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)

Download PDF
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?