Ingram v. Sochacki et al
John Ingram |
David Sochacki, John F. Dupont, Jr., Victor W. Shivy, Richard Benoit, Bruce Lichtenstein, Sharon Brown and Peter O'Shea |
3:2017cv00870 |
May 24, 2017 |
US District Court for the District of Connecticut |
New Haven Office |
New Haven |
Michael P. Shea |
Prison Condition |
28 U.S.C. ยง 1343 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 78 ORDER granting 60 Motion for Summary Judgment. The clerk is directed to enter judgment for Defendants and close this case. Signed by Judge Kari A. Dooley on 10/07/2019. (Gould, K.) |
Filing 45 ORDER granting in part and denying in part 37 Motion to Dismiss; granting 41 Motion to Amend/Correct for the reasons set forth in the attached. Signed by Judge Kari A. Dooley on 10/9/18. (Dooley, Kari) |
Filing 5 ORDER. The Court has reviewed the 1 Complaint as required by 42 U.S.C. Section 1915A(b). As stated in the attached, all claims against Sharon Brown and Dr. Bruce Lichtenstein are DISMISSED. The claim for monetary damages against Dr. Richard Benoit in his official capacity is DISMISSED. The Eighth and Fourteenth Amendment deliberate indifference to dental needs claims and the claims under state law will proceed against Drs. Sochacki, Dupont, Shivy, and O'Shea in their individual ca pacities and Dr. Benoit in his official capacity. Because the plaintiff paid the filing fee to commence this action, he is responsible for serving the complaint on the remaining defendants. The plaintiff shall file returns of service < b>within 70 days of the date of this order. The Clerk's office shall send the plaintiff instructions for service of the complaint, together with five copies of the complaint, five copies of this order, four blank Notice of Lawsuit forms, six blank Waiver of Service of Summons form, and four copies of the complaint and one blank summons form. Defendants Sochacki, Dupont, Shivy, O'Shea, and Benoit shall file their response to the complaint, either an answer or motion to dismi ss, within 60 days from when the notice of lawsuit and waiver of summons forms are mailed to them. Discovery shall be completed within 210 days from the date of this order. All motions for summary judgment shall be filed within 240 d ays from the date of this order. The Pro Se Prisoner Litigation Office shall send a courtesy copy of the complaint and this order to the Connecticut Attorney General and the Department of Correction Legal Affairs Unit. Signed by Judge Michael P. Shea on 11/13/2017. (Mac Dougall, S.) |
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 Connecticut 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.