Robert Miller et al v. Pacific Gas and Electric Company PG and E et al
Plaintiff: Robert Miller and Donna Learmont
Defendant: Pacific Gas and Electric Company PG and E and Does 1 through 10, inclusive
Case Number: 5:2016cv00697
Filed: April 13, 2016
Court: US District Court for the Central District of California
Presiding Judge: Dolly M Gee
Referring Judge: Kenly Kiya Kato
2 Judge: George H King
Nature of Suit: Civil Rights: Other
Cause of Action: 42 U.S.C. § 1983
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 3, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 3, 2019 Opinion or Order Filing 195 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #189 filed by Donna Learmont, Robert Miller. CCA # 18-56381. This appeal has been held in abeyance since February 22, 2019 due to the automatic stay imposed by 11 U.S.C. 362. The Clerk will administratively close this appeal. No mandate will issue in connection with this administrative closure, and this order does not constitute a decision on the merits. [See document for more details.] (mat)
February 22, 2019 Opinion or Order Filing 194 ORDER from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #189 filed by Donna Learmont, Robert Miller. CCA # 18-56381. Appellate proceedings are stayed. On or before August 21, 2019, Pacific Gas & Electric Company shall file a status report concerning the bankruptcy proceeding. [See document for more details.] (mat)
November 19, 2018 Opinion or Order Filing 193 ORDER by Judge Dolly M. Gee: granting #187 #188 Motion and Application for Leave to Appeal In Forma Pauperis. (mat)
November 6, 2018 Filing 192 RESPONSE to Order by U.S. District Magistrate Judge The Honorable Kenly Kiya Kato, #191 filed by Plaintiffs Donna Learmont, Robert Miller (hr)
October 25, 2018 Opinion or Order Filing 191 MINUTES (IN CHAMBERS) ORDER Re: Plaintiff's Motion for Leave to Appeal In Forma Pauperis by Magistrate Judge Kenly Kiya Kato, re NOTICE OF MOTION AND MOTION for Leave to Appeal In Forma Pauperis #187 The Court is inclined to deny Plaintiffs Motion for Leave to Appeal In Forma Pauperis. Nevertheless, the Court will allow Plaintiff an opportunity to explain the discrepancy in his Affidavits. Plaintiff may file a response no later than November 8, 2018. (dts)
October 19, 2018 Filing 190 NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 18-56381 assigned to Notice of Appeal to 9th Circuit Court of Appeals #189 as to plaintiffs Donna Learmont, Robert Miller. (jp)
October 16, 2018 Filing 189 NOTICE OF APPEAL to the 9th CCA filed by plaintiffs Donna Learmont, Robert Miller. Appeal of Judgment #186 Filed On: 9/27/18; Entered On: 9/27/18; In forma pauperis pending. (mat)
October 16, 2018 Filing 188 APPLICATION to Proceed in District Court without Prepayment Fees or Costs, filed by plaintiff Robert Miller. (mat)
October 16, 2018 Filing 187 MOTION and Affidavit for Leave to Appeal In Forma Pauperis filed by plaintiff Robert Miller. (mat)
September 27, 2018 Filing 186 JUDGMENT by Judge Dolly M. Gee. Related to: R&R - Accepting Report and Recommendations, #185 . IT IS HEREBY ADJUDGED that this action is dismissed with prejudice. (MD JS-6, Case Terminated). (hr)
September 27, 2018 Opinion or Order Filing 185 ORDER ACCEPTING REPORT AND RECOMMENDATIONS by Judge Dolly M. Gee for Report and Recommendation (Issued) #181 . IT IS THEREFORE ORDERED that (1) Defendant's Motion for Summary Judgment is GRANTED; and (2) Judgment shall be entered DISMISSING this action with prejudice. (see order for details) (hr)
July 6, 2018 Filing 184 NOTICE of Change of Attorney Business or Contact Information: for attorney Scott D Mroz counsel for Defendant Pacific Gas and Electric Company PG and E. Changing Firm Name and Address to WFBM, LLP 601 Montgomery St., 9th Floor, San Francisco, CA 94111. Changing email and fax to smroz@wfbm.com; (415) 391-6258. Filed by Defendant Pacific Gas & Electric Company. (Attachments: #1 Proof of Service)(Mroz, Scott)
July 6, 2018 Filing 183 Notice of Appearance or Withdrawal of Counsel: for attorney Scott D Mroz counsel for Defendant Pacific Gas and Electric Company PG and E. Adding Scott D. Mroz as counsel of record for Pacific Gas & Electric Company for the reason indicated in the G-123 Notice. Filed by Defendant Pacific Gas & Electric Company. (Attachments: #1 Proof of Service)(Attorney Scott D Mroz added to party Pacific Gas and Electric Company PG and E(pty:dft))(Mroz, Scott)
June 25, 2018 Filing 182 NOTICE OF FILING REPORT AND RECOMMENDATION by Magistrate Judge Kenly Kiya Kato. Objections to R&R due by 7/9/2018 (dts)
June 25, 2018 Filing 181 REPORT AND RECOMMENDATION issued by Magistrate Judge Kenly Kiya Kato. Re NOTICE OF MOTION AND MOTION for Summary Judgment as to Plaintiff's Third Amended Complaint #164 , Complaint - (Referred), #1 (dts)
January 25, 2018 Filing 180 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION for Summary Judgment as to Plaintiff's Third Amended Complaint #164 filed by Defendant Pacific Gas and Electric Company PG and E. (Attachments: #1 Supplement OBJECTIONS TO EVIDENCE IN SUPPORT OF DEFENDANT PACIFIC GAS AND ELECTRIC COMPANYS MOTION FOR SUMMARY JUDGMENT, #2 Supplement PROOF OF SERVICE)(Mink, James)
January 17, 2018 Filing 179 PROOF OF SERVICE filed by Plaintiffs Donna Learmont, Robert Miller, re Objection #171 , Statement #170 , Objection/Opposition (Motion related) #173 , Declaration #169 , Objection/Opposition (Motion related) #174 , Exhibit (non-trial) #178 , Exhibit (non-trial) #177 , Affidavit #168 , Objection/Opposition (Motion related) #175 , Objection/Opposition (Motion related) #172 , Exhibit (non-trial) #176 served on 1/17/2018. (lwag)
January 17, 2018 Filing 178 EXHIBITS-Volume 3 filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 177 EXHIBITS-Volume 2 filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 176 EXHIBITS-Volume 1 filed by Plaintiffs Donna Learmont and Robert Miller. (lwag) (Main Document 176 replaced on 6/14/2018) (dts).
January 17, 2018 Filing 175 OPPOSITION to Defendant's Notice of Motion and Motion for Summary Judgment (Fed.R.Civ.P. 56) filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 174 OPPOSITION to Defendant's Memorandum of Points and Authorities in Support of Defendant's Motion for Summary Judgment (Fed.R.Civ.P. 56) filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 173 OPPOSITION to Defendant's Declaration in Support of Defendant's Motion for Summary Judgment (Fed. R. Civ.P.56) filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 172 OPPOSITION to Defendant's Statement of Uncontroverted Facts and Conclusions of Law, in Support of Defendant's Motion for Summary Judgment filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 171 OBJECTION to Defendant's [Proposed] Judgment on Defendant Pacific Gas and Electric Company's Motoin for Summary Judgment filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 170 STATEMENT of Genuine Disputes filed by Plaintiffs Robert Miller and Donna Learmont. (lwag)
January 17, 2018 Filing 169 DECLARATION filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
January 17, 2018 Filing 168 AFFIDAVIT filed by Plaintiffs Donna Learmont and Robert Miller (lwag)
January 10, 2018 Filing 167 REPLY in support MOTION for Sanctions For Deposition Sanctions Against Plaintiff Donna Learmont #154 filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
January 5, 2018 Opinion or Order Filing 166 MINUTE ORDER (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato Re: Defendant's Motions for Deposition Sanctions Briefing Schedule. Defendant's replies in support of the Sanctions Motions, if any, shall be filed and served on or before January 11, 2018. The hearing set for January 25, 2018 is hereby VACATED. Unless otherwise ordered, the Sanctions Motions will be taken under submission, without oral argument, when briefing is complete, and the parties will be notified by mail or email of all further proceedings. Associated Cases: 5:16-cv-00676-DMG-KK et al. See document for further details. (rrp)
January 5, 2018 Opinion or Order Filing 165 (In Chambers) Order by Magistrate Judge Kenly Kiya Kato Re: Motion for Summary Judgment Briefing Schedule and Notice Re: Summary Judgment Procedures. The hearing set for February 8, 2018 is hereby VACATED. There will be no hearing on this matter unless otherwise ordered. Plaintiffs' opposition, or notice of non-opposition, to the motion for summary judgment must be served and filed on or before January 18, 2018. Defendant's reply, if any, shall be served and filed on or before January 25, 2018. Unless otherwise ordered, the motion will be taken under submission, without oral argument, when briefing is complete, and the parties will be notified by mail or email of all further proceedings. Associated Cases: 5:16-cv-00676-DMG-KK et al. See Document for further details. (rrp)
January 4, 2018 Filing 164 NOTICE OF MOTION AND MOTION for Summary Judgment as to Plaintiff's Third Amended Complaint filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 2/8/2018 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Memorandum Points and Authorities, #2 Supplement Statement of Uncontroverted Facts and Conclusions of Law, #3 Declaration of James Mink, #4 Exhibit, #5 Proposed Order Judgment, #6 Supplement Proof of Service) (Mink, James)
January 2, 2018 Filing 163 NOTICE of Change of Attorney Business or Contact Information: for attorney James Mink counsel for Defendant Pacific Gas and Electric Company PG and E. Changing Firm Name to WFBM, LLP. Changing e-mail to jmink@wfbm.com. Filed by defendant Pacific Gas and Electric Company. (Mink, James)
December 27, 2017 Filing 162 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, Re Statement (Motion related) #159 , Response in Opposition to Motion #156 , Objection/Opposition (Motion related) #158 , Declaration (Motion related) #160 , Response in Opposition to Motion #155 , Declaration (Motion related) #161 , Response in Opposition to Motion #157 served on 12/27/2017. (ad)
December 27, 2017 Filing 161 DECLARATION No. 2 in support of Oppositions, for Scheduled Hearing on 1/25/2018 at 10:00am #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 27, 2017 Filing 160 DECLARATION No. 1 in support of Oppositions, for Scheduled Hearing on 1/25/2018 at 10:00am #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 27, 2017 Filing 159 STATEMENT of GENUINE DISPUTES, Pursuant to Central District Rule 56-2, in support of Oppositions, for Scheduled Hearing on 1/25/2018 at 10:00AM #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 27, 2017 Filing 158 OBJECTION to Declaration of James Mink in support of Motion Scheduled for Hearing on 1/25/2018 at 10:00am #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 27, 2017 Filing 157 OPPOSITION to Declaration of James Mink in support of Motion Scheduled for Hearing on 1/25/2018 at 10:00am #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 27, 2017 Filing 156 OPPOSITION to Defendant's Memorandum of Points and Authorities in support of Notice of Motion and Motion Scheduled for Hearing on 1/25/2018 at 10:00am #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 27, 2017 Filing 155 OPPOSITION to Defendant's Notice of Motion and Motion Scheduled for Hearing on 1/25/2018 at 10:00am #154 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
December 20, 2017 Filing 154 NOTICE OF MOTION AND MOTION for Sanctions For Deposition Sanctions Against Plaintiff Donna Learmont filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 1/25/2018 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Memorandum, #2 Declaration)(Mink, James)
December 4, 2017 Filing 153 DECLARATION of Plaintiff's filed by Plaintiffs Donna Learmont, Robert Miller. (twdb)
November 28, 2017 Opinion or Order Filing 152 MINUTES (IN CHAMBERS) ORDER by Magistrate Judge Kenly Kiya Kato Denying Defendant's Request For Joint Discovery And Scheduling Conference In Related Cases and Vacating November 30, 2017 and December 7, 2017 Hearings. The Court finds both motions suitable for decision without a hearing. Therefore, the hearings on the motions currently set for November 30, 2017 and December 7, 2017 are hereby VACATED. Associated Cases: 5:16-cv-00676-DMG-KK et al. See Documents for further details. (rrp)
November 27, 2017 Filing 151 AMENDED Plaintiffs' REPLY to Defendant's Motion, Oppositions, and to Defendant's Moving Papers filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
November 17, 2017 Filing 150 PLAINTIFF'S REPLY to Defendant's Opposition to ADR; Renewed Request, filed by Plaintiffs Donna Learmont, Robert Miller (mba)
November 16, 2017 Filing 141 OPPOSITION to Plaintiffs' Untimely-filed Motion to Compel ADR filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
November 16, 2017 Filing 140 REPLY in Support of PG&Es MOTION to Compel Plaintiff Robert Miller to Provide Further Discovery Responses and for Sanctions for Discovery Obstruction #131 filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
November 16, 2017 Filing 139 REPLY in Support of PG&Es MOTION to Compel Plaintiff Donna Learmontto Provide Further Discovery Responses and for Sanctions for Discovery Obstruction #130 filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
November 15, 2017 Filing 149 AMENDMENT to Plaintiffs' Opposition to Defendant's Renewed Request #148 , filed by Plaintiffs Donna Learmont, Robert Miller. (dro)
November 14, 2017 Filing 148 OPPOSITION to Defendant's Renewed Reqeust filed by Plaintiffs Donna Learmont and Robert Miller. (lwag)
November 13, 2017 Filing 147 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, Re NOTICE OF MOTION AND MOTION to Compel Defendant to Alternative Dispute Resolution and Settlement; for Sanctions for Trier of Facts Attempted Obstruction; Affect on Related Cases #144 , Memorandum in Support of Motion, #145 , Declaration (Motion related), #146 served on 11/13/2017. (ad)
November 13, 2017 Filing 146 DECLARATION in support of MOTION to Compel Defendant to Alternative Dispute Resolution and Settlement; for Sanctions for Trier of Facts Attempted Obstruction; Affect on Related Cases #144 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
November 13, 2017 Filing 145 MEMORANDUM OF POINTS AND AUTHORITIES in Support of MOTION to Compel Defendant to Alternative Dispute Resolution and Settlement; For Sanctions For Trier of Facts Attempted Obstruction; Affect on Related Cases #144 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
November 13, 2017 Filing 144 NOTICE OF MOTION AND MOTION to Compel Defendant to Alternative Dispute Resolution and Settlement, for Sanctions for Trier of Facts Attempted Obstruction; Affect on Related Cases filed by plaintiffs Donna Learmont, Robert Miller. Motion set for hearing on 12/7/2017 at 10:00AM before Magistrate Judge Kenly Kiya Kato. (ad)
November 13, 2017 Filing 136 Renewed Request For Scheduling Conference And Extension Of Discovery And Dispositive Motion Deadlines filed by Defendant Pacific Gas and Electric Company PG and E (Mink, James)
November 8, 2017 Filing 143 PLAINTIFFS' OPPOSITION to Defendant's Memorandum in Support of Defendant's Motion to Compel Plaintiffs to Provide Further Discovery Responses and for Sanctions for Discovery Obstruction; and Plaintiffs' Memorandum re: #130 , #131 filed by Plaintiffs Donna Learmont, Robert Miller. (mba)
November 8, 2017 Filing 142 PLAINTIFFS' OPPOSITION to Defendant's Motion to Compel Plaintiffs to Provide Further Discovery Responses and for Sanctions for Discovery Obstruction re: #130 , #131 filed by Plaintiffs Donna Learmont, Robert Miller. (mba)
November 8, 2017 Filing 138 PROOF OF SERVICE filed by Plaintiffs Donna Learmont, Robert Miller, re PLAINTIFFS' OPPOSITION to Motions #137 served on 11/8/17. (mt)
November 8, 2017 Filing 137 PLAINTIFFS' OPPOSITION TO DEFENDANT'S DECLARATION IN SUPPORT OF DEFENDANT'S MOTION to Compel Plaintiffs to Provide Further Discovery Responses and for Sanctions for Discovery Obstruction #130 , #131 filed by Plaintiffs Donna Learmont, Robert Miller. (Attachments: #1 Part 2, #2 Part 3)(mt)
October 27, 2017 Filing 135 PLAINTIFF'S NOTICE (pdf shows corrected case number re judges initials) filed by plaintiffs Donna Learmont, Robert Miller. (lc)
October 27, 2017 Filing 134 PROOF OF SERVICE OF PLAINTIFF'S NOTICE served on 10/27/17 #133 filed by plaintiff Robert Miller (lc) Modified on 10/30/2017 (lc).
October 27, 2017 Filing 133 PLAINTIFF'S NOTICE filed by plaintiff Robert Miller. (lc)
October 27, 2017 Filing 132 MINUTES (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato Order Denying Plaintiffs' #119 MOTION for Protective Order and Vacating Hearing on 11/3/2017: (see document image for specifics). Based upon the foregoing reasons, IT IS THEREFORE ORDERED that: (1) Plaintiffs Motion for Protective Order is DENIED. (2) Defendants request for reasonable expenses incurred in opposing the Motion for Protective Order is GRANTED. Defendant may file a declaration regarding the amount reasonably incurred in connection with the Motion for Protective Order no later than November 3, 2017. Plaintiffs may file objections to Defendants declaration no later than seven (7) days after Defendants declaration is filed and served. (3) The hearing on Plaintiffs Motion for Protective Order set for November 3, 2017 is VACATED. IT IS SO ORDERED. (ad)
October 26, 2017 Filing 131 NOTICE OF MOTION AND MOTION to Compel Plaintiff Robert Miller to Provide Further Discovery Responses and for Sanctions for Discovery Obstruction filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 11/30/2017 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Declaration, #2 Memorandum)(Mink, James)
October 26, 2017 Filing 130 NOTICE OF MOTION AND MOTION to Compel Plaintiff Donna Learmontto Provide Further Discovery Responses and for Sanctions for Discovery Obstruction filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 11/30/2017 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Declaration, #2 Memorandum)(Mink, James)
October 16, 2017 Filing 129 CERTIFICATE OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Reply #128 served on 10/16/17. (iva)
October 16, 2017 Filing 128 REPLY to Defendant's Opposition to Plaintiffs' Motion for Protective Order filed by Plaintiffs Donna Learmont, Robert Miller (iva)
October 13, 2017 Filing 123 MEMORANDUM of Points and Authorities in Opposition filed by Defendant Pacific Gas and Electric Company PG and E. Opposition To Motion Of Plaintiff Donna Learmont For Protective Order (Note to Clerk: Original Motion not shown on docket, so could not link) (Mink, James)
October 13, 2017 Filing 122 MEMORANDUM of Points and Authorities in Opposition filed by Defendant Pacific Gas and Electric Company PG and E. Opposition To Motion Of Plaintiff Robert Miller For Protective Order (Note to Clerk: Motion not shown on docket so could not link) (Mink, James)
October 12, 2017 Filing 127 CERTIFICATE OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Notice #126 served on (No Date Indicated). (iva)
October 12, 2017 Filing 126 NOTICE by Plaintiffs filed by plaintiffs Donna Learmont, Robert Miller. (iva)
October 12, 2017 Filing 125 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Declaration #124 served on 10/12/17. (iva)
October 12, 2017 Filing 124 DECLARATION filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
October 2, 2017 Filing 121 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Declaration #120 , Memorandum of Points and Authorities #119 served on 10/2/17. (iva)
October 2, 2017 Filing 120 DECLARATION filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
October 2, 2017 Filing 119 MEMORANDUM of Points and Authorities filed by plaintiffs Donna Learmont, Robert Miller. (iva) Modified on 10/27/2017 (ad).
October 2, 2017 Filing 118 STATUS REPORT filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
September 28, 2017 Filing 117 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Status Report #116 served on 9/28/17. (iva)
September 28, 2017 Filing 116 STATUS REPORT AMENDMENT filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
September 21, 2017 Filing 115 NOTICE OF CLERICAL ERROR: Due to clerical error, Re Status Report #112 , On page 6, the "Dated" ink stamp scanned too light on the initial scanning. Attached to this clerical error is the darkened image of the "Dated" date. (ad)
September 19, 2017 Filing 114 MINUTES (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato: Order Denying Defendant's Request For Joint Discovery And Scheduling Conference In Related Cases. Accordingly, Defendant's Request is DENIED without prejudice. Associated Cases: 5:16-cv-00676-DMG-KK et al. See attachment for further details. (rrp)
September 18, 2017 Filing 113 PROOF OF SERVICE filed by Plaintiffs Donna Learmont, Robert Miller The status report was served on 9/18/2017. (yl)
September 18, 2017 Filing 112 STATUS REPORT filed by Plaintiffs Donna Learmont, Robert Miller. (yl)
September 15, 2017 Filing 111 REQUEST for Discovery regarding Request for Joint Discovery and Scheduling Conference in Related Cases filed by defendant Pacific Gas and Electric Company PG and E. (Mink, James)
August 9, 2017 Filing 110 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Status Report (Interim) #109 . Incorrect case number 5:16-cv-00697-DMG-KK was assigned to this document. Case number has been corrected. The correct case number is 5:16-cv-01060-DMG-KK. The document was submitted with the incorrect case number, and it was filed and docketed in the wrong case. (mt)
August 7, 2017 Filing 109 [SEE NOTICE OF CLERICAL ERROR ISSUED ON 8/9/2017, DOCKET ENTRY NO. 110] STATUS REPORT [INTERIM] filed by Plaintiffs Donna Learmont, Robert Miller. (lwag) Modified on 8/10/2017 (mca).
August 7, 2017 Filing 108 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Status Report #107 served on 8/7/2017. (iva)
August 7, 2017 Filing 107 STATUS REPORT (Interim) filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
July 7, 2017 Opinion or Order Filing 106 MINUTE ORDER IN CHAMBERS by Magistrate Judge Kenly Kiya Kato: Denying Without Prejudice Plaintiffs' Request to Modify Scheduling Order [Dkt. 104] (dts)
July 3, 2017 Filing 105 PROOF OF SERVICE filed by plaintiff Donna Learmont, Robert Miller, re Report #104 served on 7/3/17. (twdb)
July 3, 2017 Filing 104 PLAINTIFFS' REPORT and proposed discovery plan pursuant to frcp 26(f) and local rule 26-1; Request to modify case management and scheduling order filed by Plaintiffs Donna Learmont, Robert Miller. (twdb)
May 31, 2017 Opinion or Order Filing 103 ORDER STRIKING FILED DOCUMENTS FROM THE RECORD by Magistrate Judge Kenly Kiya Kato: the documents listed below were improperly filed for the following reasons: Pursuant to Local Rule 26-2, discovery responses, including initial disclosures, shall only be filed as necessary for use in a pending motion or trial, but otherwise "shall be held by the attorney pending use..., unless otherwise ordered by the Court." L.R. 26-2.; therefore, the following document(s) shall be stricken from the record and shall not be considered by the Court: REQUEST for Order for Meet and Confer Pursuant to LR 37-1/LR 7-3 #101 . (dts)
May 22, 2017 Filing 102 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller Re REQUEST for Meet and Confer Pursuant to LR 37-1/LR 7-3 #101 served on 5/22/2017. (ad)
May 22, 2017 Filing 101 REQUEST for Meet and Confer Pursuant to LR 37-1/LR 7-3; Initial Disclosure Pursuant to FRCP 26(a) filed by plaintiffs Donna Learmont, Robert Miller. (ad)
May 18, 2017 Filing 100 MINUTES (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato: Granting Defendants Request to Modify Case Management and Scheduling Order [Dkt. #95 and Denying PlaintiffsRequest to Schedule Jury Trial as Moot [Dkt. #96 (SEE ORDER FOR FURTHER DETAILS). (kca)
May 15, 2017 Filing 99 PROOF OF SERVICE filed by plaintiff Donna Learmont, Robert Miller, re REQUEST to for scheduling jury trial as demanded in the FAC #96 served on 5/15/2017. (mba)
May 15, 2017 Filing 98 PROOF OF SERVICE filed by plaintiff Donna Learmont, Robert Miller, re Notice (Other) #97 served on 5/15/2017. (mba)
May 15, 2017 Filing 97 NOTICE filed by plaintiff Donna Learmont, Robert Miller. (mba)
May 15, 2017 Filing 96 REQUEST for scheduling jury trial as demanded in the FAC filed by plaintiffs Donna Learmont, Robert Miller. (twdb)
May 12, 2017 Filing 95 REPORT of and Proposed Discovery Plan and Request to Modify Case Management and Scheduling Order filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
May 12, 2017 Filing 94 PROOF OF SERVICE filed by plaintiff Donna Learmont, Robert Miller, re Status Report #93 served on May 11 2017. (es)
May 11, 2017 Filing 93 STATUS REPORT [INTERIM] filed by Plaintiffs Donna Learmont, Robert Miller. (es)
April 12, 2017 Filing 92 PROOF OF SERVICE filed by PLAINTIFFS Donna Learmont, Robert Miller, re Status Report [INITIAL][91 served on 04/12/2017. (lmu)
April 12, 2017 Filing 91 STATUS REPORT [INITIAL] filed by Plaintiffs Donna Learmont, Robert Miller. (lmu)
March 1, 2017 Opinion or Order Filing 90 CASE MANAGEMENT AND SCHEDULING ORDER [CIVIL RIGHTS] upon filing of the complaint by Magistrate Judge Kenly Kiya Kato. (dts)
February 24, 2017 Filing 89 ANSWER to Amended Complaint #88 Answer and Affirmative Defenses to Third Amended Complaint filed by Defendant Pacific Gas and Electric Company PG and E.(Mink, James)
February 10, 2017 Filing 88 THIRD AMENDED COMPLAINT against Defendants Does, Pacific Gas and Electric Company PG and E amending Amended Complaint #41 , filed by plaintiffs Robert Miller, Donna Learmont(dts)
February 10, 2017 Filing 87 MINUTES (IN CHAMBERS) Granting Plaintiffs' Motion for Leave to File Third Amended Complaint [Dkt. 63] and Denying Defendant's Motion to Dismiss as Moot [Dkt. 44]I. by Magistrate Judge Kenly Kiya Kato. (dts)
January 11, 2017 Filing 86 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Declaration #85 served on January 11, 2017. (iva)
January 11, 2017 Filing 85 DECLARATION and Meet and Confer Status filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
January 9, 2017 Opinion or Order Filing 84 ORDER OF THE CHIEF JUDGE (#17-011) approved by Chief Judge Virginia A. Phillips. IT IS ORDERED, with the concurrence of the Case Management and Assignment Committee, that this case be reassigned from the calendar of George H. King to the calendar of Judge Dolly M. Gee for all further proceedings. The case number will now reflect the initials of the transferee Judge 5:16-cv-00697 DMG(KK). (rn)
December 2, 2016 Filing 83 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Request for Judicial Notice #82 served on 12/2/16. (iva)
December 2, 2016 Filing 82 REQUEST FOR JUDICIAL NOTICE filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
December 2, 2016 Filing 81 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Declaration #80 served on 12/2/16. (iva)
December 2, 2016 Filing 80 DECLARATION With Rebuttal Evidence in Support of Plaintiffs' Reply #76 and Plaintiffs' Memorandum of Points and Authorities Pursuant to Court Order November 22, 2016, L.R.7-10 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
December 2, 2016 Filing 79 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Memorandum of Points and Authorities in Support #78 served on 12/2/16. (iva)
December 2, 2016 Filing 78 MEMORANDUM of Points and Authorities in Support of Plaintiffs' Reply Pursuant to Court Order Dated November 22, 2016, #76 filed by plaintiffs Donna Learmont, Robert Miller. (iva)
December 2, 2016 Filing 77 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Reply #76 served on 12/2/16. (iva)
December 2, 2016 Filing 76 REPLY Pursuant to Court Order Dated November 22, 2016 re: Minutes of In Chambers Order/Directive, #71 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
November 29, 2016 Filing 75 CERTIFICATE OF SERVICE filed by defendant Pacific Gas and Electric Company PG and E, re MEMORANDUM in Opposition to Motion #74 served on 11/28/2016. (Mink, James)
November 28, 2016 Filing 74 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint #63 Pursuant to FRCP Rule 12(B)(6) filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
November 22, 2016 Filing 71 MINUTE (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato Order Re: Motion to Amend Second Amended Complaint Briefing Schedule. On November 8, 2016, Plaintiffs in the above referenced cases filed Motions for Leave to File Third Amended Complaints ("Motions"). The Court VACATES the December 15, 2016 hearing set forth in the Motions and ORDERS as follows: Defendant's opposition, or notice of non-opposition, to the Motions must be served andfiled by November 28, 2016. Defendant is cautioned that failure to timely file an opposition to the Motions may result in the granting of the Motions in their entirety. Plaintiffs' replies, if any, shall be served and filed by December 5, 2016. Unless otherwise ordered, the Motions will be taken under submission, without oral argument, when briefing is complete, and the parties will be notified by mail or email of all further proceedings. Associated Cases: 5:16-cv-00676-GHK-KK et al. (See attachment). (rrp)
November 21, 2016 Filing 73 PROOF OF SERVICE filed by Plaintiffs Donna Learmont, Robert Miller, re Request for Judicial Notice #72 served on 11/21/2016. (la)
November 21, 2016 Filing 72 REQUEST FOR JUDICIAL NOTICE filed by Plaintiffs Donna Learmont, Robert Miller. (la)
November 8, 2016 Filing 70 DECLARATION Re NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint #63 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
November 8, 2016 Filing 69 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller Re Request for Judicial Notice #68 served on 11/8/2016. (ad)
November 8, 2016 Filing 68 REQUEST FOR JUDICIAL NOTICE Re NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint #63 filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
November 8, 2016 Filing 67 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller Re Memorandum in Support of Motion #66 served on 11/8/2016. (ad)
November 8, 2016 Filing 66 MEMORANDUM OF POINTS AND AUTHORITIES in Support of NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint #63 filed by Plaintiffs Donna Learmont, Robert Miller. (Attachments: #1 Part 2, #2 Part 3)(ad)
November 8, 2016 Filing 65 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller Re Lodged Third Amended Complaint #63 served on 11/8/2016. (ad)
November 8, 2016 Filing 64 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller Re NOTICE OF MOTION AND MOTION for Leave to file Third Amended Complaint #63 served on 11/8/2016. (ad)
November 8, 2016 Filing 63 NOTICE OF MOTION AND MOTION for Leave of Court to file Third Amended Complaint filed by plaintiffs Donna Learmont, Robert Miller. Motion set for hearing on 12/15/2016 at 10:00AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Lodged 3rd Amended Complaint) (ad)
October 31, 2016 Filing 62 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Plaintiffs' Notice #61 served on 10/31/16. (iva)
October 31, 2016 Filing 61 Plaintiffs' NOTICE filed by plaintiffs Donna Learmont, Robert Miller. (iva)
October 3, 2016 Filing 60 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller Re Request for Judicial Notice [59,] served on 10/3/2016. (ad)
October 3, 2016 Filing 59 REQUEST FOR JUDICIAL NOTICE filed by Plaintiffs Donna Learmont, Robert Miller. (ad)
September 22, 2016 Filing 58 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #44 Pursuant to FRCP Rule 12(B)(6) filed by Defendant Pacific Gas and Electric Company PG and E. (Attachments: #1 Supplement Proof of Service)(Mink, James)
September 15, 2016 Filing 57 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Supplemental Memorandum #56 served on September 15, 2016. (iva)
September 15, 2016 Filing 56 SUPPLEMENTAL Memorandum of Points and Authorities in Support of Opposition to Defendant's NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #44 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
September 15, 2016 Filing 55 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re MEMORANDUM #54 served on September 15, 2016. (iva)
September 15, 2016 Filing 54 MEMORANDUM of Points and Authorities in Support of Opposition to Defendant's NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #44 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
September 15, 2016 Filing 53 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Opposition #52 served on September 15, 2016. (iva)
September 15, 2016 Filing 52 OPPOSITION to Defendant's NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #44 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
September 12, 2016 Filing 51 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Notice (Other) #50 served on September 12, 2016. (iva)
September 12, 2016 Filing 50 NOTICE filed by plaintiffs Donna Learmont, Robert Miller. (iva)
September 12, 2016 Filing 49 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Request for Judicial Notices #48 served on September 12, 2016. (iva)
September 12, 2016 Filing 48 REQUEST FOR JUDICIAL NOTICES filed by Plaintiffs Donna Learmont, Robert Miller. (Attachments: #1 Part 2, #2 Part 3)(iva)
September 2, 2016 Filing 47 MINUTES (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato Re: Motion to Dismiss Second Amended Complaint Briefing Schedule. On September 1, 2016, Defendant Pacific Gas and Electric Company ("Defendant") filed Motions to Dismiss ("Motions") the Second Amended Complaints filed by Plaintiff(s) in the above referenced cases. The Court VACATES the October 6, 2016 hearing set forth in the Motions and ORDERS as follows: Each Plaintiff's opposition, or notice of non-opposition, to the Motion must be served and filed by September 15, 2016. Defendant's reply, if any, shall be served and filed by September 22, 2016. Unless otherwise ordered, the Motions will be taken under submission, without oral argument, when briefing is complete, and the parties will be notified by mail or email of all further proceedings. Associated Cases: 5:16-cv-00676-GHK-KK et al. (See attached). (rrp)
September 2, 2016 Filing 46 NOTICE filed by plaintiffs Donna Learmont, Robert Miller. (iva)
September 2, 2016 Filing 45 PROOF OF SERVICE filed by defendant Pacific Gas and Electric Company PG and E, re NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint #44 Pursuant to FRCP Rule 12(B)(6) served on 09/01/2016. (Mink, James)
September 1, 2016 Filing 44 NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 10/6/2016 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Memorandum of Points and Authorities, #2 Supplement Request for Judicial Notice, #3 Exhibit A to Request for Judicial Notice) (Mink, James)
August 18, 2016 Filing 43 DECLARATION In Support of Plaintiffs' SAC re: Amended Complaint #41 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
August 18, 2016 Filing 42 MEMORANDUM of Points and Authorities in Support filed by plaintiffs Donna Learmont, Robert Miller Re: Amended Complaint #41 . (Attachments: #1 Part 2)(iva)
August 18, 2016 Filing 41 SECOND AMENDED COMPLAINT against defendants Does, Pacific Gas and Electric Company PG and E amending Amended Complaint #26 , filed by plaintiffs Robert Miller, Donna Learmont. JURY TRIAL DEMANDED. (Attachments: #1 Part 2, #2 Part 3)(iva)
August 2, 2016 Opinion or Order Filing 40 ORDER by Magistrate Judge Kenly Kiya Kato: granting #27 DEFENDANT'S MOTION TO DISMISS & DISMISSING PLAINTIFFS' FIRSTAMENDED COMPLAINT WITH LEAVE TO AMEND (Attachments: #1 Notice of Dismissal Form) (dts)
July 29, 2016 Opinion or Order Filing 39 ORDER by Magistrate Judge Kenly Kiya Kato: the documents listed below were improperly filed for the following reasons: Failure to meet and confer prior to filing motion. See Central District of California Local Rule 7-3; Paragraph 17 of Hon. Kenly Kiya Katos General Order (available at http://court.cacd.uscourts.gov/cacd/judgereq.nsf/).; therefore, the following document(s) shall be stricken from the record and shall not be considered by the Court: REQUEST for Order for Permissive Joinder of Party Pursuant to F.R.C.P. Rule 20; and Joinder of Claims Pursuant to F.R.C.P. Rule 18. Joinder with Plaintiff Nick Panchev #38 . (dts)
July 26, 2016 Filing 38 REQUEST for Permissive Joinder of Party Pursuant to F.R.C.P. Rule 20; and Joinder of Claims Pursuant to F.R.C.P. Rule 18. Joinder with Plaintiff Nick Panchev filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
July 22, 2016 Filing 37 PROOF OF SERVICE filed by defendant Pacific Gas and Electric Company PG and E, re Reply (Motion related) #36 in Support of Motion to Dismiss First Amended Complaint Pursuant to FRCP Rule 12(B)(6) served on 07/21/2016. (Mink, James)
July 21, 2016 Filing 36 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case First Amended Complaint #27 Pursuant to FRCP Rule 12(B)(6) filed by Defendant Pacific Gas and Electric Company PG and E. (Mink, James)
July 18, 2016 Filing 35 REQUEST FOR JUDICIAL NOTICE filed by Plaintiffs Donna Learmont, Robert Miller. (Attachments: #1 Part 2)(iva)
July 12, 2016 Filing 34 MEMORANDUM of Points and Authorities in Support of Plaintiffs' Opposition to Defendant Pacific Gas and Electric Company's Motion to Dismiss Plaintiffs' FAC #27 filed by Plaintiffs Donna Learmont, Robert Miller. (Attachments: #1 Part 2, #2 Part 3, #3 Part 4)(iva)
July 12, 2016 Filing 33 DECLARATION In Support of Plaintiffs' Opposition to Defendant Pacific Gas and Electric Company's Motion to Dismiss Plaintiffs' FAC #27 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
July 12, 2016 Filing 32 OPPOSITION to Defendant Pacific Gas and Electric Company's Motion to Dismiss Plaintiffs' First Amended Complaint (FAC) #27 filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
June 29, 2016 Opinion or Order Filing 30 MINUTE ORDER Re: Motion to Dismiss Briefing Schedule (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato. The Court VACATES the August 4, 2016 hearing set forth in the Motion and ORDERS as follows: (See document for specifics.) (iva)
June 29, 2016 Filing 29 PROOF OF SERVICE filed by Defendants Pacific Gas and Electric Company PG and E, re Certificate/Notice of Interested Parties #28 , NOTICE OF MOTION AND MOTION to Dismiss Case First Amended Complaint #27 served on 06/28/2016. (Mink, James)
June 28, 2016 Filing 28 NOTICE of Interested Parties filed by Defendant Pacific Gas and Electric Company PG and E, identifying Pacific Gas and Electric Company and PG&E Corporation. (Mink, James)
June 28, 2016 Filing 27 NOTICE OF MOTION AND MOTION to Dismiss Case First Amended Complaint filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 8/4/2016 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion to Dismiss) (Mink, James)
June 27, 2016 Filing 31 Plainiffs' DECLARATION filed by Plaintiffs Donna Learmont, Robert Miller. (Attachments: #1 Part 2)(iva)
June 10, 2016 Filing 26 FIRST AMENDED COMPLAINT against defendants Does, Pacific Gas and Electric Company PG and E amending Complaint - (Referred), #1 , filed by plaintiffs Robert Miller, Donna Learmont (Attachments: #1 FAC part 2, #2 FAC part 3)(mrgo)
June 10, 2016 Filing 25 MINUTES (IN CHAMBERS) by Magistrate Judge Kenly Kiya Kato re: #22 MOTION to Amend/Correct NOTICE OF MOTION AND MOTION to FOR LEAVE TO FILE FIRST AMENDED COMPLAINT Complaint - (Referred), #1 #22 . The proposed First Amended Complaint shall be FILED, and the Motion for Leave to File First Amended Complaint is DENIED as moot. (mrgo)
June 7, 2016 Filing 24 DECLARATION of plaintiffs filed by Plaintiffs Donna Learmont, Robert Miller. (mrgo)
June 7, 2016 Filing 23 MEMORANDUM OF POINTS AND AUTHORITIES in Support of NOTICE OF MOTION AND MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT re Complaint - (Referred), #1 #22 filed by Plaintiffs Donna Learmont, Robert Miller. (mrgo)
June 7, 2016 Filing 22 NOTICE OF MOTION AND MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT re Complaint - (Referred), #1 filed by plaintiffs Donna Learmont, Robert Miller. Motion set for hearing on 7/14/2016 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (mrgo)
June 1, 2016 Filing 21 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Declaration #20 served on 6/1/16. (mrgo)
June 1, 2016 Filing 20 PLAINTIFFS' DECLARATION RE: SERVICE OF PROCESS ON DEFENDANT PACIFIC GAS AND ELECTRIC COMPANY AND THEIR ATTORNEY OF RECORD filed by Plaintiffs Donna Learmont, Robert Miller. (mrgo)
June 1, 2016 Filing 19 PROOF OF SERVICE filed by Plaintiffs Donna Learmont, Robert Miller re: Declaration #15 , Status Report #16 served on 6/1/2016. (iva)
May 31, 2016 Filing 16 STATUS REPORT By Plaintiffs: Failure By Defendant Pacific Gas and Electric Company to Meet and Confer Pursuant to the Court Order filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
May 31, 2016 Filing 15 DECLARATION By Plaintiffs Re: Failure By Defendant Pacific Gas and Electric Company to Meet and Confer Pursuant to the Court Order filed by Plaintiffs Donna Learmont, Robert Miller. (iva)
May 27, 2016 Filing 18 PROOF OF SERVICE Executed by Plaintiff Robert Miller, Donna Learmont, upon Defendant Service of the Summons and Complaint were executed upon Sedgwick LLP, attorney for defendant by personal service on 5/24/16, in compliance with statute not specified by personal service. (mrgo)
May 27, 2016 Filing 17 PROOF OF SERVICE filed by plaintiffs Donna Learmont, Robert Miller, re Meet and Confer #13 served on 5/24/16. (mrgo)
May 25, 2016 Filing 14 PROOF OF SERVICE Executed by Plaintiff Robert Miller, Donna Learmont, upon Defendant Pacific Gas and Electric Company PG and E served on 5/24/2016, answer due 6/14/2016. Service of the Summons and Complaint were executed upon Sedgwick LLP, attorney for defendant in compliance with statute not specified by personal service. (mrgo)
May 25, 2016 Filing 13 MEET AND CONFER filed by plaintiffs Donna Learmont, Robert Miller. (mrgo)
May 17, 2016 Filing 12 NOTICE: 1. PLAINTIFFS ARE NOT IN CUSTODY, AND DEFENDANTS ARE NOT EXEMPT, L.R 16-12(c); 2. COURT TO SET DATE CERTAIN FOR MEET AND CONFER, L.R. 7-3, AND PLAINTIFFS WILL MEET AND CONFER BY "MEETING OF THE MINDS" ONLY BY WRITTEN CORRESPONDENCE, AND FOR JUDICIAL ECONOMY; 3. PLAINTIFFS TO CAUSE SERVICE OF PROCESS ON DEFENDANTS' CORPORATE OFFICER, SINCE DEFENDANTS' COUNSELS DISCLAIMED THAT ARE NOT A PARTY filed by plaintiffs Donna Learmont, Robert Miller. (mrgo)
May 11, 2016 Opinion or Order Filing 11 ORDER by Magistrate Judge Kenly Kiya Kato: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: NOTICE OF MOTION AND MOTION to Quash Summons re: Complaint - (Referred), #1 or Motion to Dismiss #9 , for the following reasons: Local Rule 7-3. Failure to meet and confer prior to filing motion - Paragraph 17 of Hon. Kenly Kiya Katos General Order (available at http:// court.cacd.uscourts.gov/cacd/judgereq.nsf/). Failure to meet and confer prior to filing motion (dts)
May 11, 2016 Filing 10 CERTIFICATE OF SERVICE filed by Defendant Pacific Gas and Electric Company PG and E, re NOTICE OF MOTION AND MOTION to Quash Summons re: Complaint - (Referred), #1 or Motion to Dismiss #9 served on 05/10/2016. (Mink, James)
May 10, 2016 Filing 9 NOTICE OF MOTION AND MOTION to Quash Summons re: Complaint - (Referred), #1 or Motion to Dismiss filed by Defendant Pacific Gas and Electric Company PG and E. Motion set for hearing on 6/16/2016 at 10:00 AM before Magistrate Judge Kenly Kiya Kato. (Attachments: #1 Memorandum in Support of Motion, #2 Exhibit A) (Attorney James Mink added to party Pacific Gas and Electric Company PG and E(pty:dft)) (Mink, James)
May 3, 2016 Opinion or Order Filing 8 NOTICE OF DISCREPANCY AND ORDER: by Magistrate Judge Kenly Kiya Kato, ORDERING Notice of Motion and Motion to Amend Complaint submitted by Plaintiffs Donna Learmont, Robert Miller received on 5/2/16 is not to be filed but instead rejected. Denial based on: Failure to comply with Local Rule 15-1. (dts)
May 3, 2016 Opinion or Order Filing 7 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: 8:16-cv-00514 GHK(KK). Case transferred from Judge Josephine L. Staton to Judge George H. King for all further proceedings. The case number will now reflect the initials of the transferee Judge 5:16-cv-00697 GHK(KK). Signed by Judge George H. King (rn)
April 28, 2016 Opinion or Order Filing 6 INITIAL CIVIL RIGHTS CASE ORDER upon filing of the complaint by Magistrate Judge Kenly Kiya Kato. (SEE ORDER FOR DETAILS) (dts)
April 26, 2016 Opinion or Order Filing 5 ORDER RE TRANSFER PURSUANT TO Local Rule 83-1.3.1 and General Order 14-03 -Related Case- filed. Related Case No: SACV16-00514 GHK (KK). Case referred from Magistrate Judge Karen L. Stevenson to Magistrate Judge Kenly Kiya Kato for 194. On all documents subsequently filed in this case, please substitute the initials (KK) after the case number in place of the initials of the prior Magistrate Judge. This is very important because the documents are routed to the assigned judges by means of these initials. The case number will now read as follows: EDCV16-697 JLS (KK). Signed by Magistrate Judge Kenly Kiya Kato. (mg)
April 13, 2016 Filing 4 NOTICE OF ASSIGNMENT to District Judge Josephine L. Staton and referred to Magistrate Judge Karen L. Stevenson. (et)
April 13, 2016 Filing 3 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Donna Learmont, Robert Miller. (et)
April 13, 2016 Filing 2 21 DAY Summons Issued re Complaint - (Referred) #1 as to Defendant Pacific Gas and Electric Company PG and E. (et)
April 13, 2016 Filing 1 COMPLAINT FOR CONSPIRACY TO INTERFERE WITH CIVIL RIGHTS VIOLATION OF CONSTITUTIONAL RIGHTS filed against Defendants Pacific Gas and Electric Company PG and E, Does 1 through 10, inclusive. Case assigned to Judge Josephine L. Staton and referred to Magistrate Judge Karen L. Stevenson. (Filing fee$400 FEE PAID.), filed by Plaintiffs Robert Miller, Donna Learmont. (et) (Additional attachment(s) added on 4/15/2016: #1 Civil Cover Sheet) (et).

Access additional case information on PACER

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 Central District Court's Electronic Court Filings (ECF) System

Search for this case: Robert Miller et al v. Pacific Gas and Electric Company PG and E et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pacific Gas and Electric Company PG and E
Represented By: James Mink
Represented By: Scott D Mroz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1 through 10, inclusive
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Learmont
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?