Free Motion for Summary Judgment - District Court of California - California


File Size: 12.5 kB
Pages: 2
Date: September 15, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 369 Words, 2,391 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cand/196452/75.pdf

Download Motion for Summary Judgment - District Court of California ( 12.5 kB)


Preview Motion for Summary Judgment - District Court of California
Case 3:07-cv-05086-WHA

Document 75

Filed 09/15/2008

Page 1 of 2

1 EDMUND G. BROWN JR. Attorney General of the State of California 2 SUSAN M. CARSON Supervising Deputy Attorney General 3 GEORGE PRINCE, State Bar No. 133877 Deputy Attorney General 455 Golden Gate Avenue, Suite 11000 4 San Francisco, CA 94102-7004 Telephone: (415) 703-5749 5 Fax: (415) 703-5480 6 7 Attorneys for Defendants 8 IN THE UNITED STATES DISTRICT COURT 9 FOR THE NORTHERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 v. 16 17 18 19 20 21 TO PLAINTIFFS CALIFORNIA STATE FOSTER PARENT ASSOCIATION, CALIFORNIA 22 STATE CARE PROVIDERS ASSOCIATION, and LEGAL ADVOCATES FOR 23 PERMANENT PARENTING AND THEIR ATTORNEYS OF RECORD: 24 PLEASE TAKE NOTICE THAT the hearing on defendants' motion for summary JOHN A. WAGNER, Director of the California Department of Social Services, in his official capacity; GREG ROSE, Deputy Director of the Children and Family services Division of the California Department of Social Services, in his official capacity, Defendants. CALIFORNIA STATE FOSTER PARENT ASSOCIATION, CALIFORNIA STATE CARE PROVIDERS ASSOCIATION, and LEGAL ADVOCATES FOR PERMANENT PARENTING, Plaintiffs, Hearing: October 16, 2008 Time: 8:00 a.m. Courtroom: 9, 19th floor Judge: Hon.William H. Alsup C 07-5086 WHA DEFENDANTS' RE-NOTICE OF DATE FOR HEARING ON MOTION FOR SUMMARY JUDGMENT

25 judgment in their behalf under Rule 56 of the Federal Rules of Civil Procedure. will occur on 26 October 16, 2008, at 8:00 a.m., or as soon thereafter as the matter may be heard, rather than on 27 October 9, 2008, as indicated in defendants' moving papers filed on September 11, 2008. 28 The venue for the hearing remains unchanged: Courtroom 9, the Honorable William
Defendants' Re-Notice of Mtn. & Mtn. for Summary Judgment C 07-5086 WHA

1

Case 3:07-cv-05086-WHA

Document 75

Filed 09/15/2008

Page 2 of 2

1 H. Alsup, presiding, in the United States District Courthouse at 450 Golden Gate Avenue, San 2 Francisco, California. 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
Defendants' Re-Notice of Mtn. & Mtn. for Summary Judgment C 07-5086 WHA

Dated: September 15, 2008 Respectfully submitted, EDMUND G. BROWN JR. Attorney General of the State of California SUSAN M. CARSON Supervising Deputy Attorney General

/s/ George Prince GEORGE PRINCE Deputy Attorney General Attorneys for Defendants

2