Bock et al v. County of Sutter et al
Hillary Bock, M. B., Laura Lynn Bock, Robert Bock, Cyndie Denny Bock, Kimberly Bock and Kellie Bock |
Brad Luz, Cliff Allenby, Dolly Mattheucci, Tom Sherry, Amerjit Bhattal, Sadoutounnissa Meer, John S. Zil, J. Paul Parker, Christopher Barnett, County of Yuba, California Department of Mental Health and County of Sutter |
2:2011cv00536 |
February 24, 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 1981 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 110 ORDER signed by Chief Judge Morrison C. England, Jr. on 9/3/2014 DISMISSING CASE with prejudice pursuant to F.R.Cv.P. Rule 41(a)(1)(A)(ii) re 108 Stipulation of Dismissal; ORDERING each party to bear its own fees and costs except to the extent provided in the respective settlement agreements. CASE CLOSED. (Michel, G) |
Filing 107 STIPULATION and ORDER signed by Chief Judge Morrison C. England, Jr., on 7/8/14 ORDERING that the deadline to file dispositional documents is 7/24/14. (Kastilahn, A) |
Filing 104 ORDER RE SETTLEMENT and DISPOSITION signed by Magistrate Judge Edmund F. Brennan on 5/20/2014 ORDERING that dispositional documents be filed no later than forty-five days from the date of this order. All hearing dates set in this matter are VACATED. (cc Settlement Judge Brennan)(Donati, J) |
Filing 96 STIPULATION and ORDER signed by Chief Judge Morrison C. England, Jr on 3/27/14 ORDERING the Court, having reviewed the above stipulation of the parties and in the interests of justice and good cause appearing, hereby GRANTS the Stipulation and GRANTS Plaintiffs leave to file a Fifth Amended Complaint. The Fifth Amended Complaint, attached as Exhibit A to ECF No. 93, shall be deemed filed and served as of the date of the entry of this Order. (Becknal, R) |
Filing 88 ORDER signed by Chief Judge Morrison C. England, Jr on 7/23/2013 GRANTING 84 Request to modify the 69 Pretrial Scheduling Order. Settlement Conference is CONTINUED TO 1/9/2014 at 10:00 AM in Courtroom 8 (EFB) before Magistrate Judge Edmund F. Brennan. (cc EFB) (Donati, J) |
Filing 82 ORDER signed by Magistrate Judge Kendall J. Newman on 5/13/2013 ORDERING that Plaintiffs' 70 , 72 Motions to Compel are GRANTED IN PART. (Zignago, K.) |
Filing 55 ORDER signed by Chief Judge Morrison C. England, Jr. on 11/06/12 ORDERING that the 53 Motion to Amend the Complaint is GRANTED; plaintiff shall file their Fourth Amended Complaint within 5 days. (Benson, A.) |
Filing 52 ORDER signed by Magistrate Judge Gregory G. Hollows on 10/15/2012 ORDERING that the parties have sought to have the court sign a protective order where documents designated by the parties as "confidential," or "highly confidential&quo t; are automatically filed under seal. This order modifies in part the 51 protective order submitted by the parties on 10/10/2012, and filed concurrently with this order, particularly paragraphs 7 and 14 of that order. Procedurally, the parties must comply with E. D. Local Rule 141.1 in addition to Rule 141, regarding the sealing of documents. The Court shall not retain jurisdiction to enforce, construe, or modify its terms after the final disposition of this action. (Zignago, K.) |
Filing 45 ORDER signed by Magistrate Judge Gregory G. Hollows on 9/10/12 ORDERING that the Plaintiffs' motion to compel discovery 41 , is granted in part as outlined at hearing; Plaintiffs shall provide to the County the documents containing signatures, for which they need identification of signatures, within 5 days of the hearing; The County shall further respond to the discovery disputes addressed at hearing, within 21 days of the hearing and in accordance with the directives announced at hearing ; In addition, to the extent that the County is withholding any documents, created prior to the commencement of this litigation, on the basis of privilege, a privilege log describing each document withheld, including identification of date, author and recipient, shall be served upon plaintiff's counsel contemporaneously with its further discovery responses; Plaintiffs' request for sanctions is denied.(Becknal, R) |
Filing 43 ORDER signed by Judge Morrison C. England, Jr on 8/30/12 ORDERING the County Defendants' Motion 36 is GRANTED in part and DENIED in part, consistent with the foregoing. Not later than twenty (20) days following the date this Memorandum and Or der is electronically filed, Plaintiffs may (but are not required to) file an amended complaint on those issues as to which the motion to dismiss was granted. If no amended complaint is filed within said twenty (20) day period, without further notice to the parties, the causes of action dismissed by virtue of this Memorandum and Order will be dismissed with prejudice. (Matson, R) |
Filing 37 ORDER signed by Judge Morrison C. England, Jr on 4/27/12 ORDERING that Defendants' Ex Parte Application 35 is GRANTED. Defendants may file points and authorities not to exceed thirty (30) pages in length; the same page restrictions apply to Plaintiff's opposition memorandum. A reply, if any, shall not be more than fifteen (15) pages. (Mena-Sanchez, L) |
Filing 30 STIPULATION and ORDER signed by Judge Morrison C. England, Jr on 3/27/12 ORDERING that Plaintiffs may file the Third Amended Complaint attached hereto as Exhibit A.(Mena-Sanchez, L) |
Filing 26 ORDER signed by Judge Morrison C. England, Jr on 2/7/12 ORDERING that Defendants' MOTION TO DISMISS 11 is GRANTED without leave to Amend as to Plaintiffs' seventh cause of action against Defendants County of Sutter and County of Yuba, and GRANTED with leave to amend as to all Plaintiffs' remaining claims. Not later than thirty (30) days following the date this Memorandum and Order is electronically filed, Plaintiff may (but is not required to) file a Second Amended Complaint. (Mena-Sanchez, L) |
Filing 24 ORDER signed by Magistrate Judge Gregory G. Hollows on 1/9/2012 ORDERING that Defendant County of Sutter's 21 motion for protective order and for temporary stay of discovery, filed December 12, 2011, is GRANTED IN PART and DENIED IN PART. Plaintiffs may immediately obtain discovery regarding identities of potential Doe Defendants. All remaining discovery is STAYED for thirty days from the date of this order. (Zignago, K.) |
Filing 19 ORDER signed by Judge Morrison C. England, Jr on 8/29/11 ORDERING that Plaintiffs' ex parte application to exceed the page limit for their Opposition to Defendants' Motion to Dismiss is GRANTED. (Becknal, R) |
Filing 13 ORDER signed by Judge Morrison C. England, Jr on 8/15/11 as to 11 MOTION to DISMISS : Motion Hearing reset for 9/6/2011 at 02:00 PM in Courtroom 7 (MCE) before Judge Morrison C. England Jr. (Manzer, C) |
Filing 10 ORDER signed by Judge Morrison C. England, Jr. on 06/28/11 GRANTING the 9 Ex Parte Application. Defendants points and authorities are not to exceed 25 pages in length. (Michel, G) |
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.