You are on page 1of 6

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION No.

5:13-CVGLENN HENDERSON, Plaintiff, v. ) ) ) ) ) ) ) ) )

NOTICE OF REMOVAL AND SUBSTITUTION

ROGER BOREN, ET AL., Defendants.

The United States of America, by and through the United States Attorney for the Eastern District of North Carolina, on behalf of Judges Kim M. Wardlaw, Raymond C. Fisher, Marsha S. Berzon, and Otis Wright, United States Judges on the Ninth Circuit Court of Appeals, acting in their official capacity, hereby states as follows: 1. On July 9, 2013, Plaintiff, Glenn Henderson, filed a

Complaint in the Cumberland County Superior Court, naming Judges Kim M. Wardlaw, Raymond C. Fisher, Marsha S. Berzon, and Otis Wright (among others) as defendants in a suit alleging numerous complaints, including fraud, defamation, corruption and false statements. The complaint alleges that the named federal judges violated their oaths, committed the various listed tortious acts and made wrong decisions. A copy of the Complaint is attached. 2. Because these named judges are judges of the United States,

and at all times relevant to the Complaint were acting in the course and scope of their employment, and because the claim in this action

Case 5:13-cv-00635-FL Document 1 Filed 09/04/13 Page 1 of 6

is for various tortious actions, the exclusive remedy for this action is pursuant to the Federal Tort Claims Act, 28 U.S.C. ' 2671 et seq. See 28 U.S.C. ' 2679. Filed herewith is the Certification of Scope

of Employment and Substitution of the United States, pursuant to 28 U.S.C. ' 2679. 3. The United States gives notice that this matter is hereby

removed from state court to the United States District Court for the Eastern District of North Carolina and the division embracing Cumberland County, North Carolina, pursuant to 28 U.S.C. ' 1442. WHEREFORE, United States of America shows that the action now pending in the Cumberland County Superior Court, North Carolina, is removed therefrom to this Court. It is further requested that the

court caption of this case to reflect that the United States of America is substituted as defendant for Judges Kim M. Wardlaw, Raymond C. Fisher, Marsha S. Berzon and Otis Wright.

Case 5:13-cv-00635-FL Document 1 Filed 09/04/13 Page 2 of 6

Respectfully submitted, this 4th day of September, 2013. THOMAS G. WALKER United States Attorney BY: /s/ R. A. Renfer, Jr.___________ R. A. RENFER, JR. Assistant United States Attorney Chief, Civil Division 310 New Bern Avenue Suite 800 Federal Building Raleigh, NC 27601-1461 Telephone: (9l9) 856-4530 Facsimile :(919) 856-4821 Email: rudy.renfer@usdoj.gov N.C. Bar # 11201 Attorney for Defendants, Judges Kim M. Wardlaw, Raymond C. Fisher, Marsha S. Berzon and Otis Wright

CERTIFICATE OF SERIVCE I do hereby certify that I have this 4th day of September, 2013, served a copy of the foregoing Notice by placing a copy of the same in the United States Mail, addressed as follows: Glenn Henderson 5952 Cliffdale Road Fayetteville, NC 28314 Cathryn M. Little, Esq. PO Box 20789 Raleigh, NC 27619-0789 (Attorney for Town of Hope Mills) Otis Wright United States Courthouse 312 North Spring Street Los Angeles, CA 90012-4701

Case 5:13-cv-00635-FL Document 1 Filed 09/04/13 Page 3 of 6

James Rosen, Adela Carrasco Saba Rosen, LLP 468 Camden Drive, 3rd Floor Beverly Hills, CA 90210 Los Angeles County Los Angeles County DAs Office Peter Glick Steve Cooley 648 Kenneth Hahn Hall of Administration 500 W. Temple Street Los Angeles, CA 90012 Clinton & Clinton David Clinton, ESIS 100 Oceangate, 14th Floor Long Beach, CA 90802 ESIS Ace USA 21860 Burbank Blvd. Woodland Hills, CA 91367 Culver City PD City of Culver City-City Hall 9770 Culver Blvd. Culver City, CA 90232 Sony Pictures Entertainment 10202 W. Washington Blvd. Culver City, CA 90232 Eve Amy 515 Los Coddon, Holly Lake, James Zapp Dow, Paul, Hastings, Janofsky & Walker, LLC S. Flower Street, 25th Floor Angeles, CA 90071

Ronald George, Carlos Moreno, Joyce Kennard, Kathryn Werdegar, Ming Chin, Marvin Baxter, Carol Corrigan, Judicial Council, Head of Judicial Council and Administration of 391 List CA Supreme Court, Supreme Court of California 350 McAllister Stret San Francisco, CA 94102-4797

Case 5:13-cv-00635-FL Document 1 Filed 09/04/13 Page 4 of 6

Linda Lefkowitz, CA Superior Court Clerk of Court Santa Monica 1725 Main Street Santa Monica, CA 90401 LAPD LAPD Headquarters 100 West lst Street Room Los Angeles, CA 90012 Colleen R. Smith, Deputy City Attorney 6th Floor, City Hall East 200 N. Main Street Los Angeles, CA 90012 Mellon 525 William Penn Pl. #7 Pittsburgh, PA 15219 Schmid & Voiles Kathleen McColgan Suzanne De Rosa 333 S. Hope Street, 8th floor Los Angeles, CA 90071 CA 2nd District Appeals Court Ronald Regan State Building 300 S. Spring Street, 2nd Floor, North Tower Los Angeles, CA 90013 Sandra I. Barriento CA Deputy Attorney General 300 S. Spring Street, Suite 1702 Los Angeles, CA 90013 Kim Russo Trailer Park, Inc. 6922 Hollywood Blvd., 12th Floor Hollywood, CA 90028 OPEIU Union, Christine Page Local 174 178 S. Victory Blvd. Suite 208 Burbank, CA 91502

Case 5:13-cv-00635-FL Document 1 Filed 09/04/13 Page 5 of 6

OPEIU NY Presidents Office 80 Eight Avenue, 20th Floor New York, NY 10011 State of California California Dept. of Justice Attorney Generals Office Attn: Public Inquiry Unit PO Box 944255 Sacramento, CA 94244-2550

/s/ R. A. Renfer, Jr._______ R. A. RENFER, JR. Assistant United States Attorney Chief, Civil Division 310 New Bern Avenue Suite 800 Federal Building Raleigh, NC 27601-1461 Telephone: (9l9) 856-4530 Facsimile :(919) 856-4821 Email: rudy.renfer@usdoj.gov N.C. Bar No. 11201 Attorney for Defendants Judges Kim M. Wardlaw, Raymond C. Fisher, Marsha S. Berzon and Otis Wright

Case 5:13-cv-00635-FL Document 1 Filed 09/04/13 Page 6 of 6

You might also like