California-Nevada Annual Conference of the Methodist Church v. City and County of San Francisco
Filing
190
Order on STIPULATION dismissing case with prejudice. (ygrlc3, COURT STAFF) (Filed on 12/22/2015)
8
9
10
11
12
ER
Dennis J. Herrera (139669)
Thomas S. Lakritz (161234)
Deputy City Attorney
1390 Market Street, 6th Floor
San Francisco, CA 94102
T: (415) 554-3963; F: (415) 437-4644
tom.lakritz@sfgov.org
Attorneys for Defendant
CITY AND COUNTY OF SAN FRANCISCO
R NIA
nzalez R
o ge r s
FO
S
onne Go
Judge Yv
H
7
RT
6
Attorneys for Plaintiff
CALIFORNIA NEVADA ANNUAL CONFERENCE
OF THE UNITED METHODIST CHURCH
NO
5
D
RDERE
LI
4
OO
IT IS S
A
3
RT
U
O
2
Gordon W. Egan (111470)
SIGNATURE LAW GROUP LLP
3400 Bradshaw Road, Suite A4-A
Sacramento, CA 95827
T: (916) 362-2660; F: (916) 880-5255
gegan@signaturelawgroup.com
UNIT
ED
1
S DISTRICT
TE
C
TA
N
F
D IS T IC T O
R
C
13
UNITED STATES DISTRICT COURT
14
FOR THE NORTHERN DISTRICT OF CALIFORNIA
15
OAKLAND DIVISION
16
17
18
CALIFORNIA-NEVADA ANNUAL
CONFERENCE OF THE UNITED
METHODIST CHURCH, a California religious
corporation,
19
20
21
22
23
Plaintiff,
Case No. 4:11-cv-2338 YGR (LB)
STIPULATION FOR VOLUNTARY
DISMISSAL OF ENTIRE ACTION
PURSUANT TO FED R. CIV. P. 41
v.
Ct. Rm.:
Oakland Courthouse
Courtroom 5, 2nd Floor
CITY AND COUNTY OF SAN FRANCISCO,
a chartered California city and county; and
DOES 1-100 inclusive,
Judge:
Yvonne Gonzalez Rogers
Defendants.
24
25
26
Pursuant to Federal Rule of Civil Procedure 41(a)(2), Plaintiff California-Nevada Annual
27
Conference of the United Methodist Church (“Conference”) and Defendant City and County of
28
San Francisco (“City”), by and through their respective counsel of record, hereby stipulate to the
1
STIPULATION FOR VOLUNTARY DISMISSAL ENTIRE ACTION
1
dismissal of the entire action with prejudice. The Conference and the City have settled the matter
2
and executed a written Settlement Agreement and Mutual General Release (“Settlement
3
Agreement”).
4
Plaintiff in Intervention Pacific Polk Properties, LLC (“Pacific Polk”) was dismissed with
5
prejudice from the action by order of this court on January 5, 2015 (DKT 172) and is no longer a
6
party.
7
8
Magistrate Judge Laurel Beeler retains jurisdiction to enforce the Settlement Agreement
entered in this matter.
9
SIGNATURE LAW GROUP, LLP
10
11
12
Dated: December 18, 2015
13
14
15
16
By:
//s//Gordon W. Egan
Gordon W. Egan
Attorneys for Plaintiff
CALIFORNIA-NEVADA ANNUAL
CONFERENCE OF THE UNITED
METHODIST CHURCH
* The filer of this document attests that the concurrence in the filing of this document has been
obtained from Defendant’s attorney below and shall serve in lieu of his signature.
17
18
19
20
21
22
DATED: December 18, 2015
DENNIS J. HERRERA
City Attorney
By:____ /S/ Thomas S. Lakritz ____________
Thomas S. Lakritz
Attorneys for Defendant
City and County of San Francisco
23
24
25
26
27
28
2
STIPULATION FOR VOLUNTARY DISMISSAL ENTIRE ACTION
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?