stipulation re remand of case dismissal of defendants stilwell and paul and withdrawal of anti-slapp...

Upload: l-a-paterson

Post on 03-Jun-2018

222 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    1/16

    1

    2

    3

    45

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28STRADLING YOCCACARLSON &RAUTH

    L AW YE R SNE W POR T BEACH STIPULATION RE REMAND, DISMISSAL AND WITHDRAWAL (5:14-cv-03084 (RMW), (HRL).)

    DOCSOC/1676235v2/102910-0006

    JEFFREY A. DINKIN, SBN 111422

    [email protected]

    ALLISON E. BURNS, SBN 198231

    [email protected]

    DAVID C. PALMER, SBN 251609

    [email protected] YOCCA CARLSON & RAUTHA Professional Corporation

    800 Anacapa Street, Suite ASanta Barbara, California 93101

    Telephone: (805) 730-6800

    Facsimile: (805) 730-6801

    Attorneys for Defendants, CITY OFCARMEL-BY-THE SEA; JASON

    STILWELL; SUSAN PAUL

    UNITED STATES DISTRICT COURT

    NORTHERN DISTRICT OF CALIFORNIA, SAN JOSE

    STEVEN MCINCHAK

    Petitioner/Plaintiff,

    v.

    CITY OF CARMEL-BY-THE-SEA,

    JASON STILWELL, CITYADMINISTRATOR OF THE CITY OF

    CARMEL-BY-THE-SEA, SUSANPAUL, ADMINISTRATIVE

    SERVICES DIRECTOR OF THECITY OF CARMEL-BY-THE-SEA;

    and DOES 1 through 50, inclusive,

    Defendants.

    CASE NO. 5:14-cv-03084 (RMW),(HRL)

    STIPULATION RE REMAND OF

    CASE, DISMISSAL OF

    DEFENDANTS JASON STILWELL

    AND SUSAN PAUL AND

    WITHDRAWAL OF ANTI-SLAPP

    MOTION

    Action Filed: June 4, 2014

    Trial Date: Not Set

    Case5:14-cv-03084-RMW Document16 Filed08/15/14 Page1 of 6

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    2/16

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    STRADLING YOCCACARLSON &RAUTH

    L AW YE R SNE W POR T BEACH STIPULATION RE REMAND, DISMISSAL AND WITHDRAWAL (5:14-cv-03084 (RMW), (HRL).)DOCSOC/1676235v2/102910-0006

    This Stipulation is entered into and between plaintiff Steven McInchak

    (Plaintiff) and defendants Jason Stilwell (Mr. Stilwell), Susan Paul (Ms.

    Paul) and the City of Carmel-by-the-Sea (City) (referred to herein collectively

    as Defendants), through their undersigned counsel. The parties hereby stipulate

    to the following:

    WHEREAS, Plaintiff filed a Motion to Remand Case to State Court on August

    1, 2014;

    WHEREAS, Defendants filed a Motion to Strike Certain Claims of Plaintiffs

    Petition-Complaint Pursuant to California Code of Civil Procedure Section 425.16

    (Anti-SLAPP Motion) on August 1, 2014;

    WHEREAS, Defendants find it agreeable to remand this action to state court

    and withdraw the Anti-SLAPP Motion in exchange for Plaintiff agreeing to (i)

    dismiss Mr. Stilwell and Ms. Paul entirely from this action, without prejudice; and

    (ii) amend Plaintiffs Petition-Complaint filed on June 4, 2014 (Original

    Complaint) to delete certain language alleging violations of federal law and the

    U.S. Constitution.

    THEREFORE, IT IS HEREBY STIPULATED AND AGREED AS

    FOLLOWS:

    1. Plaintiff and Defendants agree to an order of the Court remanding the above-

    captioned action to the Superior Court of California, Monterey County.

    2.

    Within 20 court days after the federal court clerk issues the order of remand

    to the clerk of the Superior Court of California, Monterey County (Notice

    of Remand), Plaintiff shall dismiss Mr. Stilwell and Ms. Paul from the

    above-captioned action, without prejudice, by filing requests for dismissal

    Case5:14-cv-03084-RMW Document16 Filed08/15/14 Page2 of 6

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    3/16

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    STRADLING YOCCACARLSON &RAUTH

    L AWYERS NE W POR T BE AC H

    -2-

    STIPULATION RE REMAND, DISMISSAL AND WITHDRAWAL(5:14-cv-03084 (RMW), (HRL).)DOCSOC/1676235v2/102910-0006

    substantially in the form of Exhibit Aand Exhibit B attached hereto.

    3.

    Within 20 court days after the Notice of Remand, Plaintiff shall file an

    amended complaint in this action, which amended complaint shall have

    deleted all language related to federal law and the United States Constitution

    located in paragraph 18, at page 7, lines 25 through 26 of the Original

    Complaint but shall otherwise be identical to the Original Complaint.

    4. Within 20 court days after the Notice of Remand, Defendants shall withdraw

    their Anti-SLAPP Motion without prejudice.

    5.

    Nothing in this stipulation or Defendants withdrawal of their Anti-SLAPP

    Motion shall be construed as a waiver of any right, cause of action or

    defense by any party.

    6. This stipulation may be executed in multiple parts, each of which when so

    executed shall be deemed an original and all of which taken together shall

    constitute one and the same stipulation.

    DATED: August 15, 2014 STONER WELSH & SCHMIDT

    By: /s/ Michelle WelshMichelle Welsh

    Attorney for PlaintiffSTEVEN MCINCHAK

    Case5:14-cv-03084-RMW Document16 Filed08/15/14 Page3 of 6

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    4/16

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    STRADLING YOCCACARLSON &RAUTH

    L AWYERS NE W POR T BE AC H

    -3-

    STIPULATION RE REMAND, DISMISSAL AND WITHDRAWAL(5:14-cv-03084 (RMW), (HRL).)DOCSOC/1676235v2/102910-0006

    DATED: August 15, 2014 STRADLING YOCCA CARLSON &RAUTHA Professional Corporation

    By: /s/ Allison E. BurnsJeffrey A. Dinkin

    Allison E. BurnsDavid C. Palmer

    Attorneys for DefendantsCITY OF CARMEL-BY-THESEA; JASON STILWELL; SUSANPAUL

    Case5:14-cv-03084-RMW Document16 Filed08/15/14 Page4 of 6

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    5/16

    STRADLING YOCCACARLSON &RAUTH

    L AWYERS

    NE W POR T BE AC HSERVICE LIST

    DOCSOC/1676235v2/102910-0006

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    CERTIFICATE OF SERVICE

    I certify that on August 15, 2014 the foregoing document was served on all

    parties or their counsel of record through the CM/ECF system if they are registered

    users or, if they are not, I hereby certify that a true and correct copy was served inthe manner set forth below:

    BY EMAIL: by transmitting via electronic mail the document(s) listed

    above to the email address(es) set forth below. BY FACSIMILE: by transmitting via facsimile the document(s) listed

    above to the facsimile number(s) set forth below. I certify that saidtransmission was completed without error and that a report was generated by

    facsimile machine (949) 725-4100 which confirms said transmission.

    BY OVERNIGHT DELIVERY: by placing the document(s) listed abovein a sealed envelope with postage thereon fully prepaid, and delivering viaovernight courier and addressed as set forth below, respectively.

    BY MAIL: by placing the document(s) listed above in a sealed envelope

    with postage thereon fully prepaid, in the United States Mail in NewportBeach, California, addressed as set forth below.

    BY PERSONAL DELIVERY: by causing personal delivery byNationwide Legal, Inc. of the document(s) listed above to the person(s) at

    the address(es) set forth below

    SEE ATTACHED SERVICE LIST

    I am readily familiar with the firms practice of collection and processingcorrespondence for mailing. Under that practice it would be deposited with the

    U.S. Postal Service on that same day with postage thereon fully prepaid in theordinary course of business. I am aware that on motion of the party served, serviceis presumed invalid if postal cancellation date or postage meter date is more than

    one day after the date of deposit for mailing in affidavit.

    I declare under penalty of perjury under the laws of the United States and theState of California that the above is true and correct.

    Executed on August 15, 2014, at Newport Beach, California.

    /s/ Alicia C. ElamAlicia C. Elam

    Case5:14-cv-03084-RMW Document16 Filed08/15/14 Page5 of 6

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    6/16

    STRADLING YOCCACARLSON &RAUTH

    L AWYERS

    NE W POR T BE AC HPROOF OF SERVICE

    DOCSOC/1676235v2/102910-0006

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    SERVICE LIST

    Steven McInchak v. City of Carmel-by-the-Sea, et al.

    Monterey County Superior Court Case No. M128062

    Michelle A. Welsh

    Stoner, Welsh & Schmidt413 Forest AvenuePacific Grove, CA 93950-4201

    Telephone: (831) 373-1993Facsimile: (831) 373-1492

    Attorney for Plaintiff/Petitioner

    STEVEN MCINCHAK

    Case5:14-cv-03084-RMW Document16 Filed08/15/14 Page6 of 6

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    7/16

    Page 4

    Case5:14-cv-03084-RMW Document16-1 Filed08/15/14 Page1 of 6

    EXHIBIT

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    8/16

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    9/16

    Page 6

    Case5:14-cv-03084-RMW Document16-1 Filed08/15/14 Page3 of 6

    PLAINTIFF/PETITIONER:

    MCINCHAK

    CASE NUMBER:

    DEFENDANT/RESPONDENT: CITY OF

    CARMEL-BY-THE-SEA, ET AL.

    M128062

    COURT'S RECOVERY OF WAIVED COURT FEES AND COSTS

    If a party whose court fees and costs were initially waived has recovered or will recover 10,000 or

    more in value by way of settlement, compromise, arbitration award, mediation settlement, or other

    means, the court has a statutory lien

    on

    that recovery. The court may refuse to dismiss the case until

    the lien is satisfied. (Gov. Code 68637.)

    Declaration Concerning Waived Court Fees

    1.

    The

    court waived court fees and costs in this action for name):

    2. The person named in item 1 is check one below):

    a.

    0

    not recovering anything

    of

    value by this action.

    b. 0

    recovering less than 10,000 in value by this action.

    c. 0

    recovering 10,000 or more in value by this action. If tem

    c

    is checked, item 3

    must

    be completed.)

    3. 0

    All court fees and court costs that were waived in this action have been paid to the court

    check one): 0

    Yes

    I declare under penalty of perjury under the laws of the State of California that the information above is true and correct.

    Date:

    (TYPE OR PRINT NAME OF D ATIORNEY D PARTY MAKING DECLARATION)

    S IGNATURE)

    CIV-110 [Rev. January 1, 2013]

    REQUEST FOR DISMISSAL

    CIV 110

    No

    a

    g

    a of

    2

    Ameriun LegalNet lnc.

    fprmsWorkF ow.com

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    10/16

    Page 7

    Case5:14-cv-03084-RMW Document16-1 Filed08/15/14 Page4 of 6

    EXHI IT

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    11/16

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    12/16

    Page 9

    Case5:14-cv-03084-RMW Document16-1 Filed08/15/14 Page6 of 6

    PLAINTIFF/PETITIONER:

    MCINCHAK

    CASE NUMBER:

    DEFENDANT/RESPONDENT: CITY

    OF CARMEL-BY-THE-SEA, ET AL.

    M128062

    COURT S RECOVERY OF WAIVED COURT FEES AND COSTS

    If a party whose cour t fees and costs were initially waived has recovered or wi ll recover 10,000 or

    more in value by way

    of

    settlement. compromise, arbitration award, mediation settlement, or other

    means, the court has a statutory lien on that recovery. The court may refuse to dismiss

    the

    case until

    the lien is satisfied . (Gov. Code, 68637.}

    Declaration Concerning Waived Court Fees

    1.

    The

    court waived court fees and costs in this action for

    name):

    2. The person named in item 1

    is

    check one below):

    a.

    D

    not recovering anything of value by this action.

    b. D recovering less than 10,000 in value by this action.

    c. D recovering 10,000 or more in value by this action. If tem

    c

    is checked, item 3 must be completed.)

    3. D All court fees and court costs that were waived in this action have been paid to the cou

    rt

    check one): D Yes

    I declare under penalty of perjury under the laws of the State of California that the information above is true and correct.

    Date:

    (TYPE

    OR

    PRINT NAME OF

    D ATIORNEYD

    PARTY MAKING DECLARATION)

    SIGNAT

    URE

    )

    CIV-110[Rev. January 1,

    2 131

    REQUEST FOR DISMISSAL

    CIV-110

    o

    Page of

    AmeriunLega Net, Inc. P

    www FOf sWor

    k

    ow.com

    _ ,

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    13/16

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28STRADLING YOCCACARLSON &RAUTH

    L AWYERS

    NE W POR T BEACH [PROPOSED] ORDER REMANDING ACTION PER STIPULATION (5:14-cv-03084 (RMW), (HRL).)

    DOCSOC/1676259v1/102910-0006

    UNITED STATES DISTRICT COURT

    NORTHERN DISTRICT OF CALIFORNIA, SAN JOSE

    STEVEN MCINCHAK

    Petitioner/Plaintiff,

    v.

    CITY OF CARMEL-BY-THE-SEA,JASON STILWELL, CITY

    ADMINISTRATOR OF THE CITY OFCARMEL-BY-THE-SEA, SUSAN

    PAUL, ADMINISTRATIVE

    SERVICES DIRECTOR OF THECITY OF CARMEL-BY-THE-SEA;and DOES 1 through 50, inclusive,

    Defendants.

    CASE NO. 5:14-cv-03084 (RMW),

    (HRL)

    [PROPOSED] ORDER

    REMANDING ACTION TO STATE

    COURT PER STIPULATION

    Action Filed: June 4, 2014

    Trial Date: Not Set

    Case5:14-cv-03084-RMW Document16-2 Filed08/15/14 Page1 of 4

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    14/16

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    STRADLING YOCCACARLSON &RAUTH

    L AWYERS NE W POR T BEACH [PROPOSED] ORDER REMANDING ACTION PER STIPULATION (5:14-cv-03084 (RMW), (HRL).)DOCSOC/1676259v1/102910-0006

    The STIPULATION RE REMAND OF CASE, DISMISSAL OF

    DEFENDANTS JASON STILWELL AND SUSAN PAUL AND

    WITHDRAWAL OF ANTI-SLAPP MOTION (Stipulation), filed concurrently

    herewith, having been jointly executed by and among Plaintiff Steven McInchak

    on the one hand, and Defendants Jason Stilwell, Susan Paul and the City of

    Carmel-by-the Sea on the other, and good cause appearing therefor,

    IT IS HEREBY ORDERED THAT:

    1. The Stipulation be entered.

    2.

    Pursuant to the Stipulation, the above-captioned action is hereby remanded

    to the Superior Court of California, Monterey County. The federal court

    clerk is ordered to send a certified copy of this order of remand to the clerk

    of the Superior Court of California, Monterey County.

    IT IS SO ORDERED.

    DATED: ______________

    ________________________________

    JUDGE OF THE UNITED STATES

    DISTRICT COURT NORTHERNDISTRICT OF CALIFORNIA

    Case5:14-cv-03084-RMW Document16-2 Filed08/15/14 Page2 of 4

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    15/16

    STRADLING YOCCA

    CARLSON &RAUTH L AWYERS

    NE W POR T BE AC HPROOF OF SERVICE

    DOCSOC/1676259v1/102910-0006

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    CERTIFICATE OF SERVICE

    I certify that on August 15, 2014 the foregoing document was served on all

    parties or their counsel of record through the CM/ECF system if they are registered

    users or, if they are not, I hereby certify that a true and correct copy was served inthe manner set forth below:

    BY EMAIL: by transmitting via electronic mail the document(s) listed

    above to the email address(es) set forth below. BY FACSIMILE: by transmitting via facsimile the document(s) listed

    above to the facsimile number(s) set forth below. I certify that saidtransmission was completed without error and that a report was generated by

    facsimile machine (949) 725-4100 which confirms said transmission.

    BY OVERNIGHT DELIVERY: by placing the document(s) listed abovein a sealed envelope with postage thereon fully prepaid, and delivering viaovernight courier and addressed as set forth below, respectively.

    BY MAIL: by placing the document(s) listed above in a sealed envelopewith postage thereon fully prepaid, in the United States Mail in Newport

    Beach, California, addressed as set forth below. BY PERSONAL DELIVERY: by causing personal delivery by

    Nationwide Legal, Inc. of the document(s) listed above to the person(s) atthe address(es) set forth below

    SEE ATTACHED SERVICE LIST

    I am readily familiar with the firms practice of collection and processing

    correspondence for mailing. Under that practice it would be deposited with theU.S. Postal Service on that same day with postage thereon fully prepaid in the

    ordinary course of business. I am aware that on motion of the party served, serviceis presumed invalid if postal cancellation date or postage meter date is more than

    one day after the date of deposit for mailing in affidavit.

    I declare under penalty of perjury under the laws of the United States and theState of California that the above is true and correct.

    Executed on August 15, 2014, at Newport Beach, California.

    /s/ Alicia C. ElamAlicia C. Elam

    Case5:14-cv-03084-RMW Document16-2 Filed08/15/14 Page3 of 4

  • 8/11/2019 STIPULATION RE REMAND OF CASE DISMISSAL OF DEFENDANTS STILWELL AND PAUL AND WITHDRAWAL OF ANTI-SL

    16/16

    STRADLING YOCCA

    CARLSON &RAUTH L AWYERS

    NE W POR T BE AC HPROOF OF SERVICE

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    SERVICE LIST

    Steven M cInchak v. City of Carmel-by-the-Sea, et al.

    Monterey County Superior Cour t Case No. M128062

    Michelle A. Welsh

    Stoner, Welsh & Schmidt413 Forest AvenuePacific Grove, CA 93950-4201

    Telephone: (831) 373-1993Facsimile: (831) 373-1492

    Attorney for Plaintif f/Petitioner

    STEVEN MCINCHAK

    Case5:14-cv-03084-RMW Document16-2 Filed08/15/14 Page4 of 4