Adams v. Easley et al

Filing 101

ORDER signed by Magistrate Judge Carolyn K. Delaney on 1/26/2012 ORDERING 58 No later than 2/9/2012, defense counsel for the parties moving for sanctions shall submit a supplemental declaration regarding any additional fees which have been incurred subsequent to the filing of the motion for sanctions and detailed billing reflecting time spent on various tasks; defendants shall also submit declarations from other public entity defense attorneys supporting the claimed hourly rates. No later than 2/16/2012, plaintiff may file a 5 page document responding to the supplemental declarations. The motion for sanctions will thereafter stand submitted. The court will issue F & R's on the motions to dismiss in conjunction with the F & R's t o be issued on the motion for sanctions. Plaintiffs motion to stay # 91 is DENIED; Plaintiff has requested the undersigned recuse herself from this action. The court finds that recusal is not warranted under any of the provisions of 28:455. The order # 87 limiting plaintiffs pleadings is modified. In addition to the pleadings allowed in that order, due to the death of defendant Trefcer, plaintiff may file a motion to substitute under FRCP 25. (Reader, L)

Download PDF
1 2 3 4 5 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 TYRONE ADAMS, 11 12 13 Plaintiff, No. CIV S-11-0826 GEB CKD PS vs. CHARLES EASLEY, et al., 14 ORDER Defendants. 15 / 16 Defendants’ motions to dismiss and motion for sanctions came on regularly for 17 hearing January 25, 2012. Plaintiff Tyrone Adams, who is proceeding pro se, appeared on his 18 own behalf. Derek Haynes appeared on behalf of defendants Sutter County, Boyer, Cagle, 19 Bagley (“Sutter” defendants). Matthew Day appeared on behalf of the defendants moving to 20 dismiss (“Easley” defendants). Plaintiff submitted additional documents at the hearing. Upon 21 review of the documents in support and opposition, upon hearing the arguments of plaintiff and 22 counsel, and good cause appearing therefor, THE COURT FINDS AND ORDERS AS 23 FOLLOWS: 24 1. No later than February 9, 2012, defense counsel for the parties moving for 25 sanctions shall submit a supplemental declaration regarding any additional fees which have been 26 incurred subsequent to the filing of the motion for sanctions and detailed billing reflecting time 1 spent on various tasks; defendants shall also submit declarations from other public entity defense 2 attorneys supporting the claimed hourly rates. 3 2. No later than February 16, 2012, plaintiff may file a five page document 4 responding to the supplemental declarations. The motion for sanctions will thereafter stand 5 submitted. 6 3. The court will issue findings and recommendations on the motions to dismiss 7 in conjunction with the findings and recommendations to be issued on the motion for sanctions. 8 4. Plaintiff’s motion to stay (dkt. no. 91) is denied. 9 5. Plaintiff has requested the undersigned recuse herself from this action. The 10 court finds that recusal is not warranted under any of the provisions of 28 U.S.C. § 455. 11 6. The January 4, 2012 order limiting plaintiff’s pleadings is modified. In 12 addition to the pleadings allowed in that order, due to the death of defendant Trefcer, plaintiff 13 may file a motion to substitute under Federal Rule of Civil Procedure 25. 14 Dated: January 26, 2012 15 _____________________________________ CAROLYN K. DELANEY UNITED STATES MAGISTRATE JUDGE 16 17 18 4 adams3.oah 19 20 21 22 23 24 25 26 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?