L.H. et al v. Schwarzenegger et al

Filing 634

ORDER signed by Senior Judge Lawrence K. Karlton on 6/15/2011 re 633 ORDERING that plaintiffs' fees and costs of $134,906.46, plus interest, are due and collectable as of forty-five (45) days from the date of entry of this Order. Interest on these fees and costs will run from May 28, 2011 accruing at the rate provided by 28 U.S.C. 1961. (Attachments: # 1 Exhibit A)(Duong, D)

Download PDF
1 BINGHAM McCUTCHEN LLP GEOFFREY HOLTZ – 191370 2 Three Embarcadero Center San Francisco, California 94111-4067 3 Telephone: (415) 393-2000 4 5 6 PRISON LAW OFFICE DONALD SPECTER – 83925 7 SARA NORMAN – 189536 1917 Fifth Street 8 Berkeley, California 94710-1916 Telephone: (510) 280-2621 9 Facsimile: (510) 280-2704 ROSEN, BIEN & GALVAN, LLP MICHAEL W. BIEN – 096891 GAY CROSTHWAIT GRUNFELD – 121944 SHIRLEY HUEY – 224114 LESLIE MEHTA – 258512 SUMANA COOPPAN -- 267967 315 Montgomery Street, Tenth Floor San Francisco, California 94104-1823 Telephone: (415) 433-6830 YOUTH LAW CENTER SUSAN L. BURRELL – 074204 CAROLE SHAUFFER – 100226 200 Pine Street, 3rd Floor San Francisco, California 94104 Telephone: (415) 543-3379 10 Attorneys for Plaintiffs 11 IN THE UNITED STATES DISTRICT COURT 12 FOR THE EASTERN DISTRICT OF CALIFORNIA 13 L.H., A.Z., D.K., D.R., M.N., and R.C., on behalf of Case No. 2:06-CV-02042-LKK-GGH in California, ORDER CONFIRMING UNDISPUTED FEES AND COSTS FOR THE FIRST QUARTER OF 2011 14 themselves and all other similarly situated juvenile parolees 15 Plaintiffs, 16 v. 17 EDMUND G. BROWN, JR., Governor, State of California, 18 19 20 21 22 23 24 MATTHEW CATE, Secretary, California Department of Corrections and Rehabilitation (“CDCR”); SCOTT KERNAN, Undersecretary of Operations, CDCR; RACHEL RIOS, Acting Chief Deputy Secretary of the Division of Juvenile Justice; MARTIN HOSHINO, Executive Officer of the Board of Parole Hearings (“BPH”); ROBERT DOYLE, Chair of the BPH; SUSAN MELANSON, HENRY AGUILAR, ASKIA ABDULMAJEED, JOSEPH COMPTON, ROBERT CAMERON, JOYCE ARREDONDO, MARY SCHAMER, and TRACEY ST. JULIEN, Commissioners and Board Representatives; CHUCK SUPPLE, Executive Officer of the Juvenile Parole Board; CDCR; DIVISION OF JUVENILE JUSTICE; BOARD OF PAROLE HEARINGS; and the JUVENILE PAROLE BOARD, Defendants.1 25 26 27 28 [511249-1] 1 The names of Defendants currently serving and their CDCR capacities have been substituted pursuant to Fed. R. Civ. P. 25. [PROPOSED] ORDER CONFIRMING UNDISPUTED FEES AND COSTS FOR Q1 2011 QUARTERLY STATEMENT CASE NO. 2:06-CV-02042-LKK-GGH 1 In a February 11, 2009 Order, this Court established procedures by which plaintiffs are to 2 collect periodic attorneys’ fees and costs in this case in connection with their post-judgment 3 work, including for all fee and expense requests from June 5, 2008 forward. 4 Pursuant to these procedures and agreement between the parties, plaintiffs delivered by 5 hand-delivery their Quarterly Statement for the First Quarter of 2011 covering the period January 6 1, 2011 – March 31, 2011 to defendants on April 27, 2011. Defendants submitted their 7 objections to plaintiffs’ statement on May 25, 2011. The parties completed their meet and confer 8 on June 9, 2011, and reached an agreement as to number of hours and costs incurred, but not as 9 to plaintiffs’ claim to 2011 hourly rates (the “rates dispute”). The parties will continue to attempt 10 to resolve the rates dispute; any motion regarding plaintiffs’ 2011 rates and/or the rates dispute 11 shall be filed no later than sixty (60) days from the end of the meet and confer with respect to the 12 statement covering the fourth quarter of 2011. 13 Subject to resolution of the rates dispute, the parties agree that $134,906.46 of fees and 14 costs incurred during the First Quarter of 2011 are undisputed. The undisputed fees are 15 calculated based on negotiated hours at the 2008 rates set forth by Judge Karlton in his March 6, 16 2009 order (“Judge Karlton rates”). Attached hereto as Exhibit A is a chart setting forth the 17 balance currently due for the First Quarter of 2011, which will become due and owing forty-five 18 days from the entry of this Order. Exhibit A also reflects the remaining First Quarter disputed 19 fees, $38,065.05, which equal the difference between plaintiffs’ 2011 rates and Judge Karlton 20 2008 rates for agreed-upon merits and fees on fees hours. 21 /// 22 /// 23 /// 24 /// 25 /// 26 /// 27 /// 28 /// 1 [511249-1] [PROPOSED] ORDER CONFIRMING UNDISPUTED FEES AND COSTS FOR Q1 2011 QUARTERLY STATEMENT CASE NO. 2:06-CV-02042-LKK-GGH 1 2 IT IS HEREBY ORDERED that plaintiffs’ fees and costs of $134,906.46, plus interest, 3 are due and collectable as of forty-five (45) days from the date of entry of this Order. Interest on 4 these fees and costs will run from May 28, 2011 accruing at the rate provided by 28 U.S.C. 5 § 1961. 6 7 IT IS SO ORDERED. 8 9 Dated: June 15, 2011 10 11 12 13 APPROVED AS TO FORM: 14 Dated: June 13, 2011 HANSON BRIDGETT LLP 15 /s/ Paul Mello Paul Mello Attorneys for Defendants 16 17 18 19 Dated: June 13, 2011 ROSEN, BIEN & GALVAN, LLP 20 /s/ Michael W. Bien Michael W. Bien Attorneys for Plaintiffs 21 22 23 24 25 26 27 28 2 [511249-1] [PROPOSED] ORDER CONFIRMING UNDISPUTED FEES AND COSTS FOR Q1 2011 QUARTERLY STATEMENT CASE NO. 2:06-CV-02042-LKK-GGH

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?