Hughes v. California Department of Corrections and Rehabilitation et al
Bernard Hughes |
D. Foston, California Department of Corrections and Rehabilitation, R.J. Rackley, J. Daniels and S. Wright |
2:2011cv00530 |
February 25, 2011 |
US District Court for the Eastern District of California |
Sacramento Office |
San Joaquin |
Dale A. Drozd |
Civil Rights |
42 U.S.C. ยง 1983 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 54 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Dale A. Drozd on 1/27/14 RECOMMENDING that 43 MOTION to DISMISS be granted; and this action be dismissed. Referred to Judge Garland E. Burrell, Jr.; Objections to F&R due within 14 days. (Dillon, M) |
Filing 50 ORDER signed by Magistrate Judge Dale A. Drozd on 12/3/2013 ORDERING that, within 14 days, defedant Dr. Malet shall pay to the USM the sum of $241.28, unless within that time defendant files a written statement showing good cause for his failure to waive service; the court does not intend to extend this fourteen day period; and the Clerk shall serve a copy of this order on the USM. (cc: USM)(Yin, K) |
Filing 48 ORDER signed by Magistrate Judge Dale A. Drozd on 11/13/13 ordering that within 14 days from the date of service of this order, counsel for defendants Street, Fong and Awatani shall inform the court whether the Attorney General's Office also intends to represent defendant Malet and whether defendant Malet will join in the pending motion to dismiss. (Plummer, M) |
Filing 47 ORDER signed by Magistrate Judge Dale A. Drozd on 10/30/13 ORDERING that within 30 days of the date of this order, plaintiff shall file an opposition, if any he has, to the motion to dismiss or a statement of non-opposition to that motion.(Dillon, M) |
Filing 32 ORDER signed by Magistrate Judge Dale A. Drozd on 7/2/13 ORDERING that defendant Lawrence Fong is dismissed from this action.(Dillon, M) |
Filing 31 ORDER signed by Magistrate Judge Dale A. Drozd on 6/7/13 ORDERING that Plaintiffs motion to modify the courts prior orders 29 is GRANTED; Plaintiffs motion for injunctive relief 30 is DENIED; Within 14 days from the service of this order, plaintiff shall file the attached Notice of Submission of Documents and a USM-285 form for defendant Lawrence Fong and the Clerk of the Court is directed to provide five copies of the endorsed amended complaint filed July 11, 2011, when the court issues a subsequent order directing the U.S. Marshall to serve process on the defendants. In addition, the Clerk of the Court is directed to provide plaintiff with one USM-285 form with this order.(Dillon, M) |
Filing 26 ORDER signed by Magistrate Judge Dale A. Drozd on 11/19/2012 GRANTING plaintiff's 25 motion for an extension of time; the Clerk to re-serve plaintiff the court's 10/16/12 order along with the service documents; plaintiff has 30 days to submit the Notice of Submission with the necessary documents for service. (Yin, K) |
Filing 21 ORDER signed by Magistrate Judge Dale A. Drozd on 06/22/11 ordering plaintiff's 03/25/11 application to proceed in forma pauperis 13 is granted. Plaintiff is obligated to pay the statutory filing fee of $350.00 for this action. All fees shall be paid in accordance with the court's CDC order filed concurrently herewith. Plaintiff's 03/23/11 motion for acceptance of the in forma pauperis application 12 is denied as unnecessary. Plaintiff's complaint is dismissed. Plaintiff is granted 30 days from the date of this order to file an amended complaint. Plaintiff's 02/25/11 motion for a preliminary injunction 3 is denied. Plaintiff's 02/25/11 motion for copying services 5 is denied. Plaintiff' ;s motions for appointment of counsel 10 and 16 are denied. Plaintiff's 04/18/11 motion for emergency relief 17 is denied. Plaintiff's 04/18/11 motion to file a supplemental complaint 18 is denied as moot. Plaintiff's 04/31/ 11 motion for medical records 20 is denied. The court will not entertain any further motions by plaintiff until the court has had an opportunity to screen any amended complaint plaintiff elects to file in response to this order and has determined that it states cognizable claims. The clerk of the court shall send plaintiff the court's form complaint for a 1983 action. (Plummer, M) |
Filing 8 ORDER signed by Magistrate Judge Dale A. Drozd on 3/9/11 ORDERING that plaintiff shall submit, within 30 days, a completed affidavit in support of his request to proceed in forma pauperis on the form provided by the Clerk of Court and a certified cop y of his prison trust account statement for the six month period immediately preceding the filing of the complaint. Clerk of the Court is directed to send plaintiff a new Application to Proceed In Forma Pauperis By a Prisoner; [s] Motion for appointment of counsel is DENIED. (Dillon, M) |
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.