Sie sind auf Seite 1von 9

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:13-cv-00635-FL
Henderson v. Town of Hope Mills, et al Assigned to: District Judge Louise Wood Flanagan Case in other court: Cumberland County Superior Court, 13-CVS-5248 Cause: 28:1442 Notice of Removal Plaintiff Glenn Henderson represented by Glenn Henderson 5952 Cliffdale Road Fayetteville, NC 28314 PRO SE Date Filed: 09/04/2013 Jury Demand: None Nature of Suit: 890 Other Statutory Actions Jurisdiction: U.S. Government Defendant

V. Defendant Town of Hope Mills represented by Cathryn M. Little Little & Little, PLLC P. O. Box 20789 16 North Boylan Ave. Raleigh, NC 27603 919-856-0006 Fax: 919-856-0086 Email: cathrynmlittle@aol.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Otis Wright represented by R. A. Renfer , Jr. U. S. Attorney's Ofce Suite 800, 310 New Bern Ave. Raleigh, NC 27601 919-856-4530 Email: rudy.renfer@usdoj.gov ATTORNEY TO BE NOTICED

Defendant James Rosen Defendant Adela Carrasco Defendant

1 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

Saba Rosen Defendant Los Angeles County DA's Ofce Defendant David Clinton Defendant ESIS Ace USA Defendant Culver City PD Defendant Sony Pictures Entertainment Defendant Eve Coddon Defendant Holly Lake Defendant James Zapp Defendant Amy Dow Defendant Head of Judicial Council and Administration of 391 List CA Supreme Court Defendant Linda Lefkowitz represented by Reed N. Fountain Young, Moore & Henderson rnf@ymh.com P. O. Box 31627 Raleigh, NC 27622 919-782-6860 Fax: 919-782-6753 Email: rnf@ymh.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant LAPD

2 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

Defendant Colleen R. Smith Defendant Mellon Defendant Schmid & Voiles represented by David Loar McKenzie Sands Anderson PC 4101 Lake Boone Trail, Suite 100 Raleigh, NC 27607-7506 919-706-4200 Fax: 919-706-4205 Email: DMckenzie@sandsanderson.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant CA 2nd District Appeals Court Defendant Sandra Barriento Defendant Kim Russo Defendant OPEIU Union represented by Narendra K. Ghosh Patterson Harkavy LLP 100 Europa Dr., Suite 250 Chapel Hill, NC 27517 919-942-5200 Fax: 919-942-5256 Email: nghosh@pathlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Christine Page represented by Narendra K. Ghosh (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant OPEIU NY Defendant

3 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

California Attorney General's Ofce Defendant Kim Wardlaw represented by R. A. Renfer , Jr. (See above for address) ATTORNEY TO BE NOTICED

Defendant Raymond Fisher represented by R. A. Renfer , Jr. (See above for address) ATTORNEY TO BE NOTICED

Defendant Marsha Berzon represented by R. A. Renfer , Jr. (See above for address) ATTORNEY TO BE NOTICED

Defendant United States of America represented by R. A. Renfer , Jr. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Supreme Court of the State of California represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Chief Justice Ronald George represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Carlos Moreno represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Joyce Kennard represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

4 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

Kathryn Werdegar

represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Ming Chin represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Marvin Baxter represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Carol Corrigan represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant The Judicial Council of California represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant The Judicial Council of California, Head of 391 Section represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Court of Appeals Second Appellate District of California represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Roger Boren represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant

5 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

Superior Court of California, County of Los Angeles

represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Joe Hilberman represented by Reed N. Fountain (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed 09/04/2013

Docket Text

1 NOTICE OF REMOVAL by Raymond Fisher, Kim Wardlaw, Otis Wright, Marsha Berzon (and Substitution) from Cumberland County Superior Court, case number 13 CVS 5248, led by Raymond Fisher, Kim Wardlaw, Otis Wright, Marsha Berzon. (Attachments: # 1 Attachment -- Complaint led by Glenn Henderson, # 2 Civil Cover Sheet) (Renfer, R.) (Entered: 09/04/2013) 2 NOTICE by Marsha Berzon, Raymond Fisher, Kim Wardlaw, Otis Wright regarding 1 Notice of Removal, (Certication of Scope of Employment and Substitution) (Renfer, R.) (Entered: 09/04/2013) 3 NOTICE by United States of America regarding 1 Notice of Removal, (Letter dated September 4, 2013 to Clerk of Superior Court, Cumberland County) (Renfer, R.) (Entered: 09/04/2013) 4 NOTICE of Appearance by R. A. Renfer, Jr on behalf of United States of America (Renfer, R.) (Entered: 09/04/2013) 5 MOTION to Dismiss for Lack of Jurisdiction by United States of America. (Renfer, R.) (Entered: 09/04/2013) 6 Memorandum in Support regarding 5 MOTION to Dismiss for Lack of Jurisdiction led by United States of America. (Renfer, R.) (Entered: 09/04/2013) 7 Rule 12 Letter Issued to Plaintiff regarding 5 MOTION to Dismiss for Lack of Jurisdiction. (Baker, C.) (Entered: 09/05/2013) 8 Corrected Rule 12 Letter Issued to Plaintiff regarding 5 MOTION to Dismiss for Lack of Jurisdiction (to correct deadline for ling response). (Baker, C.) (Entered: 09/05/2013) 9 NOTICE of Appearance by David Loar McKenzie on behalf of Schmid & Voiles. (McKenzie, David) (Entered: 09/06/2013) 10 NOTICE of Appearance by Cathryn M. Little on behalf of Town of Hope Mills (Little, Cathryn) (Entered: 09/06/2013) 11 MOTION to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Town of Hope Mills. (Little, Cathryn) (Entered: 09/11/2013)

09/04/2013

09/04/2013

09/04/2013 09/04/2013 09/04/2013 09/05/2013 09/05/2013

09/06/2013 09/06/2013 09/11/2013

6 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

09/11/2013

12 Memorandum in Support regarding 11 MOTION to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM led by Town of Hope Mills. (Attachments: # 1 Exhibit A-EEOC Notice of Charge of Discrimination, # 2 Exhibit B-EEOC Dismissal and Notice of Rights) (Little, Cathryn) (Entered: 09/11/2013) 13 Rule 12 Letter Issued to Plaintiff regarding 11 MOTION to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. (Baker, C.) (Entered: 09/12/2013) NOTICE OF DEFICIENCY regarding 11 Motion to Dismiss Lack of Jurisdiction, Motion to Dismiss for Failure to State a Claim - Counsel failed to attach a certicate of service pursuant to Fed. R. Civ. P. 5(d) and Section F(3) of the Court's CM/ECF Electronic Policies and Procedures Manual. Counsel should le a separately captioned certicate of service using the appropriate event located under 'Civil Events - Service of Process'. (Baker, C.) (Entered: 09/12/2013) 14 NOTICE of Appearance by Reed N. Fountain on behalf of Supreme Court of the State of California, Chief Justice Ronald George, Carlos Moreno, Joyce Kennard, Kathryn Werdegar, Ming Chin, Marvin Baxter, Carol Corrigan, The Judicial Council of California, The Judicial Council of California, Head of 391 Section, Court of Appeals Second Appellate District of California, Roger Boren, Superior Court of California, County of Los Angeles, Joe Hilberman, Linda Lefkowitz (Fountain, Reed) (Entered: 09/12/2013) 15 MOTION for Extension of Time to File Answer regarding 1 Notice of Removal, by Marvin Baxter, Roger Boren, Ming Chin, Carol Corrigan, Court of Appeals Second Appellate District of California, Chief Justice Ronald George, Joe Hilberman, Joyce Kennard, Linda Lefkowitz, Carlos Moreno, Superior Court of California, County of Los Angeles, Supreme Court of the State of California, The Judicial Council of California, The Judicial Council of California, Head of 391 Section, Kathryn Werdegar. (Attachments: # 1 Text of Proposed Order Granting Motion for Extension of Time) (Fountain, Reed) (Entered: 09/12/2013) MOTION REFERRED to Julie A. Richards, Clerk of Court - 15 MOTION for Extension of Time to File Answer. (Baker, C.) (Entered: 09/12/2013) 16 ORDER granting 15 Motion for Extension of Time to Answer Complaint - Defendants, Supreme Court of the State of California, Chief Justice Ronald George (Retired), Justice Carlos Moreno (Retired), Justice Joyce Kennard, Justice Kathryn Werdegar, Justice Ming Chin, Justice Marvin Baxter, Justice Carol Corrigan, The Judicial Council of California, The Judicial Council of California, Head of 391 Section, Court of Appeals Second Appellate District of California, Justice Roger Boren, Second Appellate District, Superior Court of California, County of Los Angeles, Judge Joe Hilberman, and Judge Linda Lefkowitz, may have until and including October 1, 2013, within which to serve their Answer or other response to Plaintiff's Complaint. Signed by District Judge Louise Wood Flanagan on 09/13/2013. (Baker, C.) (Entered: 09/12/2013) 17 FINANCIAL DISCLOSURE STATEMENT by Kathryn Werdegar. (Fountain, Reed) (Entered: 09/13/2013)

09/12/2013

09/12/2013

09/12/2013

09/12/2013

09/12/2013 09/12/2013

09/13/2013

7 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013 09/13/2013

18 FINANCIAL DISCLOSURE STATEMENT by Supreme Court of the State of California. (Fountain, Reed) (Entered: 09/13/2013) 19 FINANCIAL DISCLOSURE STATEMENT by Carlos Moreno. (Fountain, Reed) (Entered: 09/13/2013) 20 FINANCIAL DISCLOSURE STATEMENT by Linda Lefkowitz. (Fountain, Reed) (Entered: 09/13/2013) 21 FINANCIAL DISCLOSURE STATEMENT by Joyce Kennard. (Fountain, Reed) (Entered: 09/13/2013) 22 FINANCIAL DISCLOSURE STATEMENT by The Judicial Council of California, Head of 391 Section. (Fountain, Reed) (Entered: 09/13/2013) 23 FINANCIAL DISCLOSURE STATEMENT by Joe Hilberman. (Fountain, Reed) (Entered: 09/13/2013) 24 FINANCIAL DISCLOSURE STATEMENT by Chief Justice Ronald George. (Fountain, Reed) (Entered: 09/13/2013) 25 FINANCIAL DISCLOSURE STATEMENT by Court of Appeals Second Appellate District of California. (Fountain, Reed) (Entered: 09/13/2013) 26 FINANCIAL DISCLOSURE STATEMENT by Superior Court of California, County of Los Angeles. (Fountain, Reed) (Entered: 09/13/2013) 27 FINANCIAL DISCLOSURE STATEMENT by Carol Corrigan. (Fountain, Reed) (Entered: 09/13/2013) 28 FINANCIAL DISCLOSURE STATEMENT by Ming Chin. (Fountain, Reed) (Entered: 09/13/2013) 29 FINANCIAL DISCLOSURE STATEMENT by Roger Boren. (Fountain, Reed) (Entered: 09/13/2013) 30 FINANCIAL DISCLOSURE STATEMENT by Marvin Baxter. (Fountain, Reed) (Entered: 09/13/2013) 31 FINANCIAL DISCLOSURE STATEMENT by The Judicial Council of California. (Fountain, Reed) (Entered: 09/13/2013) 32 NOTICE of Appearance by Narendra K. Ghosh on behalf of OPEIU Union, Christine Page (Ghosh, Narendra) (Entered: 09/13/2013) 33 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by OPEIU Union, Christine Page. (Ghosh, Narendra) (Entered: 09/13/2013) 34 Memorandum in Support regarding 33 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim led by OPEIU Union, Christine Page. (Attachments: # 1 2004 Order, # 2 2005 Appeal, # 3 2007 Order, # 4 2009 Appeal, # 5 2010 Order, # 6 Christine Page Declaration) (Ghosh, Narendra) Modied on 9/13/2013 to clarify docket entry text. (Baker, C.) (Entered: 09/13/2013) 35 FINANCIAL DISCLOSURE STATEMENT by OPEIU Union. (Ghosh, Narendra) (Entered: 09/13/2013)

09/13/2013

8 of 9

9/13/13 11:18 AM

CM/ECF - NCED

https://ecf.nced.uscourts.gov/cgi-bin/DktRpt.pl?976810637190457-L_1_0-1

09/13/2013

36 FINANCIAL DISCLOSURE STATEMENT by Christine Page. (Ghosh, Narendra) (Entered: 09/13/2013)

9 of 9

9/13/13 11:18 AM

Das könnte Ihnen auch gefallen