Dhaliwal et al v. Singh et al
Jagjeevan K. Dhaliwal and Mohinder S. Gill |
Nirmal Singh, Nachhattar S. Chandi, Susana E. Chandi, KS Chandi & Sons, Inc., Chandi Brothers, LLC and Valley Petroleum Inc. |
1:2013cv00484 |
April 3, 2013 |
US District Court for the Eastern District of California |
Fresno Office |
Stanislaus |
Lawrence J. O'Neill |
Sheila K. Oberto |
Racketeer/Corrupt Organization |
18 U.S.C. ยง 1962 Racketeering (RICO) Act |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 224 ORDER re 218 Plaintiff's Request for Release of Settlement Agreement; ORDER DENYING Plaintiffs' Motion for Sanctions; and ORDER DIVESTING the Court of Jurisdiction of the Settlement of This Action signed by Magistrate Judge Stanley A. Boone on 9/30/2016. (Jessen, A) |
Filing 223 ORDER VACATING September 28, 2016 Hearing; parties will not be required to appear at this time, signed by Magistrate Judge Stanley A. Boone on 09/23/2016. (Martin-Gill, S) |
Filing 217 ORDER Requiring Parties to File Notice Motion, signed by Magistrate Judge Stanley A. Boone on 7/13/16. (Hellings, J) |
Filing 216 STIPULATION and ORDER DISMISSING CASE WITH PREJUDICE signed by Magistrate Judge Sheila K. Oberto on 3/23/2016. CASE CLOSED.(Lundstrom, T) |
Filing 213 ORDER to File Settlement Agreement Under Seal, signed by Magistrate Judge Stanley A. Boone on 3/15/16. (Hellings, J) |
Filing 209 ORDER REQUIRING PARTIES TO SUBMIT CONFIDENTIAL SETTLEMENT STATEMENTS BY MARCH 11, 2016. Signed by Magistrate Judge Stanley A. Boone on 3/9/2016. (Hernandez, M) |
Filing 198 ORDER FOLLOWING SETTLEMENT, VACATING DATES AND DIRECTING PARTIES TO FILE DISPOSITIVE DOCUMENTS WITHIN 65 DAYS. Signed by Magistrate Judge Stanley A. Boone on 1/27/2016. (Hernandez, M) |
Filing 193 ORDER NOTIFYING PARTIES OF REQUIREMENTS FOR SETTLEMENT CONFERENCE. Signed by Magistrate Judge Stanley A. Boone on 1/20/2016. (Hernandez, M) |
Filing 174 ORDER RE SETTLEMENT CONFERENCE signed by Magistrate Judge Sandra M. Snyder on 9/11/2015. (Rooney, M) |
Filing 171 ORDER assigning action to U.S. Magistrate Judge for all purposes pursuant to the consent of all parties signed by District Judge Lawrence J. O'Neill on 8/19/2015. The New Case Number 1:13-cv-848-SKO.(Lundstrom, T) |
Filing 162 ORDER REGARDING: 1. Scope of Breach of Contract Claim. 2. Binding Arbitration. 3. Vacating Jury Trial signed by District Judge Lawrence J. O'Neill on October 10, 2014. (Munoz, I) |
Filing 158 ORDER to SHOW CAUSE RE BINDING ARBITRATION CLAUSE, Show Cause Response due in writing by 4:30 pm on 10/9/2014, signed by District Judge Lawrence J. O'Neill on 10/9/2014. (Coffman, Lisa) |
Filing 143 ORDER ON BIFURCATION OF TRIAL signed by District Judge Lawrence J. O'Neill on October 7, 2014. (Munoz, I) |
Filing 135 ORDER on Motions in Limine (Docs. 121 , 122 , 123 ), (Jury Trial 10/15/2014), signed by District Judge Lawrence J. O'Neill on 9/29/2014. (Fahrney, E) |
Filing 128 ORDER Re Defendants' Request For Attorney's Fees And Costs (Doc. 103 ), signed by District Judge Lawrence J. O'Neill on 9/18/2014. The Court finds that $350.00 per hour is a reasonable rate but that 3.5 hours is a reasonable amount of time here. Counsel for Defendants is therefore awarded $1,225.00 in attorneys fees and costs associated with bringing the motion to expunge.(Fahrney, E) |
Filing 124 MEMORANDUM DECISION AND ORDER Re Defendants' Motion To Expunge Lis Pendens (Doc. 103 ), signed by District Judge Lawrence J. O'Neill on 9/16/2014. (Fahrney, E) |
Filing 119 ORDER imposing sanctions for plaintiff's failure to appear at Settlement Conference. Signed by Magistrate Judge Stanley A. Boone on 9/4/2014. (Hernandez, M) |
Filing 118 ORDER notifying parties of requirements for Settlement Conference. Signed by Magistrate Judge Stanley A. Boone on 9/4/2014. (Hernandez, M) |
Filing 104 ORDER STRIKING PLAINTIFFS' UNILATERAL PRETRIAL STATEMENT (DOC. 101) AND ORDER TO SHOW CAUSE WHY THIS CASE SHOULD NOT BE DISMISSED FOR FAILURE TO PROSECUTE signed by District Judge Lawrence J. O'Neill on August 21, 2014. RESPONSE DUE BY 3:00PM ON 8/22/2014. (Munoz, I) |
Filing 99 AMENDED ORDER to SHOW CAUSE why sanctions should not be imposed for failing to appear at the Settlement Conference. The Court set a hearing for 9/3/2014 at 10:00 AM in Courtroom 9 (SAB) before Magistrate Judge Stanley A. Boone. Signed by Magistrate Judge Stanley A. Boone on 7/31/2014. (Hernandez, M) |
Filing 97 ORDER to Show Cause why sanctions should not be imposed for failing to appear at Settlement Conference. Order to Show Hearing set for 9/3/2014 at 10:00 AM in Courtroom 9 (SAB) before Magistrate Judge Stanley A. Boone. Signed by Magistrate Judge Stanley A. Boone on 7/28/2014. (Hernandez, M) |
Filing 93 ORDER DENYING PLAINTIFFS' MOTIONS TO COMPEL 63 and 65 . Order signed by Magistrate Judge Sheila K. Oberto on 7/11/2014. (Timken, A) |
Filing 91 MEMORANDUM DECISION and ORDER Re Plaintiffs' Motion for Partial Summary Judgment (Doc. 54 ), signed by District Judge Lawrence J. O'Neill on 7/7/2014. (Gaumnitz, R) |
Filing 82 ORDER on PLAINTIFFS' MOTION FOR EXCLUSIONARY SANCTIONS PURSUANT TO RULE 37 60 ; ORDER THAT DEFENDANTS SUPPLEMENT INITIAL DISCLOSURES AND PROVIDE DOCUMENTS BY JULY 15, 2014. Order signed by Magistrate Judge Sheila K. Oberto on 6/28/2014. (Timken, A) |
Filing 51 ORDER Denying Defendants' Motion for Summary Adjudication 41 , signed by District Judge Lawrence J. O'Neill on 3/5/14. (Verduzco, M) |
Filing 46 ORDER Striking Defendants' 45 Reply Brief and ORDER Denying Defendants' 39 Motion to File an Counterclaim, signed by Magistrate Judge Sheila K. Oberto on 1/21/2014. (IT IS HEREBY ORDERED that 1. Defendants' reply brief is STRICKEN due to its untimeliness; and 2. Defendants' motion to amend the answer to file counterclaims is DENIED. Motion Hearing set 1/22/2014 is VACATED.)(Gaumnitz, R) |
Filing 44 ORDER On 43 Request to Continue Hearing on Summary Adjudication signed by District Judge Lawrence J. O'Neill on 1/6/2014. (Hearing on 41 Motion For Summary Judgment set 2/4/2014 is VACATED, Responses due by 2/17/2014, Replies due by 2/24/2014, Court will rule on motion without a hearing unless otherwise ordered, Show Cause Response due by 1/10/2014.) (Gaumnitz, R) |
Filing 33 ORDER to Award Attorney Fees 26 , signed by District Judge Lawrence J. O'Neill on 9/27/13. (Verduzco, M) |
Filing 25 ORDER on Defendants' F.R.Civ.P. 12 Motions 16 , 18 , signed by District Judge Lawrence J. O'Neill on 8/16/13: Chandi & Sons and Chandi Brothers shall file and serve an answer to the FAC, no later than September 4, 2013. (Hellings, J) |
Filing 13 ORDER On Defendant's F.R.Civ.P.12 Motion To Dismiss And To Strike (Doc. 6 ), signed by District Judge Lawrence J. O'Neill on 6/11/2013. (Fahrney, E) |
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.