Free Order - District Court of California - California


File Size: 55.6 kB
Pages: 2
Date: November 27, 2007
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 523 Words, 3,223 Characters
Page Size: 623 x 792 pts
URL

https://www.findforms.com/pdf_files/cand/192864/30.pdf

Download Order - District Court of California ( 55.6 kB)


Preview Order - District Court of California

’ 1111 . _ Case 5:07-cv-03011-RS Document 30 Filed 11/27/2007 Page 1 of 2
1 Rick G. Brewster
1513 Flamingo Way
2 Sunnyvale, CA 94087 F S L E D
3 (408) 857-7814 W
(402) 730-6964 (FAX) tit} NDV Z`! A l|= 5*7
4 { 1/~
Daomin Yang Ji!Cl·E/X11]? 3._;t;!!El*1lliE}
5 1513 Flamingo Way 1;.3. UISTRIC CDUR
Sunnyvale, CA 94087 H0. 0101 OF ITA, 51;
6 (408) 505-7268
7 (408) 730-6964 (FAX)
8 Pittitititrs
9
10 UNITED STATES DISTRICT COURT
ll NORTHERN DISTRICT OF CALIFORNIA
Q?1 SAN JOSE DIVISION
®\ 13 Rick Brewster and Daomin Yang ) Case No.: C 07-03011 RS
1 .1 Plaintiffs l
1 5 V. 1
1 6 Michael Chertoff, Secretary of U.S. l
Department of Homeland Security;
17 Emilio T. Gonzalez, Director of U.S. 1 STIPULATION T0 HEAR
Citizenship and Immigration Services;
1 B ntwiti N. stiii, District Director of uscis ° DEFENDANTS MOTION FOR
19 for San Francisco and San Jose Sub Office; 1 SUMMARY JUDGMENT AND
Francis D. Sicilicano, Officer-In-Charge of
20 USCIS Sub Offlcti fvf San Jose: l PLAINTIFFS' MOTION FOR SUMMARY
Robert S. Mueller,III, Director of the Federal
21 Biii,-tau gf investigation l JUDGMENT IN JOINED HEARING
22 Defendants ) AND ORDER
2 3
24 Plaintiffs, appearing pro se, and Defendants, by and through their attorneys of record
25 hereby stipulate, subject to the approval of the Court, to the following:
2 6
STIPULATION TO HEAR DEFENDANTSJ MOTION FOR SUMMARY JUDGMENT AND PLAl`NTIFFS‘
MOTION FOR SUMMARY JUDGMENT IN JOINED HEARING, C0?-03011 RS, - 1

_ Case 5:07-cv-03011-RS Document 30 Filed 11/27/2007 Page 2 of 2

I
Nov E5 2007 S:32F’t·t RGB Realtu 409-730-6564 p.3
1 1. Defendmts Bled their Motion for Summary Judgment and Declaration of Hamze
2 Sarsour on Novetiiber 5, 2007 with hearing date requested as December 19, 2007 at 9:30 •.m i
3 Courtroom 4, Sth hoot.
I
4 2. PIai.nti?Ts filed their Motion for Summary Judgment on November 20, 2007 wi
5 Notice of Motion given then without particular date for hearing being stipulated.
6 3. Defendants and Plaintiffs agree and request this Court to join hearing of Plaintiff
7 Motion for Surunitnry Judgment with hearing of Del`e¤da.nts' Motion for Summary Judgrucnt
B with time and location to remain the same as stipulated by Defendantd notice.
9 I
I
IO Dated: November{25, 2007
11 , ____
M -
*3 Rick Brewster I Daomin Yang
. H Plaintiff I Plaintiff
I
ts
is
tr
em r//as 7*
te I
I
19
zo `“·-—-.
IL . DEISS I
· 21 Assistant United Bates Altomey
22 Attorney for Deferidants
gg, IT IS SO ORDIERED. •
24 Dated: 1 1/27/07
I RICHARD SEEBORG
25 U.S. Magistrate Judge
26
STLPULATION Tp t—utAR DE.FENDAN'l`S' M01't0N Fon summa? ru1JGMBN':r AND PLAn~rnrrs·
Mottdu Fort SUMMARY IUDGMENT nt roman HE.A.t1u~·‘o,c0v-osoti ns, - 1
i
I
pt -,:4 wee dz; EtE1t·=¤t 6=$u9£t»9tI> muauttu 5r1:w¤-ul st 1GT J.BE1E.’—9E-GUN

Case 5:07-cv-03011-RS

Document 30

Filed 11/27/2007

Page 1 of 2

AND ORDER

Case 5:07-cv-03011-RS

Document 30

Filed 11/27/2007

Page 2 of 2

IT IS SO ORDERED. Dated: 11/27/07 ________________________________ RICHARD SEEBORG U.S. Magistrate Judge