(PC) Levi v. Hill et al
Geriold B. Levi |
J. Crawford, Buchannan and Rick Hill |
2:2019cv01162 |
June 24, 2019 |
US District Court for the Eastern District of California |
Dennis M Cota |
Troy L Nunley |
Prisoner: Civil Rights |
42 U.S.C. ยง 1983 |
None |
Docket Report
This docket was last retrieved on August 6, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 11 ORDER signed by Magistrate Judge Dennis M. Cota on 8/16/2019 ORDERING plaintiff may file a first amended amended complaint within 30 days. (Yin, K) |
SERVICE BY MAIL: #11 Order served on Geriold B. Levi. (Yin, K) |
Filing 10 NOTICE of CHANGE of ADDRESS (as of expected release date 8/10/2019) to 4735 College Oaks Drive Apt #21, Sacramento, CA 95841 by Geriold B. Levi. (Becknal, R) Modified on 8/9/2019 (Yin, K). |
Filing 9 CLERK'S NOTICE REASSIGNING CASE (TEXT ONLY) pursuant to Decline of Jurisdiction of US Magistrate Judge, this case has been assigned to District Judge Troy L. Nunley and Magistrate Judge Dennis M. Cota. The new case number is: 2:19-cv-1162-TLN-DMC (PC). (Huang, H) |
SERVICE BY MAIL: 9 Clerk's Notice Reassigning Case, served on Geriold B. Levi. (Huang, H) |
Filing 8 DECLINE to PROCEED BEFORE US MAGISTRATE JUDGE by Geriold B. Levi. (Huang, H) |
Filing 7 PRISONER TRUST FUND ACCOUNT STATEMENT by Geriold B. Levi. (Coll, A) |
Filing 6 DOCUMENT SERVED ELECTRONICALLY: #2 Motion to Proceed IFP served on CDCR. (Henshaw, R) |
Filing 5 ORDER signed by Magistrate Judge Dennis M. Cota on 6/27/2019 GRANTING #2 Motion to Proceed IFP and DIRECTING MONTHLY PAYMENTS be made from Prison Account of Geriold B. Levi. Plaintiff to pay the statutory filing fee of $350. The custodial agency 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) |
SERVICE BY MAIL: #5 Order served on Geriold B. Levi. (Henshaw, R) |
Filing 4 CLERKS NOTICE: The Clerk of Court is in receipt of a Motion to Proceed in Forma Pauperis. The California Department of Corrections and Rehabilitation is DIRECTED to submit a Certified Prison Trust account statement for Geriold B. Levi, CDC BE-6548 to the Clerks Office within 72 business hours of this notification. The Prison Trust Account statement must reflect the activity for the last six months. Please email the certified prison trust account statement in pdf format to FilingsSacramento@caed.uscourts.gov with the case number in the subject line as reflected on this notification. (TEXT ONLY) (Plummer, M) |
Filing 3 PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED: E-Filing Notice issued re complaint filed *6/24/2019*; Consent or Decline due by 7/29/2019. (Attachments: #1 Order re Consent, #2 E-Filing Notice) (York, M) |
SERVICE BY EMAIL: #3 Prisoner New Case Documents served on Geriold B. Levi. (York, M) |
Filing 2 MOTION to PROCEED IN FORMA PAUPERIS by Geriold B. Levi. (York, M) |
Filing 1 PRISONER CIVIL RIGHTS COMPLAINT against All Defendants by Geriold B. Levi. (Attachments: #1 Civil Cover Sheet). (York, M) |
Access additional case information on PACER
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.