Ellis v. Navarro et al
Filing
136
STIPULATION AND ORDER re 135 STIPULATION WITH PROPOSED ORDER to Enlarge Conditional Dismissal Period filed by Nicholas Bart Ellis, Brian Gardner, Frederick Juarez, Anthony Navarro, Chirs E. Wilber. Signed by Judge ARMSTRONG on 9/19/12. (lrc, COURT STAFF) (Filed on 9/21/2012)
1
2
3
4
5
6
PILLSBURY WINTHROP SHAW PITTMAN LLP
THOMAS V. LORAN III (SBN 95255)
MARC H. AXELBAUM (SBN 209855)
WESLEY M. SPOWHN (SBN 252939)
50 Fremont Street
Post Office Box 7880
San Francisco, CA 94120-7880
Telephone: (415) 983-1000
Facsimile: (415) 983-1200
thomas.loran@pillsburylaw.com
marc.axelbaum@pillsburylaw.com
wesley.spowhn@pillsburylaw.com
7
8
Attorneys for Plaintiff
NICHOLAS BART ELLIS
9
IN THE UNITED STATES DISTRICT COURT
10
FOR THE NORTHERN DISTRICT OF CALIFORNIA
11
OAKLAND DIVISION
12
13
NICHOLAS BART ELLIS,
14
15
Plaintiff,
vs.
16
A. NAVARRO, et al.,
17
Defendants.
18
19
)
)
)
)
)
)
)
)
)
)
)
)
)
)
)
No. C 07-5126 SBA (pr)
STIPULATION AND ORDER TO
ENLARGE CONDITIONAL
DISMISSAL PERIOD
Courtroom: 1
Judge: Hon. Saundra Brown Armstrong
20
21
22
23
24
25
26
27
28
703893336v1
Stip. and Prop. Order To
Enlarge Conditional Dismissal Period
Case No. C 07-5126 SBA (PR)
1
2
Plaintiff Nicholas Bart Ellis and Defendants A. Navarro, F. Juarez and B. Gardner
(collectively, the “Parties”)1 hereby stipulate as follows:
3
STIPULATION
4
WHEREAS the parties conducted a settlement conference on August 22, 2012
5
before Hon. Laurel Beeler and agreed to settle the above-captioned action;
6
WHEREAS the parties’ agreement to settle the action was conditioned upon, inter
7
alia, (1) the execution of a written release and settlement agreement, (2) the payment of a
8
settlement sum to Plaintiff, and (3) Plaintiff’s dismissal of the action with prejudice after
9
his receipt of the settlement sum;
10
WHEREAS the parties have negotiated a written release and settlement agreement
11
and expect Plaintiff to be paid the settlement sum within six months of the execution of the
12
written release and settlement agreement, but no later than April 1, 2013;
13
WHEREAS the Court issued an Order of Conditional Dismissal on August 23,
14
2012, ordering that the action is dismissed with prejudice, provided that the parties may
15
move to reopen the case and the trial will be rescheduled if a motion is filed within 30 days
16
of the Order;
17
WHEREAS the parties agree that the action should be conditionally dismissed
18
pending Plaintiff’s receipt of the settlement sum, pursuant to the written release and
19
settlement agreement, which is expected to occur in approximately six months, but no later
20
than April 1, 2013;
21
22
WHEREAS Plaintiff agrees to dismiss the action with prejudice within ten days of
his receipt of the settlement sum, expected to occur no later than April 1, 2013;
23
24
NOW, THEREFORE, the Parties, through their undersigned counsel, stipulate and
request that the Court order that the Conditional Dismissal Period be enlarged so that
25
26
1
27
28
On June 18, 2010, the Parties entered into a Stipulation and [Proposed] Order voluntarily
dismissing Defendant C.E. Wilber pursuant to Federal Rule of Civil Procedure
41(a)(1)(A). Dkt. 34.
-1-
703893336v1
Stip. and Prop. Order To
Enlarge Conditional Dismissal Period
Case No. C 07-5126 SBA (PR)
1
Plaintiff may dismiss the action with prejudice within ten days of his receipt of the
2
settlement sum, which is expected to occur no later than April 1, 2013.
3
4
Dated: September 19, 2012
5
8
PILLSBURY WINTHROP SHAW PITTMAN LLP
THOMAS V. LORAN III
MARC H. AXELBAUM
WESLEY M. SPOWHN
50 Fremont Street
Post Office Box 7880
San Francisco, CA 94120-7880
9
By
6
7
/s/ Wesley M. Spowhn
Wesley M. Spowhn
10
Attorneys for Plaintiff NICHOLAS BART ELLIS
11
ANDRADA & ASSOCIATES
J. RANDALL ANDRADA
MATTHEW ROMAN
180 Grand Avenue, Suite 225
Oakland, CA 94612
12
13
14
By
/s/ Matthew Roman
Matthew Roman
15
16
Attorneys for Defendants
SERGEANT A. NAVARRO;
CORRECTIONAL OFFICER F. JUAREZ
CORRECTIONAL OFFICER B. GARDNER; AND
APPEALS COORDINATOR C.E. WILBER
17
18
19
20
21
22
23
24
25
26
27
28
-2703893336v1
Stip. and Prop. Order To
Enlarge Conditional Dismissal Period
Case No. C 07-5126 SBA (PR)
1
DECLARATION PURSUANT TO GENERAL ORDER 45, § X.B
2
I, Wesley M. Spowhn, hereby declare pursuant to General Order 45, § X.B, that I
3
have obtained the concurrence in the filing of this document from the signatory listed
4
above.
5
I declare under penalty of perjury that the foregoing declaration is true and correct.
6
Executed on September 19, 2012, at San Francisco, California.
7
By
/s/ Wesley M. Spowhn
Wesley M. Spowhn
8
Attorney for Plaintiff NICHOLAS BART ELLIS
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-3703893336v1
Stip. and Prop. Order To
Enlarge Conditional Dismissal Period
Case No. C 07-5126 SBA (PR)
1
ORDER
2
IT IS SO ORDERED.
3
_9/19/12
4
5
The Hon. Saundra Brown Armstrong
United States District Judge
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-4703893336v1
Stip. and Prop. Order To
Enlarge Conditional Dismissal Period
Case No. C 07-5126 SBA (PR)
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?