Kerr v. The City & County of San Francisco et al

Filing 71

ORDER STRIKING PLAINTIFFS 70 OBJECTIONS TO DEFENDANTS EVIDENCE IN SUPPORT OF THEIR MOTION FOR SUMMARY JUDGMENT. Signed by Judge Claudia Wilken on 8/1/2012. (ndr, COURT STAFF) (Filed on 8/1/2012)

Download PDF
1 IN THE UNITED STATES DISTRICT COURT 2 FOR THE NORTHERN DISTRICT OF CALIFORNIA 3 4 DEREK KERR, 5 6 7 No. C 10-5733 CW Plaintiff, v. 8 THE CITY AND COUNTY OF SAN FRANCISCO; MITCHELL H. KATZ; MIVIC HIROSE; and COLLEEN RILEY, 9 Defendants. 10 United States District Court For the Northern District of California ORDER STRIKING PLAINTIFF’S OBJECTIONS TO DEFENDANTS’ EVIDENCE IN SUPPORT OF THEIR MOTION FOR SUMMARY JUDGMENT (Docket No. 70) 11 ________________________________/ On May 31, 2012, Defendants City and County of San 12 Francisco, Mitchell H. Katz, Mivic Hirose, and Colleen Riley filed 13 a motion for summary judgment on Plaintiff Derek Kerr’s claims 14 against them. 15 among other items, the declarations of Katz, Riley and Hirose in 16 support of their motion. 17 Docket No. 40. At that time, Defendants submitted, Docket Nos. 41-43. On June 13, 2012, the Court granted the parties’ stipulation 18 to extend the briefing and hearing schedule on Defendants’ motion. 19 Docket No. 51. 20 July 19, 2012 to file his opposition to Defendants’ motion for 21 summary judgment. 22 Pursuant to the Court’s Order, Plaintiff had until On July 19, 2012, Plaintiff filed his thirty-page opposition 23 to Defendants’ motion. 24 improperly docketed the brief as a new motion, Plaintiff re-filed 25 his opposition the following day. 26 27 28 Docket No. 60. Because he initially Docket No. 65. On July 26, 2012, Defendants filed their reply in support of their motion for summary judgment. Docket No. 67. 1 On July 31, 2012, Plaintiff filed a new four page document 2 containing evidentiary objections to the declarations of Katz, 3 Riley and Hirose. 4 evidence in support of his objections, including excerpts from 5 depositions of Riley apparently taken on June 6, 2011 and April 2, 6 2012. 7 Docket No. 70. Plaintiff also attached Plaintiff’s new filing violates Civil Local Rule 7-3(a), which concerns the requirements for opposition briefs and 9 memoranda and states, “Any evidentiary and procedural objections 10 United States District Court For the Northern District of California 8 to the motion must be contained within the brief or memorandum.” 11 Because the declarations of Katz, Riley and Hirose were submitted 12 with Defendants’ motion and not with their reply, Plaintiff’s 13 filing also was not authorized by Civil Local Rule 7-3(d)(1), 14 which allows a party to file an objection to new evidence that the 15 opposing party has submitted with its reply brief. 16 Court notes that it granted Plaintiff leave to file excess pages 17 in opposition to Defendants’ motion for summary judgment, which 18 Plaintiff has already utilized. 19 Further, the See Docket Nos. 52, 53, 65. Accordingly, the Court STRIKES Plaintiff’s newly-filed 20 evidentiary objections to the declarations of Katz, Riley and 21 Hirose, including the evidence that Plaintiff has submitted in 22 support of these objections (Docket No. 70). 23 IT IS SO ORDERED. 24 25 26 Dated: 8/1/2012 CLAUDIA WILKEN United States District Judge 27 28 2

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?