September 1, 2015 |
Filing
121
ORDER signed by Magistrate Judge Kendall J. Newman on 08/31/15 ordering the settlement conference set before the undersigned is vacated. The writ directing the Warden at Pelican Bay State Prison to produce plaintiff at the 9/21/15 settlement confere nce via video-conferencing is vacated. The clerk of the court is directed to serve a copy of this order on the Warden, Pelican Bay State Prison, 5905 Lake Earl Drive, PO Box 7000, Crescent City, CA 95531-7000. Within 45 days of the date of this ord er, the parties shall file dispositional documents. Following receipt of the dispositional documents, the court will order that the documents previously submitted for in camera review be returned. All pending motions 76 , 78 , 81 , 87 , 91 , 92 , 95 , 99 , 109 are vacated. (Plummer, M)
|
July 29, 2015 |
Filing
113
ORDER AND WRIT OF HABEAS CORPUS AD TESTIFICANDUM signed by Magistrate Judge Kendall J. Newman on 7/29/2015 ORDERING the custodian to produce Jason Latrell Thomas, #T-13205, to appear by video-conferencing at Pelican Bay State Prison on 9/21/2015 at 9:00 a.m.; custodian is ordered to notify the court of any change in custody of this inmate and is ordered to provide the new custodian with a copy of this writ. (cc: IT)(Yin, K)
|
July 2, 2015 |
Filing
105
ORDER signed by Magistrate Judge Kendall J. Newman on 7/2/15 ORDERING that within 21 days of the date of this order, the parties shall inform the court whether they think it would be worthwhile to participate in a settlement conference; the parties shall also inform the court whether they would be willing to consent to having the undersigned conduct the settlement conference or prefer appointment of a different magistrate judge to conduct the settlement conference. (Dillon, M)
|
June 17, 2015 |
Filing
96
ORDER signed by Magistrate Judge Kendall J. Newman on 06/17/15 ordering within 10 days of the date of this order, CDCR and Special Agent Ortega shall submit for in-camera review the documents responsive to plaintiff's request for the Internal Affairs investigations described above. The clerk of the court shall serve a copy of this order on Deputy Attorney General Stanton W. Lee. (Plummer, M)
|
April 28, 2015 |
Filing
84
ORDER signed by Magistrate Judge Kendall J. Newman on 4/28/2015 ORDERING Plaintiff's 65 motion for a court order for legal documents is DENIED; Plaintiff's 77 motion for appointment of counsel is DENIED; Plaintiff's 79 motion to compel regarding his subpoena is DENIED; the Clerk of the Court is directed to issue one blank subpoena to plaintiff; within 14 days of the date of this order, plaintiff shall send the completed subpoena to the US Marshal's Office, Sacramento, CA, within that time, plaintiff shall also file a notice with the court indicating that he sent the subpoena to the USM at this address; the Clerk of the Court is directed to serve a copy of this order on the USM; Plaintiff's 75 request for assistance in serving subpoenas is DENIED; plaintiff shall follow the deadlines set forth in this order regarding his request for an Olsen review. (cc: USM, Subpoena to Pltf)(Reader, L)
|
April 2, 2015 |
Filing
69
ORDER to SHOW CAUSE signed by Magistrate Judge Kendall J. Newman on 4/2/15 ORDERING that within seven days of the date of this order, defendants shall show cause why sanctions should not be imposed for their failure to comply with the March 13, 2015 order directing them to file a declaration in support of their invocation of the official information privilege.(Dillon, M)
|
March 13, 2015 |
Filing
63
ORDER signed by Magistrate Judge Kendall J. Newman on 03/13/15 granting 59 Motion for court assistance in serving subpoenas. The clerk of the court is directed to issue 1 blank subpoena to plaintiff. Within 21 days of the date of this order, pl aintiff shall send the completed subpoena to the United States Marshal's Office, 501 I Street, Sacramento, California 95814; within that time, plaintiff shall also file a notice with the court indicating that he sent the subpoena to the United States Marshal. The clerk of the court is directed to serve a copy of this order on the U.S. Marshal. (cc: USM priority) (Plummer, M)
|
October 31, 2014 |
Filing
48
ORDER signed by Magistrate Judge Kendall J. Newman on 10/31/2014 DENYING plaintiff's 43 motion for the appointment of counsel, without prejudice. (Yin, K)
|
October 2, 2014 |
Filing
37
ORDER signed by Magistrate Judge Kendall J. Newman on 10/1/2014 DENYING plaintiff's 30 motion for an extension of time, as unnecessary; and DENYING plaintiff's 28 motion to modify the scheduling order, without prejudice. (Yin, K)
|
February 6, 2014 |
Filing
8
ORDER DIRECTING MONTHLY PAYMENTS signed by Magistrate Judge Kendall J. Newman on 2/6/14 ORDERING the Director of the CDC to collect and forward payment from the trust account of Jason Latrell Thomas until the amount is paid in full. Clerk of the C ourt is directed to serve a copy of this order and a copy of plaintiffs signed in forma pauperis affidavit on the Director of the CDC; Clerk of the Court is directed to serve a copy of this order on the Financial Department of the court. (cc CDC, Financial) (Dillon, M)
|
January 15, 2014 |
Filing
3
ORDER signed by Magistrate Judge Kendall J. Newman on 1/15/14 ORDERING that Plaintiff shall submit, within thirty days from the date of this order, an affidavit in support of his request to proceed in forma pauperis on the form provided by the Cl erk of Court, or the appropriate filing fee; plaintiffs failure to comply with this order will result in a recommendation that this action be dismissed; and Clerk of the Court is directed to send plaintiff a new Application to Proceed In Forma Pauperis By a Prisoner.(Dillon, M)
|