November 1, 2022 |
Filing
159
ORDER DIRECTING the Clerk of the Court to Close Case, signed by Magistrate Judge Christopher D. Baker on 10/31/2022. CASE CLOSED. (Rivera, O)
|
September 8, 2022 |
Filing
154
ORDER GRANTING 153 Plaintiff's Ex Parte Application for Extension of Time; Deadline for Parties to File Dispositional Documents Pursuant to Settlement Conference: September 21, 2022, signed by Magistrate Judge Gary S. Austin on 9/8/2022. (Marrujo, C)
|
August 25, 2022 |
Filing
150
ORDER GRANTING Plaintiff's 149 Ex Parte Application for Extension of Time; Deadline for Parties to File Dispositional Documents Pursuant to Settlement Conference: 9/6/2022 signed by Magistrate Judge Gary S. Austin on 8/25/2022. (Sant Agata, S)
|
June 21, 2022 |
Filing
146
ORDER & WRIT of HABEAS CORPUS AD TESTIFICANDUM, signed by Magistrate Judge Gary S. Austin on 6/17/2022. (Marrujo, C)
|
June 16, 2022 |
Filing
144
ORDER GRANTING 136 Motion for Extension of Time, signed by Magistrate Judge Gary S. Austin on 6/16/2022. Renewed Show Cause Response due by 7/17/2022. (Marrujo, C)
|
June 13, 2022 |
Filing
142
ORDER for Clerk to File Defendant Garcia's 139 Confidential Settlement Conference Statement under Seal signed by Magistrate Judge Gary S. Austin on 06/10/2022.(Flores, E)
|
June 3, 2022 |
Filing
135
ORDER and WRIT of Habeas Corpus Ad Testificandum to produce Gordon C. Reid on 6/16/2022 @ 9:30 a.m. via Zoom Video Conference signed by Magistrate Judge Gary S. Austin on 6/3/2022.(Lundstrom, T)
|
May 16, 2022 |
Filing
133
ORDER for Plaintiff to SHOW CAUSE why Defendant Fenton and Doe Defendants #1-3 should not be dismissed from this case for failure to effect service signed by Magistrate Judge Gary S. Austin on 5/14/2022. 30-Day Deadline. (Lundstrom, T)
|
May 13, 2022 |
Filing
131
ORDER approving Stipulation for leave to file Fourth Amended Complaint 130 . ORDER for Clerk to file the proposed Fourth Amended Complaint submitted on May 12, 2022 130 , Exhibit A signed by Magistrate Judge Gary S. Austin on 5/12/2022. (Lundstrom, T)
|
March 9, 2022 |
Filing
128
ORDER approving Stipulation to amend Scheduling Order 127 signed by Magistrate Judge Gary S. Austin on 3/8/2022, ( Designation of Expert Witnesses due by 6/27/2022., Discovery due by 6/13/2022., Dispositive Motions filed by 11/15/2022, Non-Dispos itive Motions filed by 9/20/2022., Jury Trial set for 4/11/2023 at 08:30 AM in Bakersfield, 510 19th Street before Bakersfield MJ., Pretrial Conference set for 2/14/2023 at 10:00 AM in Bakersfield, 510 19th Street before Bakersfield MJ.)(Lundstrom, T)
|
March 3, 2022 |
Filing
126
ORDER APPROVING 124 Substitution of Attorneys for Defendant Garcia, signed by Magistrate Judge Gary S. Austin on 3/2/2022. Attorney Kevin G Little for Defendant Garcia added. Attorney Victoria L. Boesch for Defendant Garcia terminated. (Rivera, O)
|
February 8, 2022 |
Filing
122
ORDER APPROVING and Giving Full Effect to Stipulated Protective Order, signed by Magistrate Judge Gary S. Austin on 2/7/2022. (Marrujo, C)
|
February 2, 2022 |
Filing
117
ORDER signed by Magistrate Judge Dennis M. Cota on 2/2/2022 SETTING this case for a Settlement Conference on 6/16/2022 at 09:30 AM in Redding before Magistrate Judge Dennis M. Cota via Zoom. The parties shall submit confidential settlement conference statements, in accordance with this order, no later than 7 days prior to the settlement conference. (cc: DMC, ADR, I.T.) (Yin, K)
|
January 27, 2022 |
Filing
116
ORDER GRANTING 115 Application for Pro Hac Vice signed by Magistrate Judge Gary S. Austin on 1/26/2022. Added attorney Ethan Clarkson, PHV for Gordon C. Reid. The Pro Hac Vice attorney is directed to request electronic filing access through PACER. (Jessen, A)
|
December 7, 2021 |
Filing
113
STIPULATION and ORDER 112 to Amend the Scheduling Order, signed by Magistrate Judge Jennifer L. Thurston on 12/6/2021. Discovery Deadlines: Non-Expert 3/14/2022; Expert 5/27/2022. Non-Dispositive Motion Deadlines: Filed by 6/13/2022; Hearing by 7/11/2022. Dispositive Motion Deadlines: Filed by 7/29/2022; Hearing by 9/9/2022. Pretrial Conference CONTINUED to 11/4/2022 at 10:00 AM in Bakersfield, 510 19th Street before Magistrate Judge Jennifer L. Thurston. Jury Trial CONTINUED to 1/9/2023 at 08:30 AM in Bakersfield, 510 19th Street before Magistrate Judge Jennifer L. Thurston. (Hall, S)
|
October 26, 2021 |
Filing
110
ORDER Reassigning Case; New case number 1:14-cv-01163 JLT (PC), signed by District Judge Dale A. Drozd on 10/25/2021.(Martin-Gill, S)
|
July 22, 2021 |
Filing
105
SCHEDULING ORDER, signed by Magistrate Judge Jennifer L. Thurston on 7/22/2021. Pleading Amendment Deadline 11/26/2021. Discovery Deadlines: Non-Expert 1/28/2022; Expert 4/15/2022. Mid-Discovery Status Conference set for 10/25/2021 at 08:30 AM in Bakersfield, 510 19th Street before Magistrate Judge Jennifer L. Thurston. Non-Dispositive Motion Deadlines: Filed by 4/29/2022; Hearing by 5/27/2022. Dispositive Motion Deadlines: Filed by 6/14/2022; Hearing by 7/26/2022. Settlement Conference set for 11/22/2021 at 01:00 PM in Bakersfield, 510 19th Street before Magistrate Judge Jennifer L. Thurston. Pretrial Conference set for 9/20/2022 at 08:30 AM in Courtroom 4. (Hall, S)
|
June 23, 2021 |
Filing
102
ORDER Setting Scheduling Conference and Directing Clerk of the Court to Issue Civil New Case Documents, signed by Magistrate Judge Jennifer L. Thurston on 06/23/2021. (Maldonado, C)
|
March 19, 2021 |
Filing
97
ORDER DIRECTING Clerk of Court to Issue Summons, signed by Magistrate Judge Jennifer L. Thurston on 3/19/2021. (Marrujo, C)
|
April 2, 2018 |
Filing
74
FINDINGS and RECOMMENDATIONS to grant 71 MOTION to DISMISS for failure to state a claim signed by Magistrate Judge Michael J. Seng on 3/30/2018. Referred to Judge Lawrence J. O'Neill; Objections to F&R due within 14-Days. (Lundstrom, T)
|
February 5, 2018 |
Filing
72
ORDER ADOPTING 64 FINDINGS AND RECOMMENDATIONS IN FULL and ORDER DENYING 59 Plaintiff's Motion for Entry of Final Judgment signed by Chief Judge Lawrence J. O'Neill on 2/5/2018. (Jessen, A)
|
December 13, 2017 |
Filing
66
ORDER Adopting 60 Findings and Recommendations, Granting Plaintiff's 54 Motion to Postpone Summary Judgment to Conduct Discovery and Denying, without Prejudice, Defendant's 52 Motion for Summary Judgment, signed by Chief Judge Lawrence J. O'Neill on 12/12/17. Twenty-One Day Deadline to Respond to Complaint. (Gonzalez, R)
|
November 21, 2017 |
Filing
64
FINDINGS and RECOMMENDATIONS to Deny Plaintiff's 59 Motion for Entry of Final Judgment, signed by Magistrate Judge Michael J. Seng on 11/20/17. Referred to Judge O'Neill. 14-Day Objection Deadline. (Gonzalez, R)
|
September 11, 2017 |
Filing
60
FINDINGS and RECOMMENDATIONS to: (1) Grant Plaintiff's Rule 56(d) 54 Motion; and (2) Deny, without Prejudice, Defendant's 52 Motion for Summary Judgment; Fourteen (14) Day Objection Deadline signed by Magistrate Judge Michael J. Seng on 9/10/2017. Referred to Judge Lawrence J. O'Neill. Objections to F&R due by 9/28/2017. (Sant Agata, S)
|
June 6, 2017 |
Filing
56
ORDER Granting Defendant's 55 Motion for Extension of Time to File Reply Supporting Defendant's Motion for Summary Judgment and Opposition to Plaintiff's Motion for Discovery, signed by Magistrate Judge Michael J. Seng on 6/5/17. Deadline: 6/26/2017. (Gonzalez, R)
|
May 8, 2017 |
Filing
53
ORDER REQUIRING Plaintiff to File Opposition to Defendant's Motion for Summary Judgment; NOTICE and WARNING of Requirements for Opposing Defendant's Motion for Summary Judgment, signed by Magistrate Judge Michael J. Seng on 5/5/17. Twenty-One Day Deadline. (Marrujo, C)
|
December 14, 2016 |
Filing
49
ORDER discharging 46 Order to Show Cause signed by Magistrate Judge Michael J. Seng on 12/14/2016. (Lundstrom, T)
|
December 12, 2016 |
Filing
46
ORDER to SHOW CAUSE Why Action Should Not Be Dismissed with Prejudice for Failure to Obey a Court Order and Failure to Prosecute, signed by Magistrate Judge Michael J. Seng on 12/11/16. Show Cause Response Due Within Fourteen Days. (Gonzalez, R)
|
September 29, 2016 |
Filing
43
ORDER to SHOW CAUSE Why Action Should Not Be Dismissed for Failure to Obey a Court Order and Failure to Prosecute re 42 , signed by Magistrate Judge Michael J. Seng on 9/29/16. Show Cause Response Due Within Fourteen Days. (Gonzalez, R)
|
March 31, 2016 |
Filing
40
ORDER denying 39 Motion to expedite initial screening signed by Magistrate Judge Michael J. Seng on 3/31/2016. (Lundstrom, T)
|
September 1, 2015 |
Filing
36
ORDER Granting Plaintiff's Second Motion For Extension Of Time (ECF No. 35 ); And Granting Plaintiff's Motion For Copy Of First Amended Complaint (ECF No. 34 ), signed by Magistrate Judge Michael J. Seng on 9/1/2015. (Fahrney, E)
|
July 2, 2015 |
Filing
29
ORDER DISCHARGING Order To Show Cause (ECF No. 27 ), signed by Magistrate Judge Michael J. Seng on 7/1/2015. (Fahrney, E)
|
June 30, 2015 |
Filing
27
ORDER To SHOW CAUSE Why Action Should Not Be Dismissed With Prejudice For Failure To Obey A Court Order And Failure To Prosecute (ECF No. 25 ), Fourteen (14) Day Deadline, signed by Magistrate Judge Michael J. Seng on 6/29/2015. Show Cause Response due by 7/17/2015.(Fahrney, E)
|
April 27, 2015 |
Filing
24
ORDER: (1) Granting Motion For Extension Of Time To File Objections (ECF No. 15 ), (2) Granting In Part And Denying In Part Motion For Hearing And Adjudication On All Outstanding Motions And Objections (ECF No. 17 ); (3) Granting Motion To Withdraw Motion For Extension Of Time To File Amended Complaint (ECF No. 18 ); (4) Denying Motion To Extend Time For Filing Notice Of Appeal (ECF No. 19 ), signed by Magistrate Judge Michael J. Seng on 4/27/2015. (Fahrney, E)
|
November 19, 2014 |
Filing
12
ORDER Denying Motion For Order Directing Production Of Prisoner Trust Fund Statement (ECF No. 3 ), signed by Magistrate Judge Michael J. Seng on 11/18/2014. (Fahrney, E)
|