Sonnik v. Allstate Insurance Company et al
Ruvim Sonnik |
Allstate Insurance Company, Thomas J. Wilson, Donna O'Connor, Kelly McClennon, Carrie Fay, Tamara Bradley, Tara Vissessmith, Lauren Thompson, Mengmeng Zhang, Nicholas C. Yost, Paula M. Yost, Peter Yim, Anna Youssefi, Rebecca L. Woodson, Christopher W. Wood, Susan Wood, Christian Volz, Lauren Upp, Jone Tran, Russell Tonkovich and Khoi Ta |
2:2018cv00366 |
February 15, 2018 |
US District Court for the Eastern District of California |
Sacramento Office |
Sacramento |
Gregory G. Hollows |
Troy L. Nunley |
Other 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 21 ORDER signed by Magistrate Judge Carolyn K. Delaney on 6/3/2019 ORDERING that Plaintiff's first amended complaint is voluntarily DISMISSED. The Clerk of Court shall close this case. The underlying conduct in this case is referred for civil and/or criminal investigation to McGregor Scott, United States Attorney for the Eastern District of California. (cc USA) CASE CLOSED (Washington, S) |
Filing 17 ORDER signed by Magistrate Judge Carolyn K. Delaney on 4/29/2019 ORDERING that plaintiff Sonnik and counsel for defendant Allstate Insurance Company shall appear for a Status Conference on 5/22/2019 at 10:00 AM in Courtroom 24 (CKD) before Magistrate Judge Carolyn K. Delaney. Though he is not a named party, the court requests Mr. Chepel's attendance at the status conference to ascertain what role, if any, he has played in this litigation. (Huang, H) |
Filing 11 ORDER signed by District Judge Troy L. Nunley on 12/18/2018 GRANTING 10 Motion to Set Aside 8 Order and 9 Judgment as to the Court's dismissal of the case against Defendant Allstate Insurance Company. As previously ordered in the 5 findings and recommendations, and this prior Court's 8 adoption of those findings, it is HEREBY ORDERED that: All named individual defendants other than Allstate be DISMISSED from this action; The 4 First Amended Complai nt shall proceed pursuant to 42 U.S.C. section 1981 and the supplemental state claim jurisdiction against Defendant Allstate Insurance Company only; the 42 U.S.C. section 2000e (6th Cause of Action) and section 1983 (4th Cause of Action) claims be finally DISMISSED as to all defendants; Service on Allstate Insurance Company is deemed to be appropriate; The Clerk of the Court is DIRECTED to issue forthwith all process; Within 14 days from the date this order is filed, Plaintiff shall submit to the USM the necessary documents and file a statement with the court; The USM shall serve process without prepayment of costs within 90 days; In the event the USM is unable, for any reason whatsoever, to effectuate service on any defendant wi thin 90 days from the date of this order, the Marshal is DIRECTED to report that fact, and the reasons for it, to the undersigned. Plaintiff's failure to comply with these orders may result in dismissal of this case with prejudice. CASE REOPENED. (cc: USM) (York, M) |
Filing 5 FINDINGS and RECOMMENDATIONS and ORDER signed by Magistrate Judge Gregory G. Hollows on 4/20/18, RECOMMENDING that all named individual defendants other than Allstate be dismissed from this action; the First Amended Complaint proceed pursuant to 42 U.S.C. section 1981 and the supplemental state claim jurisdiction discussed above against defendant Allstate Insurance Company only; the 42 U.S.C. section 2000e (6th Cause of Action) and section 1983 (4th Cause of Action) claims be finally dismissed as to all defendants. Matter referred to District Judge Troy L. Nunley. Within 21days after being served with these findings and recommendations, any party may file written objections with the court and serve a copy on all parties. It is ORDERED that service on Allstate Insurance Company is deemed to be appropriate. The Clerk is directed to issue forthwith, and the U.S. Marshal (USM) is directed to serve within 90 days of the date of this order, all process without prepayment of costs. The Clerk shall send plaintiff the required documents for service of process. Plaintiff is directed to supply the USM, within 14 days from the date this order is filed, all information needed by the Marshal to effect service of process, and shall file a statement with the court that said documents have been submitted to the USM. The Clerk is directed to serve a copy of this order on the USM. (Kastilahn, A) |
Filing 3 ORDER signed by Magistrate Judge Gregory G. Hollows on 2/26/18: The complaint is dismissed with leave to amend. Within 30 days of the date of this Order the plaintiff shall file an amended complaint. (Kaminski, H) |
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.