Free Motion for Extension of Time to File - District Court of California - California


File Size: 93.4 kB
Pages: 3
Date: August 28, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 640 Words, 3,859 Characters
Page Size: 617.52 x 792.96 pts
URL

https://www.findforms.com/pdf_files/cand/196204/18.pdf

Download Motion for Extension of Time to File - District Court of California ( 93.4 kB)


Preview Motion for Extension of Time to File - District Court of California
Case 3:07-cv-04967-PJH

Document 18

Filed 08/28/2008

Page 1 of 3

1 EDMUND G. BROWN JR. Attorney General of the State of California 2 DAVID S. CHANEY Chief Assistant Attorney General 3 ROCHELLE C. EAST Senior Assistant Attorney General 4 JONATHAN L. WOLFF Supervising Deputy Attorney General 5 SCOTT J. FEUDALE, State Bar No. 242671 Deputy Attorney General 6 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-7004 7 Telephone: (415) 703-5871 Fax: (415) 703-5843 8 Email: [email protected] 9 Attorneys for Defendants Timothy Krenke, Gisela Ramirez, Everado Contreras, Annabel Cauntay and 10 Michael S. Evans
11

12
13

IN THE UNITED STATES DISTRlCT COURT FOR THE NORTHERNDISTRlCT OF CALIFORNIA SAN FRANCISCO DIVISION KEVIN BURTON, CASE NO. C 07-4967 PJH Plaintiff, DEFENDANTS' EX PARTE REQUEST FOR EXTENSION OF TIME TO FILE DISPOSITIVE MOTION

14 15 16 17 18 19 20 21
~

v.
CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION, et al. Defendants.

22

Defendants Krenke, Ramirez, Contreras, Cauntay and Evans, for the reasons more fully set

23 forth in the accompanying declaration of counsel, respectfully request a 60-day extension of time, 24 III 25 III 26 III 27 III 28 III
Defs.' Ex Parte Req. Ext. Time

K. Burton v. CDCR et al. C 07-4967 PJH

1

"- ..

Case 3:07-cv-04967-PJH

Document 18

Filed 08/28/2008

Page 2 of 3

1 up to and including November 3,2008, to file their motion for summary judgment or other
')

2 dispositive motion.

3 4
5 6

Dated: August 28, 2008 Respectfully submitted, . EDMUND G. BROWN JR. Attorney General of the State of California DAVID S. CHANEY Chief Assistant Attorney General ROCHELLE C. EAST Senior Assistant Attorney General JONATHAN L. WOLFF Supervising Deputy Attorney General

7
8 9
10

11
12 TT J. FEUD ALE Deputy Attorney General Attorneys for Defendants Timothy Krenke, Gisela Ramirez, Everado Contreras, Annabel Cauntay and Michael S. Evans

13
14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Defs.' Ex Part eReq. Ext. Time
20134870.wpd SF2008200246

K. Burton v. CDCR et al. C 07-4967 PJH

2

Case 3:07-cv-04967-PJH

Document 18

Filed 08/28/2008

Page 3 of 3

DECLARATION OF SERVICE BY U.S. MAIL Case Name: No.: K. Burton v. CDCR et al.

C 07-4967 PJH

I declare: I am employed in the Office of the Attorney General, which is the office of a member ofthe California State Bar, at which member's direction this service is made. I am 18 years of age or older and not a party to this matter. I am familiar with the business practice at the Office of the Attorney General for collection and processing of correspondence for mailing with the United States Postal Service. In accordance with that practice, correspondence placed in the internal mail collection system at the Office of the Attorney General is deposited with the United States Postal Service that same day in the ordinary course of business. On AU2ust 28, 2008, I served the attached
,

DEFENDANTS' EX PARTE REQUEST FOR EXTENSION OF TIME TO FILE DISPOSITIVE MOTION DECLARATioN OF SCOTT J. FEUDALE IN SUPPORT OF DEFENDANTS' EX PARTE REQUEST FOR AN EXTENSION OF TIME TO FILE DISPOSITIVE MOTION [PROPOSED] ORDER GRANTING DEFENDANTS' EX PARTE REQUEST FOR EXTENSION OF TIME TO FILE DISPOSITIVE MOTION by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the internal mail collection system at the Office of the Attorney General at 455 Golden Gate .Avenue, Suite 11000, San Francisco, CA 94102-7004, addressed as follows:

Kevin Burton (CDCR#C-38062) R. J. Donovan Correctional Facility P. O. Box 779007 . San Diego, CA 92179 In pro per'
o ,

I declare under penalty of perjury under the laws of the State of California the foregoing is true and correct and that this declaration was executed on August 28, 2008, at San Francisco, California.

M. Luna Declarant
20137249.wpd

Signature