Prison Legal News v. Schwarzenegger et al
Filing
87
ORDER by Judge Claudia Wilken Granting #86 Stipulation Settlement of Plaintiff's #82 Motion for Attorneys' Fees and Cost. (ndr, COURT STAFF) (Filed on 7/18/2012)
1
2
3
4
5
6
7
KAMALA D. HARRIS
Attorney General of California
WILLIAM C. KWONG
Supervising Deputy Attorney General
JILLIAN R. WEADER, SBN 251311
Deputy Attorney General
455 Golden Gate Ave., Suite 11000
San Francisco, CA 94102-7004
Telephone: (415) 703-5797
Fax: (415) 703-5843
E-mail: Jill.Weader@doj.ca.gov
Attorneys for Defendants Brown, Cate, Prunty,
Kessler, Chrones, and Montes
8
IN THE UNITED STATES DISTRICT COURT
9
FOR THE NORTHERN DISTRICT OF CALIFORNIA
10
OAKLAND DIVISION
11
12
PRISON LEGAL NEWS,
C 07-2058 CW
13
14
v.
15
16
17
Plaintiff, STIPULATION AND PROPOSED
ORDER RE SETTLEMENT OF
PLAINTIFF’S MOTION FOR
ATTORNEYS’ FEES AND COSTS
ARNOLD SCHWARZENEGGER, et al.,
No hearing following Court’s May 30, 2012
Order
Defendants.
18
19
The parties, through their counsel of record, stipulate to the following regarding Plaintiff’s
20
May 14, 2012 Motion for Attorneys’ Fees and Costs, in which Plaintiff seeks $328,697.33, for
21
work performed from October 15, 2008, to April 30, 2012:
22
1. The California Department of Corrections and Rehabilitation shall pay Prison Legal
23
News $292,500, for all attorneys’ fees, costs, and expenses claimed by the May 14, 2012 Motion.
24
2. Payment of the settlement amount shall be made as soon as reasonably possible, with
25
interest accruing forty-five (45) days after the District Court’s entry of the Stipulation and Order.
26
Interest will be calculated according to 28 U.S.C. § 1961.
27
28
1
Stipulation Re Settlement of Plaintiff’s Mot. for Attorneys’ Fees (C 07-2058 CW)
1
3. Plaintiff agrees to fully discharge and release all claims and causes of action, whether
2
known or unknown, against Defendants claimed by the May 14, 2012 Motion for Attorneys’ Fees
3
and Costs.
4
5
4. The briefing schedule stipulated to and approved by the Court for the May 14, 2012
Motion is vacated.
6
IT IS SO STIPULATED.
7
8
DATED: July 16, 2012
9
Respectfully submitted,
ROSEN, BIEN & GALVAN, LLP
10
11
By:
12
13
/s/ Sanford J. Rosen
Sanford J. Rosen
Attorneys for Plaintiff Prison Legal News
14
15
DATED: July 16, 2012
OFFICE OF THE ATTORNEY GENERAL
16
17
By:
18
/s/ Jillian R. Weader
Jillian R. Weader
Attorneys for Defendants
19
20
21
22
IT IS HEREBY ORDERED that the amount set forth above is due and collectable as of
23
forty-five (45) days from the date of entry of this Order. Interest on this amount will run
24
from the date of this Order, accruing at the rate provided by 28 U.S.C. § 1961.
25
DATED:
26
27
7/18/2012
THE HONORABLE CLAUDIA WILKEN
United States District Judge
28
2
Stipulation Re Settlement of Plaintiff’s Mot. for Attorneys’ Fees (C 07-2058 CW)
1
2
I, Jillian R. Weader, hereby attest that concurrence in the filing of this document
3
has been obtained from signatory Sanford Rosen, as required by N.D. Cal. General Order
4
No. 45, section X.B.
5
/s/ Jillian R. Weader
Jillian R. Weader
6
7
8
9
SF2005200732
20625781.doc
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
Stipulation Re Settlement of Plaintiff’s Mot. for Attorneys’ Fees (C 07-2058 CW)
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?