County of San Mateo v. CSL Limited et al

Filing 147

ORDER to Plaintiff to comply with July 30, 2014 Order. Signed by Judge Jacqueline Scott Corley on August 20, 2014. (jsclc1S, COURT STAFF) (Filed on 8/20/2014)

Download PDF
1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 8 9 COUNTY OF SAN MATEO, Plaintiff, v. Case No. 10-cv-05686-JSC CSL LIMITED, et al., Defendants. ORDER TO PLAINTIFF TO COMPLY WITH JULY 30, 2014 ORDER 10 United States District Court Northern District of California 11 12 13 On July 30, 2014, The Court denied Plaintiff’s administrative motion to file under seal and 14 ordered Plaintiff to “file unredacted versions of the documents in accordance with Local Rule 79- 15 5(e)(2).” (Dkt. No. 137.) Local Rule 79-5(e)(2) provides that unredacted versions of the 16 documents sought to be sealed must be filed by the Submitting Party “no later than 10 days[] after 17 the motion is denied.” Although it has been well over 10 days since Plaintiff’s motion was denied, 18 Plaintiff has failed to file unredacted versions of the documents—which includes Plaintiff’s 19 opposition to the motion for summary judgment—as previously ordered. Plaintiff shall file those 20 documents by no later than noon tomorrow. 21 22 23 24 25 26 27 28 IT IS SO ORDERED. Dated: August 20, 2014 ______________________________________ JACQUELINE SCOTT CORLEY United States Magistrate Judge

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?