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)
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?