Aspenlind v. Spartan Mortgage Services et al
Lars Aspenlind |
Spartan Mortgage Services, Bruce Southerland, Red Shield Servicing, Inc., Seville Equities, LLC, Richard H. Gray, David Kindopp and North American Title Company |
2:2011cv00366 |
February 9, 2011 |
US District Court for the Eastern District of California |
Sacramento Office |
Sacramento |
Gregory G. Hollows |
Morrison C. England |
Other Civil Rights |
42 U.S.C. ยง 1983 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 39 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Gregory G. Hollows on 6/13/12 recommending that this action be dismissed with prejudice pursuant to Federal Rule of Civil Procedure 41(b). F&R referred to Judge Morrison C. England, Jr. Objections to F&R due within fourteen (14) days. (Kaminski, H) |
Filing 38 ORDER AND ORDER to SHOW CAUSE signed by Magistrate Judge Gregory G. Hollows on 05/10/12 ORDERING that defendants Spartan Mortgage Services, Inc. and Red Shield Servicing, Inc.'s 36 Motion to Compel is GRANTED; plaintiff shall respond to the di scovery at issue within 14 days; and plaintiff shall SHOW CAUSE cause within 14 days why his action should not be dismissed for failure to prosecute. Failure to comply with this order will result in a recommendation that this action be dismissed. (Benson, A.) |
Filing 34 ORDER signed by Judge Morrison C. England, Jr. on 1/18/2012 ORDERING that the 32 Findings and Recommendations are ADOPTED and defendants Kindopp, North American Title, and California Moving Company are DISMISSED without prejudice. (Zignago, K.) |
Filing 33 ORDER ADOPTING 30 FINDINGS AND RECOMMENDATIONS signed by Judge Morrison C. England, Jr. on 12/16/11 ORDERING that defendants Bruce Sutherland, Richard H. Gray and Seville Equities, LLC's 11 Motion to Dismiss for Lack of Jurisdiction is GRANT ED with prejudice and these defendants are dismissed with prejudice; the following claims are dismissed with prejudice against all defendants: RICO (nineteenth cause of action), 42 U.S.C. § 1983 (Twenty-second cause of action), 42 U.S.C. § 1985 (Twenty-third Cause of Action), and 42 U.S.C. § 1986 (Twenty-fourth Cause of Action). (Benson, A.) |
Filing 32 FINDINGS and RECOMMENDATIONS, recommending that defendants Kindopp; North American Title; and California Moving Company be dismissed without prejudice, signed by Magistrate Judge Gregory G. Hollows on 12/13/2011. These F/Rs are REFERRED to Judge Morrison C. England, Jr.. Within 14 days after being served with these F/Rs, plaintiff may file written Objections with Court. (Marciel, M) |
Filing 31 ORDER to SHOW CAUSE signed by Magistrate Judge Gregory G. Hollows on 11/17/11 ORDERING that Plaintiff shall show cause, in writing, within fourteen days from the date of this order, why defendants Kindopp, North American Title, and California Moving Company should not be dismissed for failure to comply with Federal Rule of Civil Procedure 4(m). Failure to timely file the required writing will result in a recommendation that these defendants be dismissed. (Becknal, R) |
Filing 30 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Gregory G. Hollows on 11/10/11 recommending that the Motion to Dismiss by defendants Seville Equities, LLC, Sutherland, and Gray, filed 3/14/11 11 Motion be granted. The following claims shou ld be dismissed with prejudice against all defendants: RICO (nineteenth cause of action), 42 U.S.C. § 1983 (Twenty- second cause of action), 42 U.S.C. § 1985 (Twenty-third Cause of Action), and 42 U.S.C. § 1986 (Twenty-fourth Cause of Action). These Fidings and Recommendations are submitted to U.S. District Judge Morrison C. England, Jr. Objections to F&R due within fourteen days. (Mena-Sanchez, L) |
Filing 26 ORDER signed by Magistrate Judge Gregory G. Hollows on 9/8/2011 ORDERING that the 9/15/2011 hearing re 18 Motion for Default Judgment is VACATED. The 18 Motion fo Default Judgment is DENIED. (Zignago, K.) |
Filing 19 ORDER and ORDER to SHOW CAUSE signed by Magistrate Judge Gregory G. Hollows on 8/8/2011 ORDERING that Plaintiff's 10 motion to amend the complaint, filed March 9, 2011 isGRANTED nunc pro tunc. The Clerk of the Court shall serve answering defe ndants Spartan Mortgage Services, Inc. and Red Shield Servicing, Inc. with the 9 second amended complaint, filed March 4, 2011. Plaintiff shall show cause within twenty-one (21) days of this order why his federal claims should not be dismissed by filing and serving an opposition to the motion to dismiss which addresses only the federal claims as set forth above. Failure to comply with this order will result in a recommendation that this action be dismissed. All defendants appearing in this action shall file and serve a reply within fourteen (14) days of being served with the opposition.(Duong, D) |
Filing 17 ORDER submitting 10 Motion to Amend the Complaint and 11 Motion to Dismiss signed by Magistrate Judge Gregory G. Hollows on 4/11/11: The April 21, 2011 hearing on the motion to dismiss is vacated. (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.