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)

Download PDF
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?