 395-5961 apauly@shoreline-law.com rstoll@shoreline-law.com Attorneys for Defendants 99 CENTS ONLY STORES LLC, ARES MANAGEMENT, LLC, and SERG KEREZ 15 16 Plaintiff is represented by the Law Offices of Paul L. Rein and The Law Office of Anthony E. Goldsmith, and Defendants County of Sacramento, Sheriff Scott R. Jones, Deputy S. 17 Daniels, Deputy Fidler and Deputy McKersie (erroneously sued as Cpl. McKersey) are 18 represented by John A. Lavra and Kelley S. Kern of Longyear, O’Dea & Lavra, LLP. 19 Defendants 99 Cents Only Store LLC, Ares Management, LLC, and Serge Kerez are represented 20 by Andrew Pauly and Richard Stoll of Shoreline, A Law Corporation.1 The parties hereby 21 stipulate to the following, and request the Court change the hearing date and briefing schedule as 22 specified below: 23 1. Plaintiff granted Defendants COUNTY OF SACRAMENTO, 24 SHERIFF SCOTT R. JONES, DEPUTY S. DANIELS, DEPUTY FIDLER, and DEPUTY 25 McKERSIE (erroneously sued as Cpl. McKERSEY) (collectively, the “Moving Defendants”) a 26 three week extension of time to respond to the complaint on October 16, 2015. 27 1 28 A Stipulation and Proposed Order dismissing defendant Ares Management, LLC without prejudice was filed on November 16, 2015 (Docket No. 19). 2 STIPULATION AND ORDER 1953120.1 - 89079.532 2. 1 2 Moving Defendants served Plaintiff with their motion to dismiss on November 6, 2015, with a hearing date set for December 10, 2015. 3. 3 Due to Plaintiff’s counsel’s heavy litigation schedules in other cases in the midst 4 of the holiday season, Plaintiff requests an extension of the hearing date and corresponding 5 opposition and reply dates. Specifically, plaintiff’s counsel Celia McGuinness, who will be 6 arguing the opposition to the motion, has a deposition scheduled all day on December 10th. 4. 7 Having coordinated their calendars to find the earliest mutually-available date, the 8 parties stipulate and hereby request that the hearing date for Moving Defendants’ motion to 9 dismiss be set on February 11, 2016, with Plaintiff’s opposition due on January 28, 2016, and 10 Moving Defendants’ reply due on February 4, 2016. 11 IT IS SO STIPULATED: 12 13 Dated: November 18, 2015 14 15 LAW OFFICES OF PAUL L. REIN THE LAW OFFICE OF ANTHONY E. GOLDSMITH By:_/s/ Celia McGuinness___________ CELIA MCGUINNESS Attorneys for Plaintiff EARL THOMAS 16 17 18 19 Dated: November 18, 2015 20 LONGYEAR, O’DEA & LAVRA, LLP By:_/s/Kelley s. Kern_______________ KELLEY S. KERN Attorneys for Defendants COUNTY OF SACRAMENTO, SHERIFF SCOTT R. JONES, DEPUTY S. DANIELS, DEPUTY FIDLER, and DEPUTY McKERSIE (erroneously sued as Cpl. McKERSEY) 21 22 23 24 25 26 // 27 // 28 // 3 STIPULATION AND ORDER 1953120.1 - 89079.532 1 Dated: November 18, 2015 2 SHORELINE, A Law Corporation ANDREW S. PAULY RICHARD G. STOLL 3 4 By:_/s/ Richard G. Stoll_______ RICHARD G. STOLL Attorneys for Defendants 99 CENTS ONLY STORES LLC, ARES MANAGEMENT, LLC, and SERG KEREZ 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 STIPULATION AND ORDER 1953120.1 - 89079.532 1 ORDER 2 FOR GOOD CAUSE SHOWN, it is hereby ORDERED that the hearing date for 3 Defendants’ motion to dismiss is set for February 11, 2016, at 2:00 p.m., with Plaintiff’s 4 opposition due on January 28, 2016, and Defendants’ reply due on February 4, 2016. 5 IT IS SO ORDERED: 6 7 Dated: November 19, 2015 8 9 Troy L. Nunley United States District Judge 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5 STIPULATION AND ORDER 1953120.1 - 89079.532

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?