Free Stipulation - District Court of California - California


File Size: 116.9 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 407 Words, 2,562 Characters
Page Size: 593 x 772 pts
URL

https://www.findforms.com/pdf_files/cand/191799/29.pdf

Download Stipulation - District Court of California ( 116.9 kB)


Preview Stipulation - District Court of California
Case 3:O7—cv-O2423—IVIJJ Document 29 Filed 10/O4/2007 Page 1 of 2
1 KATHRYN BURK ETT DICKSON (State Bar # 70636)
JEFFREY A. ROSS (State Bar #116601)
2 DICKSON - ROSS LLP
1970 Broadway, Suite 1045
3 Oakland, CA 94612
Telephone: (510) 268-1999
4 Facsimile: (510) 268-3627
5 E-mail: l Attorneys for Plaintiff
6 LUCIA KANTER
7 Il
9 UNITED STATES DISTRICT COURT
8 ll
1 O FOR THE NORTHERN DISTRICT OF CALIFORNIA
1 1 SAN FRANCISCO DIVISION
12
13 LUCIA KANTER, ) Case No. C-07-2423
)
) STIPU LATION OF DISMISSAL
1 5 V. g
16 CALIFORNIA ADMINISTRATIVE OFFICE ) p
OF THE COURTS, )
17 g
1 3 Defendant. ) l
)
ie >
)
20 )
21
22 IT IS HEREBY STIPULATED by and between the parties to this action through their
23 designated counsel that the above-captioned action be and hereby is dismissed pursuant to Rule
24 4l(a)(l) of the Federal Rules of Civil Procedure, as follows:
25 1. Plaintiff` s claims under the Americans with Disabilities Act (Second Claim for
26 Relief) and 42 U.S.C. §l983 (Seventh Claim for Relief) are dismissed with prejudice.
27 2. Plaintiffs claims under the Fair Employment and Housing Act (First, Third and
28 iFifth Claims for Relief) and Title VII of the Civil Rights Act of 1964 (Fourth Claim for Relief),
Stipulation ofDismissal l
Case No. C-07-2423 l

Case 3:O7—cv-O2423—lVIJJ Document 29 Filed 10/O4/2007 Page 2 of 2
1 and Plaintiffs claim for Wrongful Termination in Violation of Public Policy (Tenth Claim for
2 Relief), are dismissed without prejudice.
3 3. Plaintiff may re-tile in state court those claims dismissed without prejudice, and
4 the statute of limitations on those claims shall be tolled as of May 4, 2007, the date on which this
5 federal court action was filed.
6 IT IS SO ST IPULATED.
7 I
8 DICKSON - ROSS LLP
9
10 T _
1 ; I ~~
11 Dated: September 26, 2007 By: kg
KATH YN BURKETT DICKSON
12 Attorneys for Plaintiff
1 3 LUCIA KANTER
14
HELLER EHRMAN LLP
15
1 6
®l·:,.%*"K> hams, "’2».. Mir mr “i"‘
17 Dated: Sep , 2007 By; »,_____§"`t~·&J—»` jP`““‘“”‘
18 PATRICIA K. GILLETTE
GREG I. RICHARDSON
19 BROOKE D. ANDRICH
Attomeys for Defendant
20 CALIFORNIA ADMINISTRATIVE
OFFICE OF THE COURTS
21
22
23
24
25
26
27 ,
28
Stipulation of Dismissal 2
Case No. C-07-2423 2

Case 3:07-cv-02423-MJJ

Document 29

Filed 10/04/2007

Page 1 of 2

Case 3:07-cv-02423-MJJ

Document 29

Filed 10/04/2007

Page 2 of 2