January 12, 2017 |
Filing
98
ORDER signed by Magistrate Judge Kendall J. Newman on 1/12/17 ordering on January 9, 2017, plaintiff filed a motion for summary judgment. 97 This civil rights action was closed on March 4, 2016. Plaintiff is advised that documents filed by plaintiff since the closing date will be disregarded and no orders will issue in response to future filings. (Plummer, M)
|
January 22, 2016 |
Filing
92
ORDER, FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 1/21/2016 DENYING plaintiff's 87 motion for an extension of time to conduct discovery, etc.; GRANTING in part plaintiff's 89 motion for the court to consider his third level appeal, as discussed in this order. IT IS RECOMMENDED defendant's 81 summary judgment motion be granted; and plaintiff's 88 summary judgment motion be denied as untimely. Referred to Judge Morrison C. England, Jr.; Objections due within 14 days. (Yin, K)
|
May 20, 2015 |
Filing
80
ORDER denying 79 Motion to Appoint Counsel signed by Magistrate Judge Kendall J. Newman on 05/20/15. (Plummer, M)
|
April 29, 2015 |
Filing
77
ORDER signed by Magistrate Judge Kendall J. Newman on 04/28/15 ORDERING that the 76 Motion to Appoint Counsel is DENIED without prejudice. (Benson, A)
|
April 2, 2015 |
Filing
75
ORDER denying 74 Motion to Appoint Counsel signed by Magistrate Judge Kendall J. Newman on 04/02/15. (Plummer, M)
|
February 25, 2015 |
Filing
73
ORDER signed by Magistrate Judge Kendall J. Newman on 2/24/2015 DIRECTING the Clerk to amend the court records to reflect plaintiff's new address at CSP-Corcoran; DENYING plaintiff's 72 motion for appointment of counsel; and the Clerk shall re-serve plaintiff with documents nos. 69 and 71 at his address at Corcoran. (Yin, K)
|
January 16, 2015 |
Filing
71
ORDER denying 70 Motion to Appoint Counsel signed by Magistrate Judge Kendall J. Newman on 1/16/15. (Plummer, M)
|
January 5, 2015 |
Filing
69
ORDER signed by Magistrate Judge Kendall J. Newman on 1/5/15 ORDERING that defendants request to modify the scheduling order 68 is granted; the discovery deadline is extended to April 30, 2015, for the purpose of plaintiffs deposition only; the dispositive motion cut-off deadline is extended to June 30, 2015.(Dillon, M)
|
August 15, 2014 |
Filing
61
ORDER ADOPTING 55 FINDINGS AND RECOMMENDATIONS signed by Chief Judge Morrison C. England, Jr on 8/13/14 GRANTING in part and DENYING in part 38 Motion to Dismiss. All claims against Defendant Stocker are dismissed, and Plaintiff's cover claims against Defendant Hill. (Manzer, C)
|
May 9, 2014 |
Filing
55
ORDER AND FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 5/8/2014 DIRECTING the Clerk to assign a district judge to this action; GRANTING plaintiff's 39 motion to submit proof of exhaustion of administrative re medies; DENYING plaintiff's 40 request that defendants provide proof or admit his heart disease; plaintiff's 53 motion to dismiss is construed as plaintiff's opposition to Stocker's motion to dismiss; defendants' 43 motion to dismiss is GRANTED with leave to amend as to the claims against defendant Hill, as stated in this order; plaintiff is GRANTED 30 days to file a second amended complaint, if plaintiff does not file a second amended complaint, defendant Wa ng will be required to respond to plaintiff's allegations in the first amended complaint within the deadlines stated in Fed. R. Civ. P. 12(a)(1); if plaintiff files a second amended complaint, defendants shall not respond to the second amende d complaint until ordered by the court; and RECOMMENDING that defendants' 38 , 43 motions to dismiss be granted as to all claims against defendant Stocker and plaintiff's cover-up claim against Hill; defendants' motion to dismiss be denied as to plaintiff's claims against defendant Wang. Assigned and Referred to Judge Morrison C. England, Jr.; Objections due within 14 days.(Yin, K)
|
December 9, 2013 |
Filing
42
ORDER signed by Magistrate Judge Kendall J. Newman on 12/09/13 granting 41 Motion for deadline confirmation. Plaintiff's opposition to defendants' motion to dismiss is due within 30 days of the date of this order. (Plummer, M)
|
November 4, 2013 |
Filing
35
ORDER signed by Magistrate Judge Kendall J. Newman on 11/4/2013 DENYING plaintiff's 28 , 29 motions for witness statements. (Yin, K)
|
July 31, 2013 |
Filing
18
ORDER signed by Magistrate Judge Kendall J. Newman on 7/31/13: The Clerk of the Court is directed to return the copy of the complaint submitted by plaintiff on May 15, 2013. Within thirty days, plaintiff shall submit to the court the four copies of the amended complaint required to effect service.(Kaminski, H)
|
May 15, 2013 |
Filing
14
ORDER signed by Magistrate Judge Kendall J. Newman on 5/14/13 DENYING 12 Motion to Appoint Counsel ; GRANTING 13 Motion for Extension of time. Plaintiff is granted 60 days from the date of this order in which to file an amended complaint.(Dillon, M)
|
April 12, 2013 |
Filing
9
ORDER signed by Magistrate Judge Kendall J. Newman on 4/11/13 ORDERING that 6 Motion to Proceed IFP is GRANTED; Plaintiff is obligated to pay the statutory filing fee of $350.00 for this action. Plaintiff's complaint is DISMISSED with 30 days to file an amended complaint.(Dillon, M)
|
March 1, 2013 |
Filing
5
ORDER signed by Magistrate Judge Kendall J. Newman on 2/28/13 ORDERING that Plaintiffs application to proceed in forma pauperis (Docket No. 3 ) is dismissed without prejudice; The Clerk of the Court is directed to send plaintiff a new Application to Proceed In Forma Pauperis By a Prisoner; and Plaintiff shall submit, within thirty days from the date of this order, a completed application to proceed in forma pauperis on the form provided with this order. (Dillon, M)
|