Banks et al v. County of San Mateo
Filing
13
ORDER by Judge Haywood S. Gilliam, Jr. Granting 12 Stipulation Re Filing of First Amended Complaint and Remanding Case to State Court. (ndrS, COURT STAFF) (Filed on 12/6/2016)
1
2
3
4
5
6
7
BARRETT S. LITT, SBN 45527
E-Mail: blitt@kmbllaw.com
RONALD O. KAYE SBN 145051
E-Mail: rok@kmbllaw.com
Kaye, McLane, Bednarski & Litt, LLP
234 Colorado Boulevard, Suite 230
Pasadena, California 91101
Telephone: (626) 844-7660
Facsimile: (626) 844-7670
8
Attorneys for Plaintiffs
9
[Additional counsel for Plaintiffs listed
on following page]
10
11
UNITED STATES DISTRICT COURT
12
NORTHERN DISTRICT OF CALIFORNIA
13
14
15
ALFRED BANKS AND SHIRLEY
LAWRENCE-BANKS, on behalf of
themselves and all others similarly
situated
16
17
18
19
20
21
22
23
24
25
26
27
28
Plaintiffs,
vs.
COUNTY OF SAN MATEO AND
DOES 1-10, ET AL.,
Defendants
CASE NO: 16-CV-06072-HSG
STIPULATION AND [PROPOSED]
ORDER RE FILING OF FIRST
AMENDED COMPLAINT AND
REMANDING CASE TO STATE
COURT
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
MICHAEL S. RAPKIN, SBN 67220
E-Mail: msrapkin@gmail.com
SCOTT B. RAPKIN, SBN 261867
E-Mail: scottrapkin@rapkinesq.com
Rapkin & Associates, LLP
723 Ocean Front Walk
Venice, California 90291
Telephone: (310) 319-5465
Facsimile: (310) 319-5355
CAROL STRICKMAN, SBN 78341
E-mail: carol@prisonerswithchildren.org
Legal Services for Prisoners With Children
1540 Market Street, Suite 490
San Francisco, CA 94102
Telephone: (415) 255-7036
Facsimile: (415) 552-3150
Attorneys for Plaintiffs
JOHN C. BEIERS, COUNTY COUNSEL, SBN 144282
jbeiers@smcgov.org
San Mateo County Counsel
400 County Center, 6th Floor
Redwood City, CA 94063
Telephone: 650-363-4250
18
19
20
21
22
ADAM WELLS ELY, DEPUTY COUNTY COUNSEL, SBN 226199
aely@smcgov.org
San Mateo County Counsel
400 County Center, 6th Floor
Redwood City, CA 94063
Telephone: 650-363-1824
23
24
Attorneys for Defendant County of San Mateo
25
///
26
27
28
/ / // / /
1
WHEREAS, on August 8, 2016, Plaintiffs filed a class action complaint in
2
the San Mateo Superior Court, entitled Banks, et al. v. County of San Mateo, et al.,
3
San Mateo Superior Court case no. 16CV00826 (hereinafter the “Banks State
4
Court Action”) alleging the following cause of action: 1) 42 U.S.C. § 1983; 2)
5
Violation of California Constitution §§ 13C and D; 3) Violation of California
6
Government Code § 11135; 4) Violation of California Civil Code § 52.1; and 5)
7
Violation of Additional Provisions of the California Constitution;
8
9
WHEREAS, on or about October 20, 2016, Defendant County of San Mateo
removed the Banks State Court Action to federal court pursuant to 28 U.S.C. §
10
1441(A), currently pending before the Honorable Donna M. Ryu, USDC case no.
11
16-CV-06072-DMR (the “Removed Action”);
12
WHEREAS, the parties have agreed that Plaintiffs will file a First Amended
13
Complaint in the Removed Action which eliminates all federal claims. The First
14
Amended Complaint in the Removed Action will allege the following causes of
15
action: 1) Violation of California Constitution §§ 13C and D; 2) Violation of
16
California Government Code § 11135; 3) Violation of California Civil Code §
17
52.1; and 4) Violation of Additional Provisions of the California Constitution.
18
Plaintiffs’ Proposed First Amended Complaint is attached hereto as Exhibit 1.
19
WHEREAS the parties agree that upon the filing of the First Amended
20
Complaint the Removed Action should be remanded to the San Mateo Superior
21
Court.
22
IT IS SO STIPULATED.
23
///
24
///
25
///
26
///
27
///
28
1
1
2
DATED: December 6, 2016
3
Respectfully Submitted,
KAYE, MCLANE, BEDNARSKI & LITT, LLP
&
RAPKIN & ASSOCIATES, LLP
4
5
By: / s / Barrett S. Litt
Barrett S. Litt
Attorneys for Plaintiffs
6
7
8
9
DATED: December 6, 2016
Respectfully Submitted,
10
11
12
13
JOHN C. BEIERS, COUNTY COUNSEL
By: / s / Adam W. Ely
Adam W. Ely
Attorneys for Defendant County of San Mateo
14
15
16
17
18
19
20
21
22
23
24
*Submitted for filing with the consent of all signatories.
25
26
27
28
2
1
GOOD CAUSE APPEARING:
2
The parties’ stipulation is hereby GRANTED.
3
Plaintiffs shall file a First Amended Complaint alleging the following causes
4
of action: 1) Violation of California Constitution §§ 13C and D; 2) Violation of
5
California Government Code § 11135; 3) Violation of California Civil Code §
6
52.1; and 4) Violation of Additional Provisions of the California Constitution
7
within three (3) days from the date of this order.
8
9
10
11
Upon filing of the First Amended Complaint the instant action is
REMANDED to the Superior Court of California, County of San Mateo. The clerk
shall close the file and terminate all pending hearings.
IT IS SO ORDERED.
12
13
14
Date: _____
12/6/2016
________________________________
HON. HAYWOOD S. GILLIAM, JR.
15
16
17
18
19
20
21
22
23
24
25
26
27
28
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?