KENDALL J. NEWMAN, Magistrate Judge.
Plaintiff Dev Patel ("Plaintiff") and Defendants California Department of Public Health ("CDPH") and Department of Toxic Substances Control ("DTSC") (CDPH and DTSC are collectively referred to as "Defendants"), through their respective counsel of record, hereby stipulate as follows:
WHEREAS Defendants filed a Motion for Summary Judgment or, in the Alternative, Summary Adjudication (the "Motion for Summary Judgment") on or about February 1, 2018 (Ct. Docs. 48-48-15), which is now scheduled to be heard May 3, 2018 (Ct. Doc. 55); and
WHEREAS Plaintiff's counsel discovered that some of the documents filed in support of the Motion for Summary Judgment contain social security numbers that counsel inadvertently failed to redact (Ct. Docs. 48-8, 48-10, 48-11, and 48-12).
Plaintiff and Defendants stipulate that documents 48-8, 48-10, 48-11, and 48-12 be sealed pursuant to Eastern District Local Rule 141 so that the social security numbers shall not be viewable by the public, and that Defendants may re-file fully redacted versions of those same documents.
IT IS SO STIPULATED.
Having reviewed the parties' stipulation, and good cause appearing therefore, IT IS HEREBY ORDERED:
Documents 48-8, 48-10, 48-11, and 48-12 filed in support of Defendants' Motion for Summary Judgment shall be sealed pursuant to Eastern District Local Rule 141. Defendants shall re-file fully redacted versions of those same documents within five court days of the date of this Order.