Case: Mendez v. Westminster School District of Orange County

04292 | U.S. District Court for the Southern District of California

Filed Date: 1945

Clearinghouse coding in progress

Case Summary

(There's no summary yet, while we research the case.)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/52845908/parties/united-states-v-macias/


Attorney for Plaintiff

Marcus, David Charles (California)

Attorney for Defendant

Holden, George F. (California)

Ogle, Joel E. (California)

Expert/Monitor/Master/Other

Christopher, Charles F. (California)

Tietz, J. B. (California)

show all people

Documents in the Clearinghouse

Document

0:45-04292

Answer of School Districts

May 5, 1945

May 5, 1945

Pleading / Motion / Brief

0:45-04292

Reporter's Transcript of Proceedings

June 26, 1945

June 26, 1945

Transcript

0:45-04292

Reporter's Transcript of Proceedings

July 5, 1945

July 5, 1945

Transcript

0:45-04292

Reporter's Transcript of Proceedings

July 6, 1945

July 6, 1945

Transcript

0:45-04292

Reporter's Transcript of Proceedings

July 9, 1945

July 9, 1945

Transcript

0:45-04292

Reporter's Transcript of Proceedings

July 10, 1945

July 10, 1945

Transcript

0:45-04292

Edit Reporter's Transcript of Proceedings

July 11, 1945

July 11, 1945

Transcript

0:45-04292

Petitioners' Opening Brief

Sept. 25, 1945

Sept. 25, 1945

Pleading / Motion / Brief

0:45-04292

Defendant's Reply Brief

Oct. 16, 1945

Oct. 16, 1945

Pleading / Motion / Brief

0:45-04292

[Opinion]

Feb. 18, 1946

Feb. 18, 1946

Order/Opinion

64 F.Supp. 544

Docket

See docket on RECAP: https://www.courtlistener.com/docket/52845908/united-states-v-macias/

Last updated April 18, 2026, 4:46 a.m.

ECF Number Description Date Link Date / Link
1

Complaint

Nov. 14, 2017

Nov. 14, 2017

Set/Reset Duty Hearings

Nov. 14, 2017

Nov. 14, 2017

Arrest

Nov. 14, 2017

Nov. 14, 2017

5

Financial Affidavit - CJA23

Nov. 15, 2017

Nov. 15, 2017

8

Order Setting Conditions of Release

Nov. 15, 2017

Nov. 15, 2017

~ .English

Nov. 15, 2017

Nov. 15, 2017

Initial Appearance (w/ Schedules)

Nov. 15, 2017

Nov. 15, 2017

11

Waiver of Preliminary Hearing Rule 5.1

Nov. 17, 2017

Nov. 17, 2017

12

Notice of Attorney Appearance - USA

Nov. 19, 2017

Nov. 19, 2017

Notice of Vacated Hearing(s)

Nov. 20, 2017

Nov. 20, 2017

Notice of Merged Case

Nov. 28, 2017

Nov. 28, 2017

19

Indictment

Oct. 24, 2019

Oct. 24, 2019

20

Notice of Attorney Appearance - USA

Oct. 29, 2019

Oct. 29, 2019

Set/Reset Duty Hearings

Oct. 30, 2019

Oct. 30, 2019

24

Warrant Returned Executed

Oct. 31, 2019

Oct. 31, 2019

25

Notice of Attorney Appearance - USA

Oct. 31, 2019

Oct. 31, 2019

Set/Reset Duty Hearings

Nov. 1, 2019

Nov. 1, 2019

~Util - Terminate Deadlines and Hearings

Nov. 6, 2019

Nov. 6, 2019

Arraignment (w/ Schedules)

Nov. 6, 2019

Nov. 6, 2019

Notice of Change of Hearing

Nov. 19, 2019

Nov. 19, 2019

29

Compel Discovery

Dec. 5, 2019

Dec. 5, 2019

31

Continue

Dec. 6, 2019

Dec. 6, 2019

32

Order on Motion to Continue

Dec. 9, 2019

Dec. 9, 2019

34

~Util - Set/Reset Hearings

Dec. 16, 2019

Dec. 16, 2019

Notice of Hearing

Jan. 10, 2020

Jan. 10, 2020

38

Shorten Time

Jan. 16, 2020

Jan. 16, 2020

39

Response in Opposition

Jan. 16, 2020

Jan. 16, 2020

Order on Motion to Shorten Time

Jan. 16, 2020

Jan. 16, 2020

45

Consent to Plea

Jan. 17, 2020

Jan. 17, 2020

46

Plea Agreement

Jan. 17, 2020

Jan. 17, 2020

47

Findings and Recommendation

Jan. 17, 2020

Jan. 17, 2020

Change of Plea Hearing (w/ Schedules)

Jan. 17, 2020

Jan. 17, 2020

Notice of Change of Hearing

Jan. 30, 2020

Jan. 30, 2020

55

Order Accepting Guilty Plea

Feb. 5, 2020

Feb. 5, 2020

57

Order

Feb. 18, 2020

Feb. 18, 2020

61

Continue

April 6, 2020

April 6, 2020

62

Order on Motion to Continue

April 7, 2020

April 7, 2020

63

Probation - Pre-Sentence Report

April 21, 2020

April 21, 2020

64

Continue

June 12, 2020

June 12, 2020

66

Sentencing Summary Chart

Aug. 15, 2020

Aug. 15, 2020

67

Sentencing Memorandum

Aug. 15, 2020

Aug. 15, 2020

68

Sentencing Memorandum

Aug. 17, 2020

Aug. 17, 2020

69

Sentencing Summary Chart

Aug. 17, 2020

Aug. 17, 2020

Notice of Change of Hearing

Aug. 18, 2020

Aug. 18, 2020

Sentence With PSR

Aug. 24, 2020

Aug. 24, 2020

74

JUDGMENT as to Anthony Egberto Reyes Palacios (2), Count(s) 2, Custody of the BOP for 72 months, 5 years supervised release, $100 assessment imposed and no fine; Count 1 dismissed on Govt's oral motion. Signed by Judge Janis L. Sammartino (acr)

Aug. 31, 2020

Aug. 31, 2020

RECAP
79

Sentencing Summary Chart

Sept. 26, 2020

Sept. 26, 2020

82

Sentencing Memorandum

Sept. 28, 2020

Sept. 28, 2020

Case Details

State / Territory:

California

Case Type(s):

School Desegregation

Key Dates

Filing Date: 1945

Case Details

Other Dockets:

Southern District of California 0:45-04292

U.S. Court of Appeals for the Ninth Circuit 11310

Recommended Citation