Warner v. Connecticut State Department of Revenue Services
Blake Warner |
Connecticut State Department of Revenue Services, J.P. Morgan Chase Bank N.A. and William Clato-Day |
8:2023cv02967 |
December 27, 2023 |
US District Court for the Middle District of Florida |
Amanda Arnold Sansone |
Mary S Scriven |
Civil Rights: Other |
42 U.S.C. § 1983 Civil Rights Act |
Plaintiff |
Docket Report
This docket was last retrieved on February 15, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 30 NOTICE of compliance re #28 MOTION to Amend #10 Amended Complaint, by Blake Warner (Attachments: #1 Exhibit)(AA) (e-portal) |
Filing 29 AMENDED ENDORSED ORDER of DISMISSAL. It is ORDERED that, pursuant to Fed. R. Civ. P. 41(a)(1) and upon review of #24 Notice of Settlement and #25 Joint Stipulation of Dismissal with Prejudice, this case is DISMISSED as to Defendant Connecticut State Department of Revenue Services and Defendant William Clato-Day only. Each party shall bear its own attorneys' fees and costs associated with this matter. The Clerk is directed to terminate Defendant Connecticut State Department of Revenue Services and Defendant William Clato-Day only. This case shall proceed in the normal course as to Defendant J.P. Morgan Chase Bank N.A. Signed by Judge Mary S. Scriven on 2/12/2024. (AC) |
Filing 27 ENDORSED ORDER GRANTING #23 Defendant J.P. Morgan Chase Bank's Motion for Extension of Time to Respond to Plaintiff's Verified First Amended Complaint. Defendant J.P. Morgan Chase Bank shall file an answer or other response to the First Amended Complaint on or before March 19, 2024. Signed by Judge Mary S. Scriven on 2/12/2024. (AC) |
Filing 26 ENDORSED ORDER of DISMISSAL. It is ORDERED that, pursuant to Fed. R. Civ. P. 41(a)(1) and upon review of #24 Notice of Settlement and #25 Joint Stipulation of Dismissal with Prejudice, this case is DISMISSED WITH PREJUDICE. Each party shall bear its own attorneys' fees and costs associated with this matter. The Clerk is directed to terminate any pending motions and CLOSE this case. Signed by Judge Mary S. Scriven on 2/12/2024. (AC) |
Filing 28 MOTION to Amend #10 Amended Complaint; and Response to #23 Defendant's Extension of Time by Blake Warner. (Attachments: #1 Second Amended Complaint, #2 Exhibit)(AA) (e-portal) |
Filing 25 JOINT STIPULATION of dismissal with prejudice by Blake Warner. (AA) (e-portal) |
Filing 24 NOTICE of settlement by Blake Warner. (AA) (e-portal) |
Filing 23 First MOTION for Extension of Time to File Answer / Respond to Verified First Amended Complaint by J.P. Morgan Chase Bank N.A.. (Diblasi, Anthony) |
Filing 21 ENDORSED ORDER GRANTING #19 Unopposed Motion for Extension of Time for the Connecticut Department of Revenue Services to Respond to the First Amended Complaint. Defendants Connecticut State Department of Revenue Services and William Clato-Day shall file an answer or other response to the First Amended Complaint on or before March 19, 2024. Signed by Judge Mary S. Scriven on 1/25/2024. (AC) |
Filing 22 RETURN of service executed on 1/22/24 by Blake Warner as to Connecticut State Department of Revenue Services. (e-portal) (JNB) |
Filing 20 Unopposed MOTION for Extension of Time to File Answer re #10 Amended Complaint by Connecticut State Department of Revenue Services. (Ring, Patrick) |
Filing 19 NOTICE of Appearance by Patrick T. Ring on behalf of William Clato-Day (Ring, Patrick) |
***PRO HAC VICE FEES PAID (Receipt Number TPA69834 for $150) by attorney Patrick T. Ring, appearing on behalf of Connecticut State Department of Revenue Services. Related document: #6 MOTION for Patrick T. Ring to appear pro hac vice. (AA) |
Filing 18 RETURN of service executed on 01/19/24 by Blake Warner as to J.P. Morgan Chase Bank N.A. (AA) (e-portal) Modified text on 1/23/2024 (AG). |
Filing 17 WAIVER of service returned executed on 01/19/24 by Blake Warner as to William Clato-Day. (AA) (e-portal) Modified text on 1/22/2024 (MCB). |
Filing 16 ENDORSED ORDER granting #15 Motion for extension of time to file pro hac vice e-file registration by February 2, 2024. Signed by Magistrate Judge Amanda Arnold Sansone on 1/19/2024. (BEE) |
Filing 15 MOTION for Extension of Time to Submit Pro Hac Vice e-file Registration. (AA) (e-portal) |
Filing 14 SUMMONS issued as to William Clato-Day. (AA) (e-portal) |
Filing 13 SUMMONS issued as to J.P. Morgan Chase Bank N.A. (AA) (e-portal) |
Filing 12 PROPOSED summons to be issued as to William Clato-Day by Blake Warner. (AA) (e-portal) |
Filing 11 PROPOSED summons to be issued as to J.P. Morgan Chase Bank N. A. by Blake Warner. (AA) (e-portal) |
Filing 10 FIRST AMENDED COMPLAINT against Connecticut State Department of Revenue Services, J.P. Morgan Chase Bank N.A., William Clato-Day with Jury Demand. filed by Blake Warner. Related document: #1 Complaint, filed by Blake Warner. (Attachments: #1 Exhibit A, #2 Exhibit B)(AA) (e-portal) |
Filing 9 MOTION for Leave to File Documents Using the Middle District of Florida's Electronic Docketing System by Blake Warner. (AA) (e-portal) |
Filing 7 ENDORSED ORDER granting #6 Motion to Appear Pro Hac Vice. Attorney Patrick Ring may appear pro hac vice, subject to the requirement that counsel submit his Pro Hac Vice E-File Registration (see https://www.flmd.uscourts.gov/for-lawyers) within seven days of this order. Signed by Magistrate Judge Amanda Arnold Sansone on 1/12/2024. (BEE) |
Filing 8 NOTICE of a related action per Local Rule 1.07(c) titled "Supplemental" by Blake Warner. Related case(s): Yes (AA) (e-portal) Modified text on 1/17/2024 (LMF). |
Filing 6 MOTION for Patrick T. Ring to appear pro hac vice by Connecticut State Department of Revenue Services. (AA) Motions referred to Magistrate Judge Amanda Arnold Sansone. (e-portal) |
Filing 5 RETURN of service executed on 12/28/23 by Blake Warner as to Connecticut State Department of Revenue Services. (AA) (e-portal) |
Filing 4 NOTICE of a related action per Local Rule 1.07(c) by Blake Warner. Related case(s): No (AA) (e-portal) |
Filing 3 NOTICE to Counsel of Local Rule 3.02(a)(2), which requires the parties in every civil proceeding, except those described in subsection (d), to file a case management report (CMR) using the uniform form at www.flmd.uscourts.gov. The CMR must be filed (1) within forty days after any defendant appears in an action originating in this court, (2) within forty days after the docketing of an action removed or transferred to this court, or (3) within seventy days after service on the United States attorney in an action against the United States, its agencies or employees. Judges may have a special CMR form for certain types of cases. These forms can be found at www.flmd.uscourts.gov under the Forms tab for each judge. (Signed by Deputy Clerk). (BCH) |
Filing 2 SUMMONS issued as to Connecticut State Department of Revenue Services. (AA) (e-portal) |
Filing 1 COMPLAINT against Connecticut State Department of Revenue Services with Jury Demand Filing fee $405.00, receipt number TPA69691 filed by Blake Warner. (Attachments: #1 Civil Cover Sheet, #2 Exhibit, #3 Exhibit, #4 Proposed Summons) (e-portal)(AA) |
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 Florida Middle 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.