Shia Association of Bay Area, Inc., et al v. UNITED STATES OF AMERICA et al

Filing 41

Order by Hon. Samuel Conti granting 40 Stipulation.(sclc1, COURT STAFF) (Filed on 1/7/2013)

Download PDF
1 2 3 4 Marc Van Der Hout, California Bar No. 80778 Stacey L. Gartland, California Bar No.184694 Van Der Hout, Brigagliano & Nightingale, LLP 180 Sutter Street, Fifth Floor San Francisco, California 94104 Telephone: (415) 981-3000 Facsimile: (415) 981-3003 Email: ndca@vblaw.com 5 Attorneys for Plaintiffs 6 10 Melissa Leibman, NYSBN 4442877 Office of Immigration Litigation District Court Section, US DOJ 450 5th Street, NW Washington, DC 20001 Telephone: (202) 305-7016 Facsimile: (202) 305-7000 Email: Melissa.Leibman@usdoj.gov 11 Attorney for Defendants 7 8 9 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO 12 13 14 15 Shia Association of Bay Area, Inc .et al, . JOINT STIPULATION REGARDING DISMISSAL OF COMPLAINT AND SETTLEMENT OF ATTORNEYS’ FEES AND COSTS UNDER THE EQUAL ACCESS TO JUSTICE ACT Plaintiffs, 16 17 No. 11-01369 SC v. United States of America, et al, 18 19 Date: N/A Time: N/A Defendants. 20 21 22 23 JOINT STIPULATION REGARDING DISMISSAL OF COMPLAINT AND SETTLEMENT OF ATTORNEYS’ FEES AND COSTS UNDER THE EQUAL ACCESS TO JUSTICE ACT 1 1 2 JOINT STIPULATION REGARDING DISMISSAL OF COMPLAINT AND SETTLEMENT OF ATTORNEYS’ FEES AND COSTS UNDER THE EQUAL ACCESS TO JUSTICE ACT 3 The Parties to this action, Plaintiffs: Shia Association of Bay Area, Inc., Nabi Raza MIR, 4 Syeda Gulshan ZAHERA, A.R.M1., A.R.M2., A.R.M3., A.R.M4., and A.R.M5; and Defendants: 5 United States of America, Janet NAPOLITANO, Secretary, Department of Homeland Security; 6 Alejandro MAYORKAS, Director of United States Citizenship and Immigration Services 7 (“USCIS”); Rosemary Langley MELVILLE, Director of the USCIS California Service Center; 8 Eric HOLDER, Attorney General, Department of Justice; Carol KELLER, Field Office Director, 9 San Jose, California, United States Citizenship and Immigration Services; Hillary CLINTON, 10 Secretary of State; Perry, RHEW, Director of the USCIS Administrative Appeals Office; David 11 V. AGUILAR, Deputy Commissioner, U.S. Customs and Border Protection, hereby stipulate as 12 follows: 13 1. The Court shall dismiss with prejudice all of Plaintiffs’ claims, including their Motion 14 under the Equal Access to Justice Act (“EAJA”), 28 U.S.C. § 2412(d), except that the 15 Court shall retain jurisdiction to enforce the terms of the attached Settlement Agreement 16 (Exhibit A), which the parties have entered into to resolve, inter alia, the issues remaining 17 in this case. 18 2. Prior to filing any action to enforce the terms of this Agreement, however, the parties agree 19 to negotiate in good faith for a period of fourteen (14) days to resolve any dispute they may 20 have over whether the terms of the Agreement have been complied with and may extend 21 that fourteen (14) day period by agreement of the parties in order to obtain resolution of the 22 dispute. The fourteen (14) day period does not commence until either party notifies the 23 JOINT STIPULATION REGARDING DISMISSAL OF COMPLAINT AND SETTLEMENT OF ATTORNEYS’ FEES AND COSTS UNDER THE EQUAL ACCESS TO JUSTICE ACT 2 1 other through written communication by and to counsel for the parties via email or 2 facsimile. Any motion for attorneys’ fees and costs to enforce the terms of this Agreement 3 shall be subject to a new motion for such fees and costs and subject to the terms and 4 standards set forth under the Equal Access to Justice Act (“EAJA”), 28 U.S.C. § 2412(d). 5 The parties agree that the failure to comply with the deadlines in the settlement agreement 6 due to “unforeseeable circumstances” does not constitute a violation of the settlement 7 agreement. “Unforeseeable circumstances” include, but are not limited to, war, invasion, 8 hostilities, virulent contagious disease outbreaks requiring quarantine, natural disasters, 9 local fires, or other similar events that affect the ability of either party to comply with the 10 settlement agreement deadlines. 11 Dated: December 20, 2012 Respectfully submitted, 12 /s/ Marc Van Der Hout Stacey Gartland Van Der Hout, Brigagliano & Nightingale, LLP Attorneys for Plaintiffs 13 14 15 16 Dated: December 20, 2012 17 18 19 /s/___________________________ Melissa Leibman Trial Attorney United States Department of Justice Civil Division Office of Immigration Litigation District Court Section Attorney for Defendants 20 Pursuant to stipulation, IT IS SO ORDERED. 21 January 7, 2013 Date: _________________ 22 Hon. Samuel Conti United States District Judge 23 JOINT STIPULATION REGARDING DISMISSAL OF COMPLAINT AND SETTLEMENT OF ATTORNEYS’ FEES AND COSTS UNDER THE EQUAL ACCESS TO JUSTICE ACT 3

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?