December 20, 2018 |
Filing
205
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 12/18/2018 DISMISSING this action in its entirety with prejudice. (Huang, H)
|
October 26, 2018 |
Filing
201
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 10/24/18 ORDERING that any motion for attorney fees shall be filed on or before December 3, 2018. (Kaminski, H)
|
September 28, 2018 |
Filing
198
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 9/26/2018 EXTENDING the deadline to file a Motion for Attorney Fees to 10/31/2018. (Becknal, R)
|
September 14, 2018 |
Filing
196
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 9/13/2018 ORDERING that any motion for attorney fees shall be filed by 10/3/2018. (Zignago, K.)
|
August 28, 2018 |
Filing
189
STIPULATION and ORDER for stay of enforcement of judgment and to set deadline for Motion to file attorney fees signed by District Judge Troy L. Nunley on 8/28/18. The parties stipulate that any Motion for Attorney fees shall be filed on or before 9/19/2018. (Mena-Sanchez, L)
|
August 8, 2018 |
Filing
187
ORDER signed by District Judge Troy L. Nunley on 8/7/2018 ORDERING 166 Defendants' Motion to Alter or Amend Judgment is hereby GRANTED, the judgment shall be altered to strike the award of two million dollars to the successors-in-interest of Theodore Rose, Jr.; Defendants' Motion for Judgment as a Matter of Law is hereby DENIED as procedurally improper; and Defendants' Motion for a New Trial is hereby DENIED. The stay of judgment in this matter is hereby LIFTED and judgment shall take effect. (Reader, L)
|
April 25, 2018 |
Filing
186
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 4/24/18, ORDERING that the enforcement of judgment is STAYED until the resolution of any and all post trial motions. Any motion for attorney fees shall be due 28 days from the Court's order deciding 166 Motion to Amend 153 the Judgment. (Kastilahn, A)
|
November 29, 2017 |
Filing
170
ORDER signed by District Judge Troy L. Nunley on 11/28/2017 CONTINUING hearing on Defendants' 166 Motion to Amend the Judgment to 1/25/2018 at 02:00 PM in Courtroom 2 (TLN) before District Judge Troy L. Nunley. Plaintiffs' opposition due 1/4/2018 and Defendants' reply due 1/18/2018. (Zignago, K.)
|
October 23, 2017 |
Filing
162
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 10/20/2017 ORDERING a STAY of enforcement of judgment, without the posting of a bond, through the resolution of any and all post-trial motions. Any motion for attorney fees shall be due by 12/11/2017 or 20 days from the entry of judgment on any post-trial motions, whichever is later. (Zignago, K.)
|
October 6, 2017 |
Filing
152
ORDER TO ENTER JUDGMENT signed by District Judge Troy L. Nunley on 10/05/17 ORDERING that the Court DIRECTS the Clerk of Court to enter judgment in this matter in accordance with the 146 jury verdict and the 149 substitution order. (Benson, A.)
|
October 5, 2017 |
Filing
151
ORDER signed by District Judge Troy L. Nunley on 10/4/2017 ORDERING 149 that the following persons are substituted as plaintiffs in this action nunc pro tunc, for and in place of the deceased Plaintiff Theodore Milton Rose: Karen Rose as successor in interest to Theodore Milton Rose; Theodore Alton Rose, III as successor in interest to Theodore Milton Rose; and Tiffany Elaine Rose as successor in interest to Theodore Milton Rose. (Reader, L)
|
September 18, 2017 |
Filing
124
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 9/14/17 GRANTING 119 the Foundation of Exhibits.(Becknal, R)
|
February 17, 2016 |
Filing
38
ORDER granting in part and denying in part 24 Motion for Summary Judgment signed by District Judge Troy L. Nunley on 2/16/16. (Kaminski, H)
|
January 15, 2015 |
Filing
26
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 1/14/15 re: 25 ORDERING Partial Dismissal. In consideration of the foregoing, the parties stipulate that the following claims and/or defendant shall be dismissed, with prejudice, wi th each party to bear its respective attorneys' fees and costs: 1. The state law- wrongful death claim based upon California Government Code § 845.6 (Fifth Claim For Relief part b.) be dismissed; 2. The state law- wrongful death claim based upon negligent supervision, training, hiring and retention (Fifth Claim For Relief part a.) be dismissed;2. The Fourth Claim for Relief for supervisory liability claim be dismissed; and, 3. All claims against Sheriff Scott Jones in his individual an d official capacities be dismissed. To be clear, the parties do not intend this stipulation to include a dismissal of the Third Claim for Relief alleging, in part, a failure to supervise. Scott Jones (Sacramento County Sheriff) DISMISSED with prejudice. (Meuleman, A)
|
November 7, 2014 |
Filing
21
STIPULATION AND ORDER signed by District Judge Troy L. Nunley on 11/6/2014 MODIFYING the 11 Pretrial Scheduling Order; ORDERING that the initial disclosure of experts be completed by 11/14/2014; ORDERING that the supplemental disclosure of experts be completed by 11/28/2014. (Michel, G)
|
September 25, 2014 |
Filing
19
STIPULATION and ORDER For Extension of time for Discovery, Initial and Supplemental Disclosure of Expert witnesses and Hearing date on Dispositive Motions signed by District Judge Troy L. Nunley on 9/24/14. Non-Expert Discovery deadline CONTINUED from 9/25/14 until 10/23/14. Initial Disclosure of Experts from 10/10/14 until 11/7/14. Supplemental Disclosure of Experts from 10/24/14 until 11/21/14. Hearing date on Dispositive Motions from 1/15/15 until 2/12/15. (Mena-Sanchez, L)
|
June 25, 2014 |
Filing
15
STIPULATED PROTECTIVE ORDER signed by Magistrate Judge Edmund F. Brennan on 6/24/14. (Meuleman, A)
|
June 4, 2014 |
Filing
13
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 6/2/14 re: 12 EXTENDING Time for Discovery, Initial and Supplemental Disclosure of Expert Witnesses. Designation of Expert Witnesses due by 10/10/2014, Discovery due by 8/14/2014, Supplemental Disclosure of Experts due 10/24/14. (Meuleman, A)
|