The Rumford Free Cath. Library, et al v. Town of Rumford, et al
HEBERT REALTY CO., LOUISE NASH, JOHN W. CONWAY, JENNIFER KRECKEL, WADE RAINEY, LAURA A. PERRY, LINNELL GIRONDA, ALAN J. PERRY, THEODORE DILWORTH, III, MICHAEL MILLS, TOWN OF RUMFORD, RICHARD COULOMBE, BRIAN GAGNON, WILLIAM H. DALE, OXFORD COUNTY BOARD OF ASSESSMENT REVIEW, JARROD CROCKETT, THOMAS BOURRET and LINNELL GERONDA |
PHILIP M. STARK, RUMFORD FREE CATHOLIC LIBRARY and PETER TINKHAM |
20-1662 |
July 2, 2020 |
U.S. Court of Appeals, First Circuit |
Other |
Docket Report
This docket was last retrieved on August 24, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
ORDER to Show Cause entered. Plaintiffs-appellants are ordered either to move for voluntary dismissal of the appeal pursuant to Fed. R. App. P. 42(b), or to show cause, in writing filed by September 8, 2020 , why this appeal should not be dismissed for lack of jurisdiction. The failure to take either action will lead to dismissal of the appeal for lack of diligent prosecution. Additionally, we note that the notice of appeal is signed only by plaintiff-appellant Father Philip M. Stark, purportedly on behalf of both himself and co-plaintiffs-appellants the Rumford Free Catholic Library and Peter Francis Tinkham. However, a lay person may only represent himself. Accordingly, we transmit the notice of appeal to plaintiffs-appellants the Rumford Free Catholic Library and Peter Francis Tinkham and direct that they return a signed copy to this court. The failure of any of the above-named plaintiffs-appellants to return a signed copy of the notice of appeal on or before September 8, 2020 may lead to dismissal of the appeal as to that individual for lack of diligent prosecution. [20-1662] (GB) [Entered: 08/24/2020 03:33 PM] |
NOTICE of default and intent to dismiss for failure to pay the filing fee. Fee due 08/28/2020. [20-1662] (GAK) [Entered: 08/14/2020 02:54 PM] |
LETTER sent to Appellants Philip M. Stark and Peter Tinkham, acknowledging receipt on July 30, 2020, of a recent correspondence dated July 23, 2020. [20-1662] (GB) [Entered: 08/12/2020 10:04 AM] |
NOTICE issued. The following attorneys have failed to register for an appellate ECF account and will no longer receive notice of court issued documents in this case: Mark J. Hoover for Town of Rumford, Thomas Bourret, Linnell Geronda, Richard Coulombe, Michael Mills and William H. Dale and Lauren A. Thomas for Hebert Realty Co. and Louise Nash. [20-1662] (GB) [Entered: 08/03/2020 06:57 AM] |
PLEADING tendered: Motion to Transfer Appeal to the Supreme Court filed by Appellants Rumford Free Catholic Library, Philip M. Stark and Peter Tinkham. Certificate of service was not included. [20-1662] (GB) [Entered: 08/11/2020 03:40 PM] |
Mail returned as undeliverable to Attorney Lauren A. Thomas for Appellees Hebert Realty Co. and Louise Nash. Copy of Notice issued July 2, 2020. Forwarding address unknown. [20-1662] CLERK'S NOTE: Docket entry was edited to modify the docket text. (JMK) [Entered: 08/03/2020 03:20 PM] |
NOTICE of appearance on behalf of Appellee Theodore Dilworth, III filed by Attorney James M. Bowie. Certificate of service dated 07/17/2020. [20-1662] (JMB) [Entered: 07/17/2020 11:01 AM] |
NOTICE issued. After 07/31/2020, the following attorneys will no longer receive notice of court issued documents in this case unless they register for an appellate ECF account: Mark J. Hoover for Town of Rumford, Thomas Bourret, Linnell Geronda, Richard Coulombe, Michael Mills and William H. Dale and Lauren A. Thomas for Hebert Realty Co. and Louise Nash. [20-1662] (GB) [Entered: 07/17/2020 07:59 AM] |
NOTICE of appearance on behalf of Appellee John W. Conway filed by Attorney Michael H. Hayden. Certificate of service dated 07/16/2020. [20-1662] (MHH) [Entered: 07/16/2020 04:55 PM] |
NOTICE of appearance on behalf of Appellee John W. Conway filed by Attorney Christopher C. Storm. Certificate of service dated 07/16/2020. [20-1662] (CS) [Entered: 07/16/2020 04:57 PM] |
NOTICE of appearance on behalf of Appellees Oxford County Board of Assessment Review, Wade Rainey and Jarrod Crockett filed by Attorney Pross, James F.. Certificate of service dated 07/15/2020. [20-1662] (JFP) [Entered: 07/15/2020 11:00 AM] |
NOTICE of appearance on behalf of Appellees Hebert Realty Co. and Louise Nash filed by Attorney Nancy Kelly. Certificate of service dated 07/15/2020. [20-1662] (NK) [Entered: 07/15/2020 12:55 PM] |
NOTICE of appearance on behalf of Appellee Jennifer Kreckel filed by Attorney Melissa A. Hewey. Certificate of service dated 07/15/2020. [20-1662] (MAH) [Entered: 07/15/2020 05:41 PM] |
NOTICE of appearance on behalf of Appellees Thomas Bourret, Richard Coulombe, William H. Dale, Linnell Gironda, Town of Rumford and Michael Mills filed by Attorney John J. Cloherty III, Esq.. Certificate of service dated 07/15/2020. [20-1662] (JJC) [Entered: 07/15/2020 04:24 PM] |
CIVIL CASE docketed. Notice of appeal (doc. #92) filed by Appellants Rumford Free Catholic Library, Philip M. Stark and Peter Tinkham. Fee due 07/16/2020 . [20-1662] (GB) [Entered: 07/02/2020 02:05 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.