Cox v. Allin Corporation Plan et al

Filing 169

STIPULATION AND ORDER to Continue Deadline for Plaintiff to File Reply Briefs re 158 Motion for Attorney's Fees and 157 Motion to Alter Judgment. Replies due by 12/10/2015. Signed by Judge Saundra Brown Armstrong on 12/02/2015. (tmiS, COURT STAFF) (Filed on 12/3/2015)

Download PDF
1 2 3 4 5 6 LAW OFFICES OF LAURENCE F. PADWAY Laurence Fred Padway 1516 Oak Street, Suite 109 Alameda, CA 94501 Tel: (510) 814-6100 Fax: (510) 814-0650 Lpadway@padway.com Attorneys for Plaintiff ELGIN K. COX 7 8 9 10 11 12 13 RIMAC MARTIN, P.C. Anna M. Martin – CSBN 154279 amartin@rimacmartin.com 1051 Divisadero Street San Francisco, CA 94115 Telephone: 415.561-8440 Facsimile: 415.561-8430 Attorneys for Defendants UNUM LIFE INSURANCE COMPANY OF AMERICA AND ALLIN CORPORATION GROUP LIFE & DISABILITY PLAN 14 IN THE UNITED STATES DISTRICT COURT 15 FOR THE NORTHERN DISTRICT OF CALIFORNIA 16 17 18 19 20 21 22 23 24 ELGIN K. COX, ) ) Plaintiff, ) ) ) v. ) ALLIN CORPORATION PLAN and UNUM ) ) LIFE INSURANCE COMPANY OF AMERICA, et al., ) ) ) Defendant. CASE NO. 4:12-cv-05880-SBA STIPULATION TO CONTINUE THE DEADLINE FOR PLAINTIFF TO FILE HIS REPLY BRIEFS RE MOTION FOR ATTORNEY’S FEES AND MOTION TO ALTER JUDGMENT AND [PROPOSED] ORDER Action Filed: November 16, 2012 Hon. Saundra Brown Armstrong 25 26 27 28 1 STIPULATION TO CONTINUE THE DEADLINE FOR PLAINTIFF TO FILE HIS REPLY BRIEFS RE MOTION FOR ATTORNEY’S FEES AND MOTION TO ALTER JUDGMENT Case No. 4:12-cv-05880-SBA 1 2 Whereas, Plaintiff’s reply briefs re the motion for attorney’s fees and motion to alter judgment are due on December 3, 2015; and 3 4 5 Whereas, counsel for plaintiff requests a continuance to December 10, 2015 due to illness including two hospitalizations in the past two weeks; 6 7 8 Now, therefore, the parties stipulate to extend the deadline for plaintiff to file his reply briefs re the motion for attorney’s fees and motion to alter judgment to December 10, 2015. 9 10 11 This short continuance will not impact the hearing date for Plaintiff’s scheduled for January 13, 2016. 12 13 IT IS SO STIPULATED. 14 LAW OFFICES OF LAURENCE F. PADWAY 15 16 DATED: December 2, 2015 17 By: /S/ Laurence F. Padway LAURENCE F. PADWAY Attorneys for Plaintiff ELGIN K. COX 18 19 RIMAC MARTIN, P.C. 20 21 22 23 24 DATED: December 2, 2015 By: /S/ Anna M. Martin ANNA M. MARTIN Attorneys for Defendants UNUM LIFE INSURANCE COMPANY OF AMERICA and ALLIN CORPORATION GROUP LIFE & DISABILITY PLAN 25 26 27 28 2 STIPULATION TO CONTINUE THE DEADLINE FOR PLAINTIFF TO FILE HIS REPLY BRIEFS RE MOTION FOR ATTORNEY’S FEES AND MOTION TO ALTER JUDGMENT Case No. 4:12-cv-05880-SBA 1 2 ATTESTATION PURSUANT TO GENERAL ORDER 45 I, Laurence F. Padway, attest that concurrence in the filing of this document has been 3 obtained from any signatories indicated by a “conformed” signature (/s/) within this e-filed 4 document. I declare under penalty of perjury under the laws of the United States of America that 5 the foregoing is true and correct. 6 7 Dated: December 2, 2015 LAW OFFICES OF LAURENCE F. PADWAY By: /s/Laurence F. Padway LAURENCE F. PADWAY Attorneys for Plaintiff ELGIN K. COX 8 9 10 11 12 13 14 15 [Proposed] ORDER IT IS SO ORDERED: 16 17 18 Plaintiff may have until December 10, 2015 to file his reply briefs re the motion for attorney’s fees and motion to alter judgment. 19 20 21 22 Dated: 12/02/2015 _________________________________________ The Honorable Saundra Brown Armstrong United States District Court Judge Northern District of California 23 24 25 26 27 28 3 STIPULATION TO CONTINUE THE DEADLINE FOR PLAINTIFF TO FILE HIS REPLY BRIEFS RE MOTION FOR ATTORNEY’S FEES AND MOTION TO ALTER JUDGMENT Case No. 4:12-cv-05880-SBA

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?