Ragan et al v. County of Humboldt Department of Health and Human Services et al

Filing 26

JOINT STIPULATION AND ORDER to continue deadline for plaintiff to file opposition to defendants' Motion to Dismiss, or, Alternatively, for Summary Judgment. Signed by Judge Richard Seeborg on 1/23/17. (cl, COURT STAFF) (Filed on 1/23/2017)

Download PDF
1 2 3 4 5 6 LAW OFFICES OF VINCENT W. DAVIS & ASSOCIATES 150 N. SANTA ANITA AVENUE, SUITE 200 ARCADIA, CALIFORNIA 91006 PHONE (626) 446.6442, FACSIMILE (626)446.6454 7 8 9 10 Vincent W. Davis, Esq. (SBN 125399) Daniel C. Sharpe, Esq. (SBN 267075) Law Offices of Vincent W. Davis & Associates 150 North Santa Anita Avenue, Suite 200 Arcadia, California 91006 Telephone: (626) 446-6442 Facsimile: (626) 446-6454 Email: daniel@vincentwdavis.com Attorneys for Plaintiffs JEFF RAGAN and JANINE RAGAN Nancy K. Delaney, Esq. (SBN 70617) William F. Mitchell, Esq. (SBN 159831) MITCHELL, BRISSO, DELANEY & VRIEZE, LLP 814 Seventh Street P.O. Drawer 1008 Eureka, California 95502 Telephone: (707) 443-5643 Facsimile: (707) 444-9586 Attorneys for Defendants 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JEFF RAGAN, an Individual; JANINE ) ) Case No.: 3:16-CV-05580-rs RAGAN, an Individual; ) ) [Assigned for all matters to the ) Honorable Judge Richard Seeborg PLAINTIFFS ) Courtroom 3] v. ) ) JOINT STIPULATION TO COUNTY OF HUMBOLDT, by and ) CONTINUE DEADLINE FOR ) PLAINTIFF TO FILE OPPOSITION through DEPARTMENT OF HEALTH ) TO DEFENDANTS’ MOTION TO AND HUMAN SERVICES; CONNIE ) DISMISS, OR, ALTERNATIVELY, ) FOR SUMMARY JUDGMENT; BECK, an Individual; KERI ) [PROPOSED] ORDER SCHROCK, an Individual; ANN ) SEAQUIST, an Individual; DOLORES ) HICKENBOTTOM, an Individual; and ) ) DOES 1 through 50, inclusive, ) ) ) DEFENDANTS ) ) ) TO THE HONORABLE RICHARD SEEBORG, UNITED STATES DISTRICT JUDGE, ALL PARTIES AND THEIR COUNSEL OF RECORD: -1- 1 Plaintiffs JEFF RAGAN and JANINE RAGAN, Defendants COUNTY OF 2 HUMBOLDT, CONNIE BECK, KERI SCHROCK, ANN SEAQUIST, and 3 DOLORES HICKENBOTTOM, by and through their respective counsels of record, 4 jointly request, pursuant to stipulation, that this Honorable Court continue the 5 deadline for Plaintiffs to file their Anticipated Opposition to Defendants’ Motion to 6 Dismiss, or, alternatively, for Summary Judgment. LAW OFFICES OF VINCENT W. DAVIS & ASSOCIATES 150 N. SANTA ANITA AVENUE, SUITE 200 ARCADIA, CALIFORNIA 91006 PHONE (626) 446.6442, FACSIMILE (626)446.6454 7 This stipulation to continue the deadline to file Plaintiffs’ Opposition is based 8 on the fact that Plaintiffs’ counsel did not receive the unredacted Memorandum of 9 Points and Authorities in support of said motion, nor the unredacted exhibits lodged 10 under seal, until after this Honorable Court signed and filed the Stipulated Protective 11 Order on January 17, 2017. See Docket No. 23. As such, there was a significant delay 12 between when Defendants filed said Motion to Dismiss and Plaintiffs’ counsel 13 received a complete version of the supporting documents and arguments, such that 14 15 16 17 18 19 20 21 22 23 24 25 26 Plaintiffs necessarily require an extension of time to allow for the fourteen (14) days normally provided for filing an Opposition pursuant to L.R. 7-3(a) so that the Motion may be properly opposed on its merits. Counsel of record for all Parties hereby stipulate and agree as follows: I. TIMING OF MOTION AND DISCLOSURE WHEREAS, this lawsuit was filed on September 30, 2016, alleging deprivation of civil rights by individual defendants and asserting Monell liability against the employing municipality, Defendant County of Humboldt, arising from the actions and inactions of defendants related to a juvenile dependency matter. See Docket No. 1. WHEREAS, on October 17, 2016, the case was formally assigned to the Honorable Judge Richard Seeborg. See Docket No. 11. WHEREAS, on January 5, 2017, Waivers of Service were filed on behalf of all defendants. See Docket Nos. 14-18. 27 WHEREAS, on January 13, 2017, Defendants filed a Motion to Dismiss, or, in 28 the alternative, Motion for Summary Judgment, asserting that as a matter of law -2- 1 Plaintiffs should not be allowed to proceed with any of the asserted claims contained 2 in the Complaint. See Docket No. 22. 3 Whereas, because of the confidentiality surrounding juvenile dependency 4 proceedings generally, as well as the confidentiality of minor J.H. as identified in the 5 Complaint, Defendants filed a Motion to File Under Seal the unredacted Motion to 6 Dismiss as well as the Exhibits filed in support of the same. See Docket No. 21. LAW OFFICES OF VINCENT W. DAVIS & ASSOCIATES 150 N. SANTA ANITA AVENUE, SUITE 200 ARCADIA, CALIFORNIA 91006 PHONE (626) 446.6442, FACSIMILE (626)446.6454 7 8 WHEREAS, on January 18, 2016, this Honorable Court granted Defendants Motion to File Under Seal. See Docket No. 24. 9 WHEREAS, previously, parties met and conferred and agreed that disclosure 10 of the unredacted documents in support of Defendants’ Motion to Dismiss would be 11 sent by express mail or similar means immediately once a protective order was in 12 place to allow the transmission of such confidential documents relating to the 13 juvenile dependency proceedings. As part of this conference of counsel, it was 14 15 16 17 18 19 20 21 22 23 informally agreed that Defendants would stipulate to an extension of time in which to allow Plaintiffs to file a responsive pleading, so as to allow the full statutory time period to oppose the motion once Plaintiffs and their counsel were in full possession of the unredacted documents previously filed under seal. WHEREAS, Parties filed a Joint Stipulation for Protective Order on January 13, 2017, requesting that this Honorable Court allow counsel for the parties to freely transmit confidential or otherwise sensitive juvenile dependency documents to each other as necessary. See Docket No. 20. WHEREAS, on January 17, 2017, this Honorable Court signed and filed the Stipulated Protective Order, pursuant to the parties’ Joint Stipulation for the same. See Docket No. 23. 24 WHEREAS, subsequent to the signing and filing of the Stipulated Protective 25 Order, counsel for the defendants caused the unredacted versions of documents – 26 previously filed under seal with this Honorable Court – to be transmitted to counsel 27 for Plaintiffs via UPS. Plaintiffs’ counsel received said documents on or about 28 -3- 1 January 18, 2017 and counsel for Plaintiffs first reviewed said documents on January 2 19, 2017. 3 WHEREAS, L.R. 7-3(a) for the Northern District of California expressly 4 requires that an Opposition to a pending Motion must be filed no later than 14 days 5 after the motion was filed. Based on plain language of this rule, Plaintiffs’ counsel is 6 presently obligated to file an Opposition no later than Friday, January 27, 2017. LAW OFFICES OF VINCENT W. DAVIS & ASSOCIATES 150 N. SANTA ANITA AVENUE, SUITE 200 ARCADIA, CALIFORNIA 91006 PHONE (626) 446.6442, FACSIMILE (626)446.6454 7 WHEREAS, the delay of approximately six (6) days in obtaining the 8 unredacted Points and Authorities and the supporting exhibits, substantially prevents 9 Plaintiffs’ counsel from preparing and filing a thorough and complete Opposition to 10 the Motion to Dismiss by Friday, January 27, 2017. 11 WHEREAS, having met and conferred, counsel for all parties, in good faith 12 and in an effort to allow for full and fair litigation of the issues raised in Defendants’ 13 pending Motion to Dismiss, or, alternatively, Motion for Summary Judgment, hereby 14 15 16 17 18 19 stipulate and agree to the following: 1. That the deadline for Plaintiffs to file their anticipated Opposition to Defendants Motion to Dismiss, or, alternatively, Motion for Summary Judgment, be extended continued one week, from Friday, January 27, 2017 to Friday, February 3, 2017. 2. That the deadline for filing of Defendants’ Reply shall be February 10, 2017. 20 21 22 II. REQUESTED ORDER For the above described reasons, which demonstrate the diligence of parties in 23 working in good faith to litigate the issues set forth in both Plaintiffs’ Complaint and 24 Defendants’ pending Motion to Dismiss, this Honorable Court issue an Order as 25 Follows: 26 27 28 -4- 1 Event Old Date New Date 2 Deadline to Oppose Motion to Dismiss 1/27/2017 2/3/2017 3 Deadline for Reply 2/03/2017 2/10/2017 4 5 6 IT IS SO STIPULATED. DATED: January 20, 2017 By: DATED: January 20, 2017 By: /s/ Daniel C. Sharpe Vincent W. Davis, Esq. Daniel C. Sharpe, Esq. Attorneys for Plaintiffs LAW OFFICES OF VINCENT W. DAVIS & ASSOCIATES 150 N. SANTA ANITA AVENUE, SUITE 200 ARCADIA, CALIFORNIA 91006 PHONE (626) 446.6442, FACSIMILE (626)446.6454 7 8 /s/ Nancy K. Delaney Nancy Delaney William Mitchell Attorneys for Defendants 9 10 11 12 13 14 *** * ORDER 15 16 17 18 Good cause appearing, based upon the Stipulation of the parties through counsel, filing dates should be extended as follows: 1. Plaintiffs’ Opposition to Defendants’ Motion to Dismiss, or, 19 alternatively, Motion for Summary Judgment, shall be due no later than February 3, 20 2017; and 21 22 23 24 25 26 2. Defendants’ Reply to the Opposition shall be due no later than February 10, 2017. IT IS SO ORDERED. DATED: __________________ 1/23/17 _____________________________________________ HONORABLE RICHARD SEEBORG United States District Court 27 28 -5-

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?