August 13, 2018 |
Filing
84
FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 08/13/18 RECOMMENDING that the joint motion to approve the settlement agreement be granted. Motion 81 referred to Judge Morrison C. England Jr. Objections due within 14 days. (Plummer, M)
|
April 12, 2018 |
Filing
75
ORDER signed by Magistrate Judge Kendall J. Newman on 04/12/18 ORDERING ( Settlement Conference set for 7/10/2018 at 09:00 AM in Courtroom 25 (KJN) before Magistrate Judge Kendall J. Newman.) The guardian ad litem shall be available by telephone. Wi thin thirty days from the date of this order, plaintiffs counsel shall advise the court whether or not he wishes plaintiff to appear at the settlement conference, either by phone or by videoconference. The Clerk of the Court is directed to serve a copy of this order on plaintiffs guardian ad litem, Mauriceana Woodson, 1700 East Date Street, Apt. 1020, San Bernardino, CA 92404. (Plummer, M)
|
March 26, 2018 |
Filing
73
ORDER signed by Magistrate Judge Kendall J. Newman on 3/23/2018 APPOINTING Joshua Kaizuka as limited purpose counsel on behalf of plaintiff's guardian ad litem. Joshua Kaizuka's appointment will terminate 15 days after completion of the settlement conference, or any continuation of the settlement conference. (Yin, K)
|
July 21, 2017 |
Filing
69
ORDER adopting 68 FINDINGS AND RECOMMENDATIONS signed by District Judge Morrison C. England, Jr on 7/20/17: This action is temporarily stayed pending re-evaluation of plaintiff's competency for trial in his pending criminal case. (Kaminski, H)
|
June 22, 2017 |
Filing
68
FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 06/21/17 recommending that this action be temporarily stayed pending re-evaluation of plaintiff's competency for trial in his pending criminal case. Referred to Judge Morrison C. England Jr. Objections due within 14 days. (Plummer, M)
|
March 28, 2017 |
Filing
64
ORDER and WRIT of HABEAS CORPUS AD TESTIFICANDUM ISSUED signed by Magistrate Judge Kendall J. Newman on 03/28/17 ordering the Custodian to produce Maurice Woodson on 6/14/17 at 9:30 a.m. in courtroom 25 before Magistrate Judge Kendall J. Newman. Custodian is ordered to notify the court of any changes in custody and to provide new custodian with a copy of this writ. Clerk shall serve this order and writ on the Custodian and Out-to-Court Desk. (cc: OTCD)(Plummer, M)
|
March 23, 2017 |
Filing
61
ORDER signed by Magistrate Judge Kendall J. Newman on 03/23/17 granting 60 motion to file information under seal. The 5 pages of plaintiff's next of kin information shall be filed under seal. (Plummer, M)
|
March 8, 2017 |
Filing
59
ORDER signed by Magistrate Judge Kendall J. Newman on 3/8/2017 PARTIALLY GRANTING plaintiff's 55 motion for appointment of counsel; within 14 days, counsel for defendant shall provide the court with the names, addresses and contact information for plaintiff's next of kin. (cc: ADR) (Yin, K)
|
August 8, 2016 |
Filing
57
ORDER signed by District Judge Morrison C. England, Jr on 8/5/16 adopting 47 FINDINGS AND RECOMMENDATIONS and granting in part and denying in part 39 Motion for Summary Judgment. (Kaminski, H)
|
February 26, 2016 |
Filing
47
FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 02/26/16 recommending that defendants' motion for summary judgment 39 be denied with respect to the claim that defendant failed to prescribe pain medication that adequately managed plaintiff's chronic pain. In all other respects, defendant's motion should be granted. MOTION for SUMMARY JUDGMENT 39 referred to Judge Morrison C. England Jr. Objections due within 14 days. (Plummer, M)
|
August 20, 2015 |
Filing
40
ORDER signed by Magistrate Judge Kendall J. Newman on 08/20/15 ordering plaintiff's motion to compel 29 is denied as moot. Plaintiff's motion to extend the discovery deadline 30 is denied without prejudice. Plaintiff's request fo r a copy of his deposition transcript 32 is denied. Plaintiff's request for an extension of time in which to correct his deposition testimony 32 is denied without prejudice. Defendant's motion to extend the pretrial motions deadline 36 is granted. The pretrial motions deadline is extended to 8/10/15, and defendant's motion for summary judgment 39 is deemed timely filed. (Plummer, M)
|
July 20, 2015 |
Filing
38
ORDER signed by Magistrate Judge Kendall J. Newman on 7/20/15 ORDERING that Defendants April 16, 2015 Request for Leave to Renotice Plaintiffs Deposition is withdrawn.(Dillon, M)
|
February 6, 2013 |
Filing
14
ORDER signed by Magistrate Judge Kendall J. Newman on 2/5/2013 VACATING the 12 findings and recommendations; GRANTING plaintiff's 13 motion for an extension of time; plaintiff has 30 days to file an amended complaint; and no further extensions of time will be granted. (Yin, K)
|
January 16, 2013 |
Filing
12
FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 1/16/2013 RECOMMENDING that this action be dismissed without prejudice. Referred to Judge Morrison C. England, Jr.; Objections due within 14 days. (Yin, K)
|
May 23, 2012 |
Filing
8
ORDER DIRECTING MONTHLY PAYMENTS be made from Prison Account of Maurice Woodson signed by Magistrate Judge Kendall J. Newman on 5/22/2012. CDC is to collect an initial partial filing fee and thereafter the balance in monthly payments and forward to the clerk until the $350 filing fee is paid in full. Clerk is directed to serve this order and copy of plaintiff's IFP on the Director of CDC. Clerk to also serve Financial with a copy of this order. (cc: CDC, Financial)(Yin, K)
|