(PC) Coons v. Weiss et al
Timothy Coons, Jr. |
Jean Weiss and Richard Weiss |
2:2020cv00968 |
May 12, 2020 |
US District Court for the Eastern District of California |
Kendall J Newman |
Prisoner: Civil Rights |
42 U.S.C. ยง 1983 |
None |
Docket Report
This docket was last retrieved on November 6, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 ORDER signed by Magistrate Judge Kendall J. Newman on 7/10/2020 DENYING #14 Motion for Summary Judgment. (Henshaw, R) |
Filing 16 ORDER signed by Magistrate Judge Kendall J. Newman on 7/10/2020 REFERRING CASE TO POST-SCREENING ADR PROJECT AND STAYING CASE FOR 120 DAYS. The assigned DAG shall contact Courtroom Deputy within 30 days to schedule a settlement conference. Each party shall submit a confidential settlement conference statement at least 7 days prior to the conference. If settlement is reached, the parties shall file a Notice of Settlement. (Henshaw, R) |
SERVICE BY MAIL: #16 Order and #17 Order served on Timothy Coons Jr. (Henshaw, R) |
Filing 15 WAIVER of SERVICE RETURNED EXECUTED: Waiver sent to Jean Weiss on 6/18/2020, Answer due 8/17/2020; Richard Weiss on 6/18/2020, Answer due 8/17/2020. Attorney Ehlenbach, Martha P. added as counsel of record. (Ehlenbach, Martha) |
Filing 14 MOTION FOR SUMMARY JUDGMENT by Timothy Coons, Jr. (Becknal, R) |
Filing 13 NOTICE OF INTENT TO WAIVE SERVICE by defendant(s) Richard Weiss, Jean Weiss. AG Waiver of Service due in 30 days. (Tupolo, A) |
Filing 12 NOTICE by Timothy Coons, Jr re #7 Order Finding Service of Complaint Appropriate. (Kaminski, H) |
Filing 11 SUMMONS ISSUED as to *Jean Weiss, Richard Weiss* with answer to complaint due within *21* days. Attorney *Timothy Coons, Jr. BH-1419* *CALIFORNIA STATE PRISON, SACRAMENTO (290066)* *P.O. BOX 290066* *REPRESA, CA 95671-0066*. (Henshaw, R) |
Filing 10 ORDER RE CONSENT OR REQUEST FOR REASSIGNMENT signed by Magistrate Judge Kendall J. Newman on 6/9/2020. Consent or Decline due by 7/13/2020. (Henshaw, R) |
Filing 9 DOCUMENT SERVED ELECTRONICALLY: #2 Motion to Proceed IFP served on CDCR. (Henshaw, R) |
Filing 8 ORDER signed by Magistrate Judge Kendall J. Newman on 6/9/2020 DIRECTING MONTHLY PAYMENTS be made from Prison Account of Timothy Coons, Jr. 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) |
Filing 7 ORDER signed by Magistrate Judge Kendall J. Newman on 6/9/2020 GRANTING #2 Motion to Proceed IFP and FINDING SERVICE OF COMPLAINT APPROPRIATE AND DIRECTING E-SERVICE on the following defendants: *Richard Weiss* and *Jean Weiss*. 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. Operative Complaint, Summons, Order re Consent, Notice of E-Service Waiver and this Order served via email on CDCR. (Attachments: #1 CDCR Notice of Waiver) (Henshaw, R) |
SERVICE BY MAIL: #7 Order and #8 Order Directing Prisoner Payment served on Timothy Coons Jr. (Henshaw, R) |
Filing 6 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. (Tupolo, A) |
Filing 5 PRISONER TRUST FUND ACCOUNT STATEMENT by Timothy Coons, Jr. (Coll, A) |
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 Timothy Coons, Jr, CDC BH-1419 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) |
Filing 3 PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED; E-Filing Notice issued re complaint filed *5/12/2020*; Consent or Decline due by 6/15/2020 (Attachments: #1 Litigant Letter, #2 E-Filing Notice) (Becknal, R) |
SERVICE BY EMAIL: #3 Prisoner New Case Documents for Magistrate Judge as Presider served on Timothy Coons Jr.. (Becknal, R) |
Filing 2 MOTION to PROCEED IN FORMA PAUPERIS by Timothy Coons, Jr. (Becknal, R) |
Filing 1 PRISONER CIVIL RIGHTS COMPLAINT against defendants by Timothy Coons, Jr. (Attachments: #1 Civil Cover Sheet)(Becknal, R) |
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.