Clark, et al v. State of California, et al

Filing 512

ORDER extending deadline for payment of plaintiffs' counsel's first quarter 2011 fees re 511 Stipulation, filed by State of California. Signed by Judge Charles R. Breyer on 6/8/2011. (be, COURT STAFF) (Filed on 6/9/2011)

Download PDF
1 2 3 4 5 6 7 8 KAMALA D. HARRIS Attorney General of California JONATHAN L. WOLFF Senior Assistant Attorney General DANIELLE F. O’BANNON Deputy Attorney General JOSE A. ZELIDON-ZEPEDA Deputy Attorney General State Bar No. 227108 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-7004 Telephone: (415) 703-5781 Fax: (415) 703-5843 E-mail: Jose.ZelidonZepeda@doj.ca.gov Attorneys for Defendants State of California, et al. 9 IN THE UNITED STATES DISTRICT COURT 10 FOR THE NORTHERN DISTRICT OF CALIFORNIA 11 SAN FRANCISCO DIVISION 12 13 14 DERRICK CLARK, et al., C 96-1486 CRB 15 16 17 18 v. STATE OF CALIFORNIA, et al., Plaintiffs, STIPULATION EXTENDING DEADLINE FOR PAYMENT OF PLAINTIFFS’ COUNSEL’S FIRST QUARTER 2011 FEES; [PROPOSED] ORDER Judge The Honorable Charles R. Breyer Action Filed: April 22, 1996 Defendants. 19 20 Paragraph 13 of the parties’ 2001 Settlement Agreement in this case provides that 21 22 Defendants must pay Plaintiffs’ fees within 45 days of receiving Plaintiffs’ invoices. On May 6, 2011, Plaintiffs’ counsel forwarded their First Quarter 2011 costs and fees bill to 23 24 Defendants. Under the terms of the Settlement Agreement, the deadline for Defendants to pay 25 this invoice is June 20, 2011. 26 /// 27 /// 28 1 Stip. Re 1Q 2011 Fees; [Prop.] Order (C 96-1486 CRB) 1 The parties hereby STIPULATE to extend this deadline by 30 days, to July 20, 2011. 2 Interest shall accrue on the First Quarter 2011 fees bill at the rate provided by federal law, 3 beginning on June 21, 2011. See 28 U.S.C. § 1961. 4 5 Dated: _June 7, 2011__ //s// Sara Norman Sara Norman, Esq. Prison Law Office Attorneys for Plaintiffs Dated: _June 7, 2011_ //s// Jose Zeidon-Zepeda Jose A. Zelidon-Zepeda Deputy Attorney General California Attorney General’s Office Counsel for Defendants 6 7 8 9 10 11 12 13 Pursuant to the parties’ stipulation, IT IS SO ORDERED. S Dated: _________ June 8, 2011 UNIT ED RT 20 CF1997CS0006 20457007.doc ER H 21 harles Judge C NO 19 22 er R. Brey FO 18 OO IT IS S R NIA Honorable Charles R. Breyer United States District RDERED Judge 17 LI 16 RT U O S DISTRICT TE C TA _______________________________ 15 A 14 N F D IS T IC T O R C 23 24 25 26 27 28 2 Stip. Re 1Q 2011 Fees; [Prop.] Order (C 96-1486 CRB)

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?