March 30, 2018 |
Filing
92
ORDER signed by District Judge Morrison C. England, Jr on 3/30/2018 ADOPTING 84 Findings and Recommendations in Full. Defendant's 60 MSJ is GRANTED. CASE CLOSED. (Fabillaran, J)
|
March 22, 2018 |
Filing
91
ORDER signed by Magistrate Judge Kendall J. Newman on 3/22/2018 DENYING as moot 86 Plaintiff's motion. Defendants' reply to the objections, if any, to be filed on or before 3/26/2018. (Henshaw, R)
|
March 13, 2018 |
Filing
88
ORDER signed by Magistrate Judge Kendall J. Newman on 3/13/2018 GRANTING plaintiff's 87 request to withdraw his motion for reconsideration. Plaintiff's motion or reconsideration, docketed as objections, is WITHDRAWN. Plaintiff's [ 86] motion is PARTIALLY GRANTED. Within 7 days, defendants shall file a status report concerning plaintiff's legal property, as set forth in this order. Plaintiff shall file objections the 2/9/2018 findings and recommendations within 14 days from the date he receives his legal property at Pelican Bay State Prison. Defendants' reply shall be filed 7 days thereafter. (Yin, K)
|
February 9, 2018 |
Filing
84
ORDER and FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 2/8/2018 DENYING 83 Motion to Strike; Plaintiff's 81 Response is AUTHORIZED and CONSIDERED in connection with the MSJ. It is RECOMMENDED that defendant's 60 Motion for Summary Judgment be granted. Referred to U.S. District Judge Morrison C. England, Jr. Objections due within 14 days after being served with these findings and recommendations. (Fabillaran, J)
|
July 5, 2017 |
Filing
75
ORDER signed by Magistrate Judge Kendall J. Newman on 7/5/2017 ORDERING, within 30 days, defendants may re-notice their motion for summary judgment.(Yin, K)
|
June 21, 2017 |
Filing
74
ORDER signed by District Judge Morrison C. England, Jr on 6/20/2017: ADOPTING in FULL 70 Findings and Recommendations; DENYING 45 Motion to Amend the Complaint; DENYING 50 Motion to supplement his pleading. (Washington, S)
|
March 27, 2017 |
Filing
71
ORDER signed by Magistrate Judge Kendall J. Newman on 3/27/2017 ORDERING plaintiff's 52 motion to compel is DENIED; plaintiff's 64 , 66 motion to compel is PARTIALLY GRANTED; plaintiff's 62 motion under Rule 56(d) is PART IALLY GRANTED; within 21 days, defendants shall file their response in accordance with this order, plaintiff may file a reply 14 days thereafter; defendants' 60 motion for summary judgment is DENIED without prejudice; defendant Dr. Lee's 51 motion is DENIED without prejudice. (Yin, K)
|
March 23, 2017 |
Filing
70
FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 03/23/17 recommending that plaintiff's motion to amend 45 be denied. Plaintiff's motion to supplement his pleading 50 be denied. Motions 45 and 50 referred to Judge Morrison C. England Jr. Objections due within 14 days. (Plummer, M)
|
October 28, 2016 |
Filing
53
ORDER signed by Magistrate Judge Kendall J. Newman on 10/28/16 ordering Dr. Lees counsel may file the declaration of Dr. Lee under seal. The Court will review the information in camera in relation to Dr. Lees request for a protective order and the declaration will be destroyed or returned to defense counsel at the close of this case. (Plummer, M)
|
September 7, 2016 |
Filing
44
ORDER signed by Magistrate Judge Kendall J. Newman on 9/7/2016 DENYING plaintiff's 39 motion to compel. (Yin, K)
|
June 10, 2016 |
Filing
38
ORDER signed by Magistrate Judge Kendall J. Newman on 6/10/2016 ORDERING plaintiff's 35 motion for reconsideration is CONSTRUED as a renewed motion to amend; plaintiff's renewed motion to amend is DENIED without prejudice; and the Clerk shall send plaintiff a form for filing a civil rights action. (Yin, K)
|
May 10, 2016 |
Filing
34
ORDER signed by Magistrate Judge Kendall J. Newman on 5/10/16 DENYING without prejudice 33 Motion to Amend the Complaint. (Dillon, M)
|
April 29, 2016 |
Filing
31
ORDER signed by Magistrate Judge Kendall J. Newman on 4/28/2016 PARTIALLY GRANTING plaintiff's 27 motion for court order; within 14 days, counsel for defendants shall file a status report as to the status of plaintiff's legal materials; and the Clerk shall send plaintiff the packet for filing a civil rights action. (Yin, K)
|
March 30, 2016 |
Filing
26
ORDER signed by Chief Judge Morrison C. England, Jr. on 3/29/2016 ORDERING that the 25 findings and recommendations are ADOPTED in full. Defendants' 19 Motion to Dismiss is GRANTED as to plaintiff's claim that defendant Mahoney denied plaintiff surgery, but DENIED in all other respects. Defendants Dr. Windsor, Dr. Lankford, Dr. Lee and T. Mahoney shall file an answer to the complaint within fourteen days from the date this order is electronically filed. (Zignago, K.)
|
March 4, 2016 |
Filing
25
ORDER, FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 3/4/2016 DIRECTING the Clerk to assign a district judge to this case. IT IS RECOMMENDED that defendants' 19 motion to dismiss be granted as to plaintiff 39;s claim that defendant Mahoney denied plaintiff surgery, but denied in all other respects; and defendants Dr. Windsor, Dr. Lankford, Dr. Lee and T. Mahoney shall file an answer to the complaint within 14 days from any order by the district court adopting these recommendations. Assigned and referred to Judge Morrison C. England, Jr.; Objections due within 14 days. (Yin, K)
|
May 29, 2015 |
Filing
13
ORDER signed by Magistrate Judge Kendall J. Newman on 05/29/15 ordering the clerk of the court is directed to return the copy of the complaint submitted by plaintiff on 3/09/15. Within 30 days, plaintiff shall submit to the court the 5 copies of the complaint required to effect service of process. (Plummer, M)
|
May 6, 2015 |
Filing
10
ORDER DIRECTING MONTHLY PAYMENTS be made from Prison Account of Rodney Jerome Womack signed by Magistrate Judge Kendall J. Newman on 5/6/2015. CDCR shall collect an initial partial filing fee and thereafter the balance in monthly payments and forwar d to the Clerk until the $350.00 filing fee is paid in full. The Clerk is directed to serve this order and copy of plaintiff's IFP on the Director of CDCR. The Clerk shall also serve Financial with a copy of this order. (cc: CDCR, Financial)(Yin, K)
|
April 2, 2015 |
Filing
6
ORDER signed by Magistrate Judge Kendall J. Newman on 4/2/15 ORDERING that 5 Motion to Proceed IFP is GRANTED; Plaintiff shall submit, within 30 days from the date of this order, a certified copy of his prison trust account statement for the six month period immediately preceding the filing of the complaint and the certification required on the application form. Plaintiffs failure to comply with this order will result in the dismissal of this action without prejudice. The Clerk of the Court is directed to send plaintiff a new Application to Proceed In Forma Pauperis By a Prisoner.(Dillon, M)
|
March 19, 2015 |
Filing
3
ORDER signed by Magistrate Judge Kendall J. Newman on 3/19/15 ORDERING that Plaintiff shall submit, within 30 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 Clerk of Court, or the required fees in the amount of $400.00; and the Clerk of the Court is directed to send plaintiff a new Application to Proceed In Forma Pauperis By a Prisoner.(Dillon, M)
|