Leavitt Giguere v. State of Maine, et al
JANET T. MILLS, JUDGE STANFILL, JUDGE SPARACO, STATE OF MAINE, JUDGE CHARLES DOW, SUSAN A. SPARACO and JUDGE VALERIE STANFILL |
JODY ANN LEAVITT GIGUERE |
19-1608 |
June 18, 2019 |
U.S. Court of Appeals, First Circuit |
Other |
Docket Report
This docket was last retrieved on August 13, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
ORDER to Show Cause entered directing appellant to show cause why this appeal should not be dismissed as untimely. Accordingly, appellant is ordered to either move for voluntary dismissal of the appeal pursuant to Fed. R. App. P. 42(b), or to show cause, in writing, why this appeal should not be dismissed. The failure to take action by August 27, 2019 , will lead to dismissal of the appeal for lack of diligent prosecution. 1st Cir. R. 3.0(b). [19-1608] (AL) [Entered: 08/13/2019 05:19 PM] |
LETTER filed by defendant appellees Judge Sparaco, Judge Stanfill, Janet T. Mills and State of Maine advising this court defendants do not intend to participate in the appeal unless requested by the court. Certificate of service dated 07/02/2019. [19-1608] (AL) [Entered: 07/08/2019 10:36 AM] |
SUPPLEMENTAL record filed. Docket entries: 23. [19-1608] (AL) [Entered: 07/22/2019 11:29 AM] |
CIVIL CASE docketed. Notice of appeal (doc. #19) filed by Appellant Jody Ann Leavitt Giguere. [19-1608] (AL) [Entered: 06/18/2019 04:32 PM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
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.