Howard Jones Investments, LLC v. City of Sacramento et al
Howard Jones Investments, LLC |
City of Sacramento and City of Sacramento Police Department |
2:2015cv00954 |
May 3, 2015 |
US District Court for the Eastern District of California |
Sacramento Office |
Sacramento |
Dale A. Drozd |
John A. Mendez |
Other Civil Rights |
42 U.S.C. ยง 1983 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 80 ORDER signed by District Judge Dale A. Drozd on 2/20/2024 GRANTING 75 Motion for Leave to File an Amended Answer, DIRECTING the parties to file a Joint Status Report, and SETTING a Status Conference for 3/26/2024 at 01:30 PM via Zoom before Distr ict Judge Dale A. Drozd. Defendant shall file an amended answer to Plaintiff's Second Amended Complaint within 7 days from the date of entry of this order. Parties shall file a Joint Status Report within 14 days from the date of entry of this order. (Clemente Licea, O) |
Filing 45 ORDER signed by District Judge John A. Mendez on 5/20/2016 DISMISSING the first and second causes of action of the 27 First Amended Complaint against Defendant City of Sacramento; ORDERING Defendant Matt Armstrong to file a responsive pleading to the first and second causes of action of the 27 First Amended Complaint within ten (10) days. (Michel, G.) |
Filing 43 ORDER signed by District Judge John A. Mendez on 4/21/16 ORDERING the Court STAYS this action as to the third through sixth causes of action. All claims asserted by Plaintiff Howard Jones are stayed pending resolution of the state proceeding. As t o the tenants, the Court DISMISSES WITH LEAVE TO AMEND the first and second causes of action against Defendant City of Sacramento and DENIES the motion to dismiss those two claims against Defendant Armstrong. The Tenant Plaintiffs' amended comp laint, if any, must be filed within (20) days of the date of this order. Plaintiffs' motion to for leave to file an amended complaint 37 is denied as moot. The hearing on 5/3/16 is vacated. Plaintiffs' opposition 39 failed to compl y with this Court's order re page limits. The Court therefore sanctions Plaintiffs' counsel, Moenig Law, in the amount of $150. That amount shall be paid to the Clerk of the Court within ten (10) days of the date of this order. (Becknal, R) |
Filing 32 STIPULATION and ORDER signed by Judge John A. Mendez on 12/8/15 ORDERING that defendants response to the first amended complaint is due no later than 1/8/2016. (Kastilahn, A) |
Filing 23 ORDER granting in part and denying in part defendants' 11 Motion to Dismiss signed by Judge John A. Mendez on 10/29/15. Plaintiff shall file its First Amended Complaint within 20 days of the date of this Order. Defendants shall file their responsive pleading within 20 days thereafter. (Kastilahn, A) |
Filing 16 ORDER signed by Judge John A. Mendez on 7/20/2015 ORDERING that the hearing on Defendants' 11 Motion to Dismiss and Plaintiff's 9 Motion for Order is CONTINUED to 10/7/2015 at 9:30 AM in Courtroom 6; Plaintiff's opposition papers to Defendants' Motion to Dismiss are due on 9/23/2015; Defendants' reply papers in support of Defendants' Motion to Dismiss are due on 9/30/2015; Plaintiff's reply papers in support of Plaintiff's Motion for Order are due on 9/30/2015. (Reader, L) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.