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)
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?