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/16378431/parties/united-states-v-placencio-vera/


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. 64

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16378431/united-states-v-placencio-vera/

Last updated Aug. 29, 2022, 3:16 a.m.

ECF Number Description Date Link Date / Link
19

Indictment

Oct. 24, 2019

Oct. 24, 2019

PACER
20

Notice of Attorney Appearance - USA

Oct. 29, 2019

Oct. 29, 2019

PACER

Set/Reset Duty Hearings

Oct. 30, 2019

Oct. 30, 2019

PACER
24

Warrant Returned Executed

Oct. 31, 2019

Oct. 31, 2019

PACER
25

Notice of Attorney Appearance - USA

Oct. 31, 2019

Oct. 31, 2019

PACER

Set/Reset Duty Hearings

Nov. 1, 2019

Nov. 1, 2019

PACER

~Util - Terminate Deadlines and Hearings

Nov. 6, 2019

Nov. 6, 2019

PACER

Arraignment (w/ Schedules)

Nov. 6, 2019

Nov. 6, 2019

PACER

Notice of Change of Hearing

Nov. 19, 2019

Nov. 19, 2019

PACER
29

Compel Discovery

Dec. 5, 2019

Dec. 5, 2019

PACER
31

Continue

Dec. 6, 2019

Dec. 6, 2019

PACER
32

Order on Motion to Continue

Dec. 9, 2019

Dec. 9, 2019

PACER
34

~Util - Set/Reset Hearings

Dec. 16, 2019

Dec. 16, 2019

PACER

Notice of Hearing

Jan. 10, 2020

Jan. 10, 2020

PACER
38

Shorten Time

Jan. 16, 2020

Jan. 16, 2020

PACER
39

Response in Opposition

Jan. 16, 2020

Jan. 16, 2020

PACER

Order on Motion to Shorten Time

Jan. 16, 2020

Jan. 16, 2020

PACER
45

Consent to Plea

Jan. 17, 2020

Jan. 17, 2020

PACER
46

Plea Agreement

Jan. 17, 2020

Jan. 17, 2020

PACER
47

Findings and Recommendation

Jan. 17, 2020

Jan. 17, 2020

PACER

Change of Plea Hearing (w/ Schedules)

Jan. 17, 2020

Jan. 17, 2020

PACER

Notice of Change of Hearing

Jan. 30, 2020

Jan. 30, 2020

PACER
55

Order Accepting Guilty Plea

Feb. 5, 2020

Feb. 5, 2020

PACER
57

Order

Feb. 18, 2020

Feb. 18, 2020

PACER
61

Continue

April 6, 2020

April 6, 2020

PACER
62

Order on Motion to Continue

April 7, 2020

April 7, 2020

PACER
63

Probation - Pre-Sentence Report

April 21, 2020

April 21, 2020

PACER
64

Continue

June 12, 2020

June 12, 2020

PACER
66

Sentencing Summary Chart

Aug. 15, 2020

Aug. 15, 2020

PACER
67

Sentencing Memorandum

Aug. 15, 2020

Aug. 15, 2020

PACER
68

Sentencing Memorandum

Aug. 17, 2020

Aug. 17, 2020

PACER
69

Sentencing Summary Chart

Aug. 17, 2020

Aug. 17, 2020

PACER

Notice of Change of Hearing

Aug. 18, 2020

Aug. 18, 2020

PACER

Sentence With PSR

Aug. 24, 2020

Aug. 24, 2020

PACER
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

PACER
82

Sentencing Memorandum

Sept. 28, 2020

Sept. 28, 2020

PACER

Case Details

State / Territory: California

Case Type(s):

School Desegregation

Key Dates

Filing Date: 1945