Wilkins v. Gonzalez, et al.
Keenan Wilkins |
Paul Gonzalez, S. Pulley, Jeff Macomber, J. Tabayoyong, Timothy M. Lockwood, M. Fregoso, B. Burkhart, M. Voong, C. Burnett, S. K. Hemenway, Jean Weiss and Couch |
2:2016cv00347 |
February 18, 2016 |
US District Court for the Eastern District of California |
Sacramento Office |
Sacramento |
Kimberly J. Mueller |
Kendall J. Newman |
Civil Rights |
42 U.S.C. ยง 1983 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 80 ORDER signed by Chief District Judge Kimberly J. Mueller on 1/5/2024 DIRECTING the Clerk to refund the total amount of the filing fee collected from Plaintiff to date and to serve a copy of the order on the Director, California Department of Correct ions and Rehabilitation. The Director of the California Department of Corrections and Rehabilitation to stop collecting and making payments from Plaintiff's trust account to satisfy the balance of the filing fee. (cc Financial Department) (Clemente Licea, O) |
Filing 78 ORDER signed by Chief District Judge Kimberly J. Mueller on 12/7/2023 DENYING 77 without prejudice, Rule 60 Motion. (Reader, L) |
Filing 74 ORDER signed by Chief District Judge Kimberly J. Mueller on 8/7/23 DENYING 73 plaintiff's Request for Relief from 72 Order. (Kastilahn, A) |
Filing 72 ORDER signed by Chief District Judge Kimberly J. Mueller on 7/10/2023 DIRECTING the Clerk's Office to serve courtesy copies of 68 Order, 69 Judgment, and 70 Ninth Circuit's order on plaintiff Wilkins. The 71 Request for Discharge Notice and Refund is DENIED. (Perdue, C.) |
Filing 68 ORDER signed by District Judge Kimberly J. Mueller on 5/4/2018 due to the deadline lapsing for payment for the filing fee the court is DISMISSING this action in full. The Clerk of the Court is directed to close this case. CLOSED (Washington, S) |
Filing 63 ORDER signed by District Judge Kimberly J. Mueller on 3/13/2018 DENYING IN PART and GRANTING IN PART 62 request to stay or extension of time to pay his filing fee. To the extent plaintiff's filing may be construed as a motion for reconsid eration of the court's 61 order revoking his IFP status, the motion is DENIED. Plaintiff is ORDERED to pay the $400.00 filing fee by 4/2/2018. Absent good cause, the court will not grant another extension. Failure to comply with this order will result in dismissal of this action. (York, M) |
Filing 61 ORDER signed by District Judge Kimberly J. Mueller on 1/31/2018 FINDINGS AND RECOMMENDATIONS 59 are ADOPTED to the extent consistent with this order; Defendants' 50 Motion to revoke plaintiff's in forma pauperis status is GRANTED; and Plaintiff's in forma pauperis status is revoked and plaintiff is GRANTED 30 days from the date of this order in which to pay the filing fee of $400.00 for this action. (Reader, L) |
Filing 59 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 10/23/2017 RECOMMENDING defendants' 50 motion to revoke plaintiffs in forma pauperis status be denied. Referred to Judge Kimberly J. Mueller; Objections to F&R due within 14 days.(Yin, K) |
Filing 56 ORDER signed by Magistrate Judge Kendall J. Newman on 08/30/17 ordering defendants motion for an extension of time to file a responsive pleading 51 is granted; if defendants motion to revoke plaintiffs in forma pauperis status is denied, defendants shall file their responsive pleading within thirty days of the courts final order denying that motion. Plaintiffs motion for an extension of time 55 is granted; plaintiffs opposition to defendants motion to revoke his in forma pauperis status is due within thirty days of the date of this order. (Plummer, M) |
Filing 54 ORDER signed by District Judge Kimberly J. Mueller on 8/9/2017 CONFIRMING 33 Order Adopting Findings and Recommendations. This Order resolves 37 Motion for Reconsideration. (Donati, J) |
Filing 52 ORDER signed by District Judge Kimberly J. Mueller on 08/03/17 ORDERING that the 37 Motion for Reconsideration is DENIED. (Benson, A.) |
Filing 44 ORDER signed by Magistrate Judge Kendall J. Newman on 05/12/17 ordering the clerk of the court is directed to send plaintiff 2 USM-285 forms. Within 30 days, plaintiff shall submit to the court the 2 completed USM-285 forms required to effect service on defendants Swarthout and Chaiken. (Plummer, M) |
Filing 38 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 4/18/17 recommending that plaintiff's motion for certification of an interlocutory appeal 35 be denied. MOTION 35 referred to Judge Kimberly J. Mueller. Objections due within 14 days. (Plummer, M) |
Filing 33 ORDER adopting 20 , 30 FINDINGS AND RECOMMENDATIONS signed by District Judge Kimberly J. Mueller on 3/30/17: All claims in the second amended complaint, except for the retaliation claims against defendants Swarthout, Chaiken, Jones, Vasquez, Hurtz, Couch, Gonzales and Pulley, and the Eighth Amendment claim against defendant Jones, are dismissed. Plaintiff's motion for leave to file a third amended complaint 23 is denied. (Kaminski, H) |
Filing 30 AMENDED FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 11/09/16 recommending that plaintiff's motion for leave to file a third amended complaint 23 be denied. MOTION 23 referred to Judge Kimberly J. Mueller. Objections due within 14 days. (Plummer, M) |
Filing 27 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 10/26/16 RECOMMENDING that plaintiff's motion for leave to file a third amended complaint (ECF No. 23 ) be denied. Referred to Judge Kimberly J. Mueller; Objections to F&R due within 14 days. (Dillon, M) |
Filing 20 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 8/12/16 RECOMMENDING that all claims in the second amended complaint, except for the retaliation claims against defendants Swarthout, Chaiken, Jones, Vasquez, Hurtz, Couch, Gonzales and Pulley, and the Eighth Amendment claim against defendant Jones, be dismissed. referred to Judge Kimberly J. Mueller; Objections to F&R due within 14 days.(Dillon, M) |
Filing 15 ORDER signed by Magistrate Judge Kendall J. Newman on 06/02/16 vacating 11 FINDINGS AND RECOMMENDATIONS. Plaintiff is granted thirty days to file a second amended complaint raising a retaliation claim.Plaintiffs motion to present additional evidence 14 is denied. (Plummer, M) |
Filing 11 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Kendall J. Newman on 4/4/2016 RECOMMENDING that this action be dismissed. Referred to Judge Kimberly J. Mueller; Objections due within 14 days. (Yin, K) |
Filing 8 ORDER DIRECTING MONTHLY PAYMENTS signed by Magistrate Judge Kendall J. Newman on 3/17/16 ORDERING the Director of the CDC to collect and forward payment from the trust account of Keenan Wilkins and forward payment to the court until the balance is paid in full. Clerk of the Court is directed to serve a copy of this order and a copy of plaintiff's signed in forma pauperis affidavit to the Director of the CDC; and the Clerk of the Court is further directed to serve a copy of this order on the Financial Department of the court. (cc CDC, Financial)(Dillon, M) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.