Woodall v. State of California et al
Filing
99
ORDER Adopting 97 FINDINGS AND RECOMMENDATIONS, signed by Senior Judge Oliver W. Wanger on 9/9/11. A. Olive, M. Sexton, T. Gonzalez, III and T. Lawson terminated. (Gonzalez, R)
1
2
3
4
5
UNITED STATES DISTRICT COURT
6
EASTERN DISTRICT OF CALIFORNIA
7
8
NICK WOODALL,
9
1:08-CV-01948-OWW-DLB PC
Plaintiff,
ORDER ADOPTING FINDINGS AND
RECOMMENDATIONS
10
v.
(DOC. 97)
11
STATE OF CALIFORNIA, et al.,
12
Defendants.
13
/
14
15
Plaintiff Nick Woodall (“Plaintiff”) is a California state
16
prisoner proceeding pro se in this civil rights action pursuant to
17
42 U.S.C. § 1983.
18
for summary judgment against Defendants Lawson, Sexton, and Olive.
19
Pl.’s Mot. Summ. J., Doc. 67.
20
Gonzalez, T. Lawson, A. Olive, and M. Sexton filed a motion for
21
summary judgment.
22
2011, Defendant A. Raygoza filed a motion for summary judgment.
23
Def.’s Mot. Summ. J., Doc. 81. The matter was referred to a United
24
States Magistrate Judge pursuant to 28 U.S.C. § 636(b)(1)(B) and
25
Local Rule 302.
On December 7, 2010, Plaintiff filed a motion
On February 16, 2011, Defendants T.
Defs.’ Mot. Summ. J., Doc. 79.
On March 8,
26
On August 1, 2011, the Magistrate Judge filed a Findings and
27
Recommendations which was served on the parties and which contained
28
notice to the parties that any objection to the Findings and
1
1
Recommendations was to be filed within eighteen days.
2
Neither
3
Recommendations.
4
party
filed
a
timely
Objection
to
the
Doc. 97.
Findings
and
In accordance with the provisions of 28 U.S.C. § 636(b)(1),
5
this Court has conducted a de novo review of this case.
6
carefully reviewed the entire file, the Court finds the Findings
7
and Recommendations to be supported by the record and by proper
8
analysis.
9
10
Accordingly, IT IS HEREBY ORDERED that:
1.
11
12
The Findings and Recommendations, filed August 1, 2011,
is adopted in full;
2.
13
14
Having
Plaintiff’s motion for summary judgment, filed December
7, 2010, is DENIED;
3.
Defendants T. Gonzalez, T. Lawson, A. Olive, and M.
15
Sexton’s motion for summary judgment, filed February 16,
16
2011, is GRANTED;
17
4.
18
19
T. Lawson, A. Olive, and M. Sexton and against Plaintiff;
5.
20
21
24
Defendants T. Gonzalez, T. Lawson, A. Olive, and M.
Sexton are dismissed from this action;
6.
22
23
Summary judgment is granted for Defendants T. Gonzalez,
Defendant Raygoza’s motion for summary judgment, filed
March 8, 2011, is DENIED; and
7.
This action is referred to the Magistrate Judge for
further proceedings.
25
IT IS SO ORDERED.
26
Dated:
September 9, 2011
emm0d6
/s/ Oliver W. Wanger
UNITED STATES DISTRICT JUDGE
27
28
2
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?