(PC) Gleason v. Broadstone
Plaintiff: Thomas Lee Gleason
Defendant: W. Broadstone
Case Number: 2:2019cv02270
Filed: November 8, 2019
Court: US District Court for the Eastern District of California
Presiding Judge: Kendall J Newman
Nature of Suit: Prisoner: Civil Rights
Cause of Action: 42 U.S.C. ยง 1983
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on May 13, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 26, 2019 Filing 14 NOTICE OF INTENT TO WAIVE SERVICE by defendant W. Broadstone. AG Waiver of Service due in 30 days. (Becknal, R)
December 19, 2019 Opinion or Order Filing 12 ORDER RE CONSENT OR REQUEST FOR REASSIGNMENT Consent or Decline due by 1/24/2020 signed by Magistrate Judge Kendall J. Newman on 12/19/19. (Plummer, M)
December 19, 2019 Filing 11 SUMMONS ISSUED as to *W. Broadstone* with answer to complaint due within *21* days. Attorney *Thomas Lee Gleason H-57517* *California State Prison Solano* *PO Box 4000* *Vacaville, California, 95696-4000*. (Plummer, M)
December 19, 2019 Opinion or Order Filing 10 ORDER signed by Magistrate Judge Kendall J. Newman on 12/19/19 FINDING SERVICE OF COMPLAINT APPROPRIATE AND DIRECTING E-SERVICE on the following defendant: *W. Broadstone*. Operative Complaint, Summons, Notice of E-Service Waiver and this Order served via email on CDCR. (Attachments: #1 CDCR Notice of Waiver) (Plummer, M)
December 19, 2019 SERVICE BY MAIL: #10 Order Finding Service of Complaint Appropriate, served on Thomas Lee Gleason. (Plummer, M)
December 12, 2019 Filing 9 FIRST AMENDED PRISONER CIVIL RIGHTS COMPLAINT against W. Broadstone by Thomas Lee Gleason.(Tupolo, A)
December 2, 2019 Filing 8 DOCUMENT SERVED ELECTRONICALLY: #2 Motion to Proceed IFP served on CDCR. (Henshaw, R)
December 2, 2019 Opinion or Order Filing 7 ORDER signed by Magistrate Judge Kendall J. Newman on 12/2/2019 DIRECTING MONTHLY PAYMENTS be made from Prison Account of Thomas Lee Gleason. 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)
December 2, 2019 Opinion or Order Filing 6 ORDER signed by Magistrate Judge Kendall J. Newman on 12/2/2019 GRANTING #2 Motion to Proceed IFP and DISMISSING claims against defendant Broadstone alleging violations of state law and the right to access the courts with leave to amend within 30 days of service. If Plaintiff opts to proceed on the original complaint on the potentially cognizable retaliation claims against defendant Broadstone, Plaintiff to return the attached notice within 30 days of service of this order. Plaintiff to pay the statutory filing fee of $350. All fees to be collected and paid in accordance with this court's order to the CDCR filed concurrently herewith. (Henshaw, R)
December 2, 2019 SERVICE BY MAIL: #6 Order and #7 Order Directing Prisoner Payment served on Thomas Lee Gleason. (Henshaw, R)
November 20, 2019 Filing 5 CONSENT/DECLINE of U.S. Magistrate Judge Jurisdiction. Pursuant to Fed. R. Civ. P. 73(b)(1), this document is restricted to attorneys and court staff only. Judges do not have access to view this document and will be informed of a party's response only if all parties have consented to the referral. (Becknal, R)
November 13, 2019 Filing 4 PRISONER TRUST FUND ACCOUNT STATEMENT by Thomas Lee Gleason (Tupolo, A)
November 12, 2019 Filing 3 PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED; E-Filing Notice issued re complaint filed *11/8/2019*; Consent or Decline due by 12/16/2019 (Attachments: #1 Order re Consent, #2 E-Filing Notice) (Benson, A.)
November 12, 2019 SERVICE BY EMAIL: #3 Prisoner New Case Documents for Magistrate Judge as Presider served on Thomas Lee Gleason. (Benson, A.)
November 12, 2019 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 Thomas Lee Gleason, CDC H-47517 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. (Henshaw, R)
November 8, 2019 Filing 2 MOTION to PROCEED IN FORMA PAUPERIS by Thomas Lee Gleason. (Benson, A.)
November 8, 2019 Filing 1 PRISONER CIVIL RIGHTS COMPLAINT against W. Broadstone by Thomas Lee Gleason. (Attachments: #1 Civil Cover Sheet)(Benson, A.)

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 this case: (PC) Gleason v. Broadstone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: W. Broadstone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Lee Gleason
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?