ADAMS v. WELLPATH OF MAINE et al
JON ROBERT ADAMS |
YVONNE PEABBLES, WELLPATH OF MAINE, FREDA ESTEY, WENDY RIEBE, SUSAN CARR, SCOTT R LANDRY and GINA DASILVA |
MAINE ATTORNEY GENERAL - PRISONER CASES |
2:2020cv00424 |
November 12, 2020 |
US District Court for the District of Maine |
JOHN C NIVISON |
NANCY TORRESEN |
Prisoner: Civil Rights |
42 U.S.C. § 1983 |
Plaintiff |
Docket Report
This docket was last retrieved on September 10, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 NOTIFICATION TO THE COURT by JON ROBERT ADAMS (Attachments: #1 Envelope)(mnd) |
Filing 19 NOTICE of Change of Address by JON ROBERT ADAMS (Attachments: #1 Envelope)(lrt) |
Filing 18 AGREEMENT of Acceptance of Service by SUSAN CARR, SCOTT R LANDRY (O'BRIEN, JILLIAN) |
Set Answer Deadline for SUSAN CARR & SCOTT R LANDRY - Per Acceptance of Service #18: Answers due by 2/1/2021. (mnd) |
Filing 17 WITHDRAWAL of #2 MOTION for Preliminary Injunction and MOTION for Temporary Restraining Order filed by JON ROBERT ADAMS. (Attachments: #1 Envelope)(mnd) |
USM Service Form 285 and appropriate Service Documents completed and given to the U.S. Marshal Service along with a copy of the Complaint and Order Directing Service as to as to Defendants Wellpath of Maine. Yvonne Peabbles, Gina DaSilva, Wendy Riebe and Freda Estey. (mnd) |
Filing 16 ORDER FOR SERVICE as to Defendants Wellpath of Maine. Yvonne Peabbles, Gina DaSilva, Wendy Riebe and Freda Estey. : The Clerk is directed to prepare the necessary documents for service by the U.S. Marshal. The U.S. Marshal may attempt service by waivers in the first instance. If no waivers are timely returned, the Clerk is directed to prepare summonses for service in hand by the U.S. Marshal. By MAGISTRATE JUDGE JOHN C. NIVISON. (mnd) |
Filing 15 NOTICE as to Defendants Scott R. Landry and Susan Carr: The Court has completed its preliminary review and ordered the complaint to be served. Pursuant to the Agreement on Service between the Clerk of Court and the Maine Attorney General, this Notice constitutes service as directed by the Court. The Maine Attorney General shall file notice of acceptance or declination of acceptance of service within 30 days. (Deadline to File Acceptance or Declination of Acceptance of Service is 1/4/2021) (mnd) |
Filing 14 ORDER granting #11 Motion for Service. Upon review of Plaintiff's complaint, the Court authorizes service. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) |
Filing 13 ORDER - Upon review of Plaintiff's response (ECF No. 12) to the Court's order on his earlier filings, the Court finds that Plaintiff has withdrawn his request for preliminary injunction/temporary restraining order (ECF No. 2), except to the extent he seeks injunctive relief regarding his request that Defendants provide physical therapy. By MAGISTRATE JUDGE JOHN C. NIVISON. (mnd) |
Filing 12 Response to #9 Order on Plaintiff's Filing filed by JON ROBERT ADAMS. (Attachments: #1 Envelope)(mnd) |
Filing 11 MOTION for Service filed by JON ROBERT ADAMS (Attachments: #1 Envelope)(mnd) |
Filing 10 LETTER from the Clerk's Office to the Business Office at the Maine Correctional Center re: Collection of Fees as to JON ROBERT ADAMS. (mnd) |
Filing 9 ORDER ON PLAINTIFF'S FILING. By MAGISTRATE JUDGE JOHN C. NIVISON. (MFS) |
Filing 8 NOTICE of Temporary Change of Address by JON ROBERT ADAMS. No PDF document is attached to this docket entry, to view PDF document, see ECF No. 7. (mnd) |
Filing 7 INDICATION by Prisoner JON ROBERT ADAMS of Intent to Proceed and Withdrawal of Request for Preliminary Injunction; Prison Business office notified. (Attachments: #1 Envelope)(mnd) |
Filing 6 ORDER granting #5 Motion for Leave to Proceed in forma pauperis. Plaintiff's intent to proceed due 12/4/2020. By MAGISTRATE JUDGE JOHN C. NIVISON. (MFS) |
Set Deadlines: Prisoner Intent to Proceed Deadline 12/4/2020. (MFS) |
Filing 5 MOTION for Leave to Proceed in forma pauperis by JON ROBERT ADAMS (Attachments: #1 trust account statement)(bfa) |
Filing 4 DECLARATION re #2 MOTION for Preliminary Injunction MOTION for Temporary Restraining Order filed by JON ROBERT ADAMS. (Attachments: #1 Exhibit A - PT request, #2 Exhibit B - Grievance to Wendy Riebe, #3 Exhibit C - 10/14/20 Grievance to Susan Carr, #4 Exhibit D - 10/25/20 Grievance to Susan Carr, #5 Exhibit E - 10/25/20 Grievance, #6 Exhibit F - patient communication form)(bfa) |
Filing 3 MEMORANDUM by JON ROBERT ADAMS in support of #2 MOTION for Preliminary Injunction MOTION for Temporary Restraining Order. (bfa) |
Filing 2 MOTION for Preliminary Injunction, MOTION for Temporary Restraining Order by JON ROBERT ADAMS (Attachments: #1 Exhibit A - Maine Medical Partners referral, #2 Exhibit B - PT request)(bfa) |
Filing 1 COMPLAINT against SUSAN CARR, GINA DASILVA, FREDA ESTEY, SCOTT R LANDRY, YVONNE PEABBLES, WENDY RIEBE, WELLPATH OF MAINE with Jury Demand, filed by JON ROBERT ADAMS. (Service of Process Deadline 2/10/2021) (Attachments: #1 Exhibit A - 11/4/20 sick call slip, #2 Exhibit B - 11/5/20 sick call slip, #3 envelope)(bfa) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Maine District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.