January 23, 2013 |
Filing
60
FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Allison Claire on 1/23/13 RECOMMENDING that 56 MOTION for SUMMARY JUDGMENT be granted and judgment entered for defendants. Referred to Judge Lawrence K. Karlton; Objections to F&R due within 28 days after being served with these findings and recommendations. (Meuleman, A)
|
July 12, 2012 |
Filing
57
ORDER signed by Magistrate Judge Gregory G. Hollows on 7/11/2012 ORDERING that plaintiff has until 8/15/2012, to provide his opposition with all supporting evidence.(Yin, K)
|
May 10, 2012 |
Filing
55
ORDER signed by Magistrate Judge Gregory G. Hollows on 5/9/12 DIRECTING plaintiff to reserve his discovery requests upon the defendants within 14 days of the date this order is filed; defendants are DIRECTED to serve responses to those requests on an expedited basis, within 14 days of service of the requests; Plaintiff's 47 Motion to Compel is DENIED without prejudice to a further motion to compel. Both the deadlines for discovery and the filing of dispositive motions are hereby extended to accommodate the requirements of this order; 51 MOTION for SUMMARY JUDGMENT filed by J. Clark, G. Swarthout, J. P. Gonzalez, D. Hurtado is VACATED from the court's calendar subject to being re-noticed (without the need to re-file the moti on itself) once defendants have served their discovery responses. Thereafter, plaintiff will have 30 days to file his opposition (or supplemental opposition) to the motion for summary judgment, after which defendants will have 7 days to file any repl y, and the matter will then be deemed submitted for ajudication. Plaintiff's 4/26/12 opposition to defendants' 4/10/12, motion for summary judgment, is construed as a motion for a continuance, pursuant to Fed. R. Civ. P. 56(d), of the court's consideration of the pending dispositive motion until after plaintiff has been served with defendants' discovery responses, referenced above. (Meuleman, A)
|
March 15, 2012 |
Filing
49
ORDER signed by Magistrate Judge Gregory G. Hollows on 3/14/12 ORDERING that defendants file a response to 47 MOTION to COMPEL by no later than 3/19/12. There will be no extension of time.(Dillon, M)
|
November 1, 2011 |
Filing
46
ORDER signed by Magistrate Judge Gregory G. Hollows on 11/01/11 ordering plaintiff's request for this case to be referred for settlement 41 is denied without prejudice. Plaintiff's motion for an extension of time to conduct discovery [44 ] is granted and discovery is re-opened for the limited purpose of permiting plaintiff to serve his prepared discovery requests pon defendants within 14 days of the filed date of this order. ( Discovery deadline is extended to 12/28/2011, Pretrial Dispositive Motions is extended to 4/11/2012). (Plummer, M)
|
October 18, 2011 |
Filing
43
ORDER signed by Magistrate Judge Gregory G. Hollows on 10/17/11 denying 40 Motion for a continuance of plaintiff's deposition. Defendants are to inform the court within 7 days of their position with regard to plaintiff's pending request filed on 10/12/11 41 for this case to be set for a settlement conference. (Plummer, M)
|
October 14, 2011 |
Filing
42
ORDER denying 39 Motion to Appoint Counsel signed by Magistrate Judge Gregory G. Hollows on 10/13/11. (Plummer, M)
|
August 10, 2011 |
Filing
36
ORDER signed by Magistrate Judge Gregory G. Hollows on 08/09/11 ordering Tracy Renee Lum, of the Law Office of Tracy Renee Lum, is appointed as counsel for plaintiff pursuant to General Order 230. The clerk of the court is directed to serve a copy o f this order upon Tracy Renee Lum whose e-mail address appears in the docket of this case. Counsel shall submit all deposition transcript costs for payment pursuant to section 8030.6 of the California Business and Professions Code. All other contemplated costs shall be handled as described in General Order No. 230. (Plummer, M)
|
February 10, 2011 |
Filing
22
ORDER signed by Magistrate Judge Gregory G. Hollows on 2/10/11 DENYING 20 Motion to Appoint Counsel. (Dillon, M)
|
September 21, 2010 |
Filing
16
ORDER signed by Magistrate Judge Gregory G. Hollows on 9/21/2010 ORDERING that dfts R. Douglas, N. Grannis, W. J. Sinkavich, M. DeMars and Kathleen L. Dickinson are DISMISSED from this action; pltf's amended cmplt is DISMISSED w/ leave file a second amended cmplt as to claims against dfts Clark, Thomas, Swarthout, Hurtado, Gonzalez, Hudnall and McAtee w/in 28 days; and pltf's 13 request for appointment of counsel is DENIED.(Yin, K)
|
June 2, 2010 |
Filing
9
ORDER DIRECTING MONTHLY PAYMENTS signed by Magistrate Judge Gregory G. Hollows on 6/2/10 ORDERING the director of the CDC to collect an initial partial filing fee of $14.66 and thereafter, forward payment from the prison trust account of Rene Me dina to the clerk until the balance of $335.34 is paid in full. The clerk is directed to serve a copy of this order and the plaintiff's IFP on the Director of the CDC. The clerk is directed to serve a copy of this order on the financial department of the court. (cc Financial, CDC Prisoner Payment Orders )(Dillon, M)
|