E. et al v. City of Antioch et al

Filing 153

ORDER granting voluntary dismissal of Certain Claims Pursuant to State Law (tf, COURT STAFF) (Filed on 11/12/2009)

Download PDF
Case3:08-cv-01709-SI Document145 Filed11/06/09 Page1 of 2 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Jivaka Candappa (SBN 225919) LAW OFFICE OF JIVAKA CANDAPPA 46 Shattuck Square, Suite 15 Berkeley, California 94704 Telephone: (510) 981-1808 Facsimile: (510) 981-1817 Attorney for Plaintiffs DEARMAND E., MICHAEL H., and NICHOLAS P. Jenny C. Huang (SBN 223596) JUSTICE FIRST, LLP 2831 Telegraph Avenue Oakland, CA 94609 Telephone: (510) 628-0695 Facsimile: (510) 272-0711 Attorneys for Plaintiffs DEARMAND E., MICHAEL H., and NICHOLAS P. UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) DEARMAND E., a minor, by and through ) DEARMAND ELLIS, JR., his father/legal ) guardian; MICHAEL H., a minor, by and through ) ONITA TUGGLES, his mother/legal guardian; ) and NICHOLAS P., a minor, by and through ) ) BETTINA LAWRENCE, his mother/legal ) guardian, ) ) ) Plaintiffs, ) ) vs. ) ) CITY OF ANTIOCH, ANTIOCH POLICE ) DEPARTMENT, JAMES HYDE, Chief of ) Police, Antioch Police Department, in his ) individual and official capacities; OFFICER ) JAMES VINCENT (#3747), OFFICER LEROY ) BLOXSOM (#2083), OFFICER PFEIFFER ) (#3707), OFFICER M. ZEPEDA (#4137), ) ) SERGEANT KEVIN ROGERS (#2464), ) OFFICER R. SOLARI (#2372), in their ) individual and official capacities; ) ) Defendants. ) Case No.: C08-01709 SI [PROPOSED] ORDER AND PLAINTIFFS' NOTICE OF VOLUNTARY DISMISSAL OF CERTAIN CLAIMS PURSUANT TO STATE LAW TRIAL DATE: November 16, 2009 JUDGE: Hon. Susan Illston DeArmand E. v. City of Antioch et. al. CASE NO. C 08-01709 SI -1- [PROPOSED] ORDER AND NOTICE OF DISMISSAL OF STATE LAW CLAIMS Case3:08-cv-01709-SI Document145 Filed11/06/09 Page2 of 2 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Plaintiffs hereby dismiss with prejudice the following causes of action in their First Amended Complaint: 1. 2. 3. 4. 5. 6. 7. Sixth Cause of Action, Cal. Govt. Code § 815.6. Eighth Cause of Action, Assault and Battery. Tenth Cause of Action, Cal. Civil Code § 52.1. Twelfth Cause of Action, Negligence and Negligence Per Se. Thirteenth Cause of Action, Abuse of Process. Fourteenth Cause of Action, Malicious Prosecution. Sixteenth Cause of Action, Cal. Govt. Code § 11135. LAW OFFICE OF JIVAKA CANDAPPA By: /s/ Jivaka Candappa ___________________________________ JIVAKA CANDAPPA Attorney for Plaintiffs, DEARMAND E., MICHAEL H., and NICHOLAS P. JUSTICE FIRST LLP By: /s/ Jenny Huang ___________________________________ JENNY HUANG Attorney for Plaintiffs, DEARMAND E., MICHAEL H., and NICHOLAS P. DATED: November 6, 2009 DATED: November 6, 2009 SO ORDERED. Dated: ___________________ ___________________________________ HON. SUSAN ILLSTON, JUDGE UNITED STATES DISTRICT COURT DeArmand E. v. City of Antioch et. al. CASE NO. C 08-01709 SI -2- [PROPOSED] ORDER AND NOTICE OF DISMISSAL OF STATE LAW CLAIMS

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?