Avila, et al., v. Olivera Egg Ranch,LLC
Gloria Avila, Chenda Che, Lita Galicinao, Michelle Long, Glen Magaoay, Janice Magaoay, Jeffrey Origer, Larry Yepez, Lynda Yepez, Wayne Yepez and The Humane Society of the United States |
Olivera Egg Ranch,LLC |
2:2008cv02488 |
October 20, 2008 |
US District Court for the Eastern District of California |
Environmental Matters Office |
Sacramento |
John A. Mendez |
Kimberly J. Mueller |
Plaintiff |
Federal Question |
33:1319 Pollutants & Permit Violations |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 349 ORDER signed by Judge John A. Mendez on 10/28/2011 ORDERING 346 that Plaintiffs' unopposed motion to dismiss with prejudice pltfs claims for injunctive relief is GRANTED. (Reader, L) |
Filing 343 ORDER signed by Judge John A. Mendez on 8/9/2011 re 291 ORDERING that Defendant is ordered to pay Plaintiffs a monetary sanction in the amount of $25,000. Payment shall be made within thirty (30) days of this Order. (Duong, D) |
Filing 332 STIPULATION and ORDER signed by Judge John A. Mendez on 6/8/2011 ORDERING 331 that after Plaintiffs file their Bill of Costs on 6/8/2011, further proceedings on costs will be stayed until 7 days from the date of entry of the Court's order related to injunctive relief; and parties agree to extend time for parties to file attorney fees motions until 30 days after all appeals are resolved. (Reader, L) |
Filing 290 ORDER 288 signed by Judge John A. Mendez on 5/5/2011 GRANTING plaintiffs' 287 Application for Leave to file Motion for Sanctions. The Motion shall be filed by 5/5/2011; defendant's Opposition is due by 5/10/2011; plaintiffs' Reply shall be filed by 5/12/2011; and Hearing date for Motion shall be set on 5/16/2011 at 9:00 AM. (Marciel, M) |
Filing 269 ORDER signed by Judge John A. Mendez on 2/3/2011 ORDERING that dft's 233 Request to seal lodged deposition transcripts is GRANTED. The listed deposition transcripts to be filed under seal.(Duong, D) |
Filing 240 ORDER granting 239 Motion to Seal Documents signed by Judge John A. Mendez on 1/25/11. (Kaminski, H) |
Filing 161 ORDER signed by Judge John A. Mendez on 8/27/10 DENYING dft's 120 Motion for Summary Judgment. (Manzer, C) |
Filing 155 ORDER signed by Magistrate Judge Kendall J. Newman on 8/23/10 ORDERING that the Court's 151 Order to Show Cause is DISCHARGED. Payment of attorney's fees and costs to be made by each respective party within 30 days of the parties' Stipulation. (Owen, K) |
Filing 151 ORDER signed by Magistrate Judge Kendall J. Newman on 08/10/10 ORDERING defendant to Show Cause in Writing within 10 days why sanctions should not be entered for failing to pay the attorneys' fees award entered pursuant to prior orders of this c ourt; DENYING without prejudice 147 and 148 Proposed Orders; DENYING without prejudice 149 Writ of Execution. If plaintiffs desire to resubmit these applications and proposed orders, plaintiffs are ordered to first submit a memorandum of points and authorities which addresses the authority for the commencement of a judgement debtors examination under the circumstances presented here. Such memorandum shall be filed, if at all, within 21 days of the date of this order; responsive points and authorities due within 14 days. (Williams, D) |
Filing 144 ORDER signed by Judge John A. Mendez on 7/30/10, ORDERING that Pltf's 142 request to seal is GRANTED. The Clerk shall permanently SEAL Pltfs' Corrected Opposition to Dft's Motion for Summary Judgment; and Exhibit FF to the Declaration of Jessica Culpepper submitted in support of Plaintiffs Motion for Partial Summary Judgment. (Kastilahn, A) |
Filing 139 ORDER signed by Judge John A. Mendez on 7/28/10 ORDERING Pltfs' Motion to Seal 131 is GRANTED. (Carlos, K) |
Filing 122 ORDER signed by Judge John A. Mendez on 7/9/10 GRANTING pltf's 115 Request to Seal Documents in support of their 116 Motion for Partial Summary Judgment. The Clerk of the Court shall permanently seal all of the following documents: Memorandum, Declaration of Jessica Culpepper, Exhibits A through EE of the Culpepper Declaration, Statement of Undisputed Facts. (Owen, K) |
Filing 113 STIPULATION and ORDER signed by Judge John A. Mendez on 05/26/10 ORDERING that the Status (Pre-trial Scheduling) Order is amended to allow the taking of depositions that have already been noticed up to and including June 11, 2010. This extension is limited to the taking of depositions that have already been noticed and shall not include any additional discovery. (Williams, D) |
Filing 105 ORDER denying 98 Motion for Reconsideration signed by Judge John A. Mendez on 5/5/10: The amount of attorneys' fees and costs set forth in Magistrate Judge Newman's April 5, 2010 Order is AFFIRMED. (Kaminski, H) |
Filing 97 ORDER signed by Magistrate Judge Kendall J. Newman on 4/5/10 ORDERING pltfs' motion for attorneys' fees and costs 87 is GRANTED in the amount of $143,057. (Carlos, K) |
Filing 80 ORDER signed by Judge John A. Mendez on 2/17/10 ORDERING Magistrate Judge's Order denying pltfs' motion for sanctions 61 SHALL BE SET ASIDE; dft shall reimburse pltfs' for their costs and fees incurred in bringing the Motion for Sanc tions [32-39]; during the meet and confer with defense counsel; and in bringing the instant request for reconsideration of the Magistrate Judge's Ruling; within 10 days of this order, pltfs shall submit with accompanying declaration a statement of the pertinent fees and costs. (Carlos, K) |
Filing 78 STIPULATED PROTECTIVE ORDER signed by Magistrate Judge Kimberly J. Mueller on 1/22/10 regarding confidential documents. (Owen, K) |
Filing 75 ORDER re pltf's 66 Motion for Protective Order signed by Magistrate Judge Kimberly J. Mueller on 1/13/2010 ORDERING that pltfs shall submit revised protective order within 14 days. (Suttles, J) |
Filing 59 ORDER signed by Magistrate Judge Kimberly J. Mueller on 9/10/09 ORDERING that plaintiffs' motion 32 is denied. This order is without prejudice to plaintiffs moving at trial for evidentiary sanctions. (Becknal, R) |
Filing 50 ORDER signed by Magistrate Judge Kimberly J. Mueller on 08/12/09 GRANTING 43 Motion to Compel Access to the inside of Defendant's hen houses on the day of site inspection. (Streeter, J) |
Filing 23 STIPULATION and ORDER signed by Judge John A. Mendez on 4/3/09: 14 MOTION to STRIKE hearing RESET for 5/20/2009 at 09:00 AM in Courtroom 6 (JAM) before Judge John A. Mendez. (Kaminski, H) |
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.