Ennis v. Herrera et al
Joseph L. Ennis |
A. Herrera, Jordan Tyler, Steve Molina, Ma Jian, John, Prasad, Acosta, E. Moghaddam, J. Wedell, R. Saeteurn, Aubert, M. Fong, Keith Myers, Yingmei Bu and Jannice Escartin |
2:2018cv00816 |
April 6, 2018 |
US District Court for the Eastern District of California |
Sacramento Office |
Sacramento |
Craig M. Kellison |
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 40 ORDER signed by Magistrate Judge Dennis M. Cota on 7/22/2020. The parties may conduct discovery until 2/2/2021. The Clerk of the Court is directed to send the parties the Court's notice regarding expedited trial setting procedures upon consent to Magistrate Judge jurisdiction. (Mena-Sanchez, L) |
Filing 37 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Dennis M. Cota on 06/25/20 RECOMMENDING that plaintiff's motion for injunctive relief 28 be denied. Motion 28 referred to Judge Troy L. Nunley. Objections due within 14 days. (Plummer, M) |
Filing 36 ORDER signed by Magistrate Judge Dennis M. Cota on 06/15/20 GRANTING 26 Motion to Amend the Complaint. Plaintiff is ordered to file and serve an amended pleading within 30 days of this Order; GRANTING 29 Motion for Extension of time. The Courts own motion the deadline to complete discovery shall be extended to a date 120 days following the date on which Defendants serve and file a timely response to the amended pleading of plaintiff; DENYING 32 Motion to Stay; GRANTING 33 Motion to m odify the scheduling order. Discovery shall be completed as ordered herein, within 120 days of the date of defendants timely filing of a pleading responsive to plaintiffs amended complaint, and dispositive motions shall be filed within 90 days after the close of discovery. (Plummer, M) |
Filing 15 ORDER signed by Magistrate Judge Dennis M. Cota on 6/18/2019 ORDERING plaintiff's 14 filing is construed as a notice of voluntary dismissal as to all defendants except Molina, Ma, and Herrera. Defendants Jannice Escartin, M. Fong, John, E. Moghaddam, Keith Myers, Prasad, R. Saeteurn, Jordan Tyler, J. Wedell, Acosta and Yingmei Bu are DISMISSED pursuant to plaintiff's notice. (Yin, K) |
Filing 12 ORDER signed by Magistrate Judge Dennis M. Cota on 4/08/19 ORDERING plaintiff may file a first amended complaint within 30 days of the date of service of this order. (Plummer, M) |
Filing 8 ORDER signed by Magistrate Judge Craig M. Kellison on 8/2/2018 GRANTING 2 Motion to Proceed IFP and DIRECTING MONTHLY PAYMENTS be made from Prison Account of Joseph L. Ennis. Plaintiff to pay the statutory filing fee of $350. The Director of the CDCR shall collect an initial partial filing fee and monthly payments in accordance with this order until the filing fee of $350 is paid in full. (cc: CDCR and Financial Department) (Henshaw, R) |
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.