BROWDY v. CENTRAL MAINE POWER COMPANY et al
SHAWN W BROWDY |
CENTRAL MAINE POWER COMPANY, DAVID CARON and MITCHELL TANNENBAUM |
2:2022cv00384 |
December 6, 2022 |
US District Court for the District of Maine |
JON D LEVY |
KAREN FRINK WOLF |
Civil Rights: Other |
42 U.S.C. § 1983 Civil Rights Act |
Plaintiff |
Docket Report
This docket was last retrieved on August 15, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 STATEMENT OF FACT by SHAWN W BROWDY. (clp) |
Filing 20 MOTION for Summary Judgment by SHAWN W BROWDY Responses due by 2/22/2023. (Attachments: #1 Updated List of Exhibits and Descriptions for Evidence, #2 Exhibit A, #3 Exhibit J, #4 Exhibit S, #5 Exhibit R, #6 Exhibit Q, #7 Exhibit P)(clp) |
Filing 19 RESPONSE in Opposition re #17 MOTION for Summary Judgment MOTION for Default Judgment filed by CENTRAL MAINE POWER COMPANY. Reply due by 2/8/2023. (Attachments: #1 Exhibit December 15 Transmittal Email, #2 Exhibit December 16 Transmittal Email, #3 Exhibit December 27 Letter to Plaintiff, #4 Exhibit December 27 Transmittal Email)(CONNOLLY, TIMOTHY) |
Filing 18 STATEMENT OF FACT in Support of Motion for Summary Judgment, Motion for Default Judgment by SHAWN W BROWDY. (clp) |
Filing 17 MOTION for Summary Judgment, MOTION for Default Judgment filed by SHAWN W BROWDY Responses due by 2/9/2023. (Attachments: #1 List of Exhibits and Descriptions for Evidence, #2 Exhibit T-Receipt, #3 Exhibit T-1-Civil Cover Sheet, #4 Exhibit U-Public Docket Sheet, #5 Exhibit V-Receipt, #6 Exhibit W-Affidavit of Shawn Browdy, #7 Exhibit X-Summons, #8 Exhibit Y-Information re Summons, #9 Exhibit Y-1-Proof of Service, #10 Exhibit ZZ-Corporate Disclosure Statement, #11 Exhibit ZZ-1-Notice of Appearance (ECF No. 9), #12 Exhibit ZZ-2-Motion for Extension of Time (ECF No. 12))(clp) Modified on 1/19/2023 to correctly reflect filing date of 1/18/2023 (clp). |
Filing 16 MOTION to Dismiss for Failure to State a Claim by CENTRAL MAINE POWER COMPANY Responses due by 2/7/2023. (Attachments: #1 Exhibit A - Section 12 of CMP's T&Cs, #2 Exhibit B - CMP website screenshot, #3 Exhibit C - Section 10 of CMP's T&Cs, #4 Exhibit D - Maine Public Utilities Commission April 15 2011 Order Denying Motion for Reconsideration)(CONNOLLY, TIMOTHY) |
Filing 15 NOTICE/CORRESPONDENCE Re: Withdrawal of Response (Dkt. No. 14) by DAVID CARON, MITCHELL TANNENBAUM (ANTON, JASON) |
Filing 14 RESPONSE in Opposition re #3 MOTION for Temporary Restraining Order filed by DAVID CARON, MITCHELL TANNENBAUM. Reply due by 1/5/2023. (ANTON, JASON) |
Filing 13 MOTION to Dismiss for Failure to State a Claim and for lack of subject matter jurisdiction by DAVID CARON, MITCHELL TANNENBAUM Responses due by 1/12/2023. (Attachments: #1 Exhibit A (Letter to Plaintiff))(ANTON, JASON) |
Filing 12 MOTION to Extend Time to File Answer re #1 Complaint,,,, ( Responses due by 1/6/2023.), MOTION to Extend Time to Respond to Motion for TRO #3 by CENTRAL MAINE POWER COMPANY (CONNOLLY, TIMOTHY) |
Filing 11 NOTICE of Appearance by JASON ANTON on behalf of DAVID CARON, MITCHELL TANNENBAUM (ANTON, JASON) |
Filing 10 CORPORATE DISCLOSURE STATEMENT for Central Maine Power Company by CENTRAL MAINE POWER COMPANY. (CONNOLLY, TIMOTHY) |
Filing 9 NOTICE of Appearance by TIMOTHY D. CONNOLLY on behalf of CENTRAL MAINE POWER COMPANY (CONNOLLY, TIMOTHY) |
Filing 8 ORDER DENYING MOTION FOR TEMPORARY RESTRAINING ORDER denying #3 Motion for Temporary Restraining Order By JUDGE JON D. LEVY. (tcs) |
Filing 7 NOTICE: Recently SHAWN W BROWDY filed a pleading in this Court without representation of an attorney. Information regarding representing yourself is available on the Court's website at #https://www.med.uscourts.gov/handout-self-represented-parties including a Handout for Self-Represented Parties. This handout is intended for informational and practical purposes only and in no way takes the place of an attorney's legal advice, but it may provide some answers to procedural and general questions. ALSO NOTE: You are responsible for notifying the Court in writing of any changes to your mailing address or telephone number and of any change in status regarding representation by an attorney. (cc: pro se litigant) (clp) |
Filing 6 ORDER OF RECUSAL. JUDGE NANCY TORRESEN recused. Case reassigned to JUDGE JON D. LEVY for all further proceedings. By JUDGE NANCY TORRESEN. (slg) |
Filing 5 Summons Issued as to DAVID CARON, CENTRAL MAINE POWER COMPANY, MITCHELL TANNENBAUM. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). Main Document: Summons Central Maine Power Company (Attachments: #1 Summons Maine Public Utility Commission c/o Mitchell Tannenbaum, #2 Summons Maine AG's Office c/o David Caron)(slg) |
Filing 4 REQUEST FOR JUDICIAL NOTICE by SHAWN W BROWDY (slg) |
Filing 3 MOTION for Temporary Restraining Order by SHAWN W BROWDY (slg) |
Filing 2 CIVIL COVER SHEET. (slg) |
Filing 1 COMPLAINT filed by SHAWN W BROWDY against DAVID CARON, CENTRAL MAINE POWER COMPANY, MITCHELL TANNENBAUM with Jury Demand PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS.. (Service of Process Deadline 3/6/2023) Fee due by 12/8/2022. (Attachments: #1 Affidavit of Shawn W. Browdy, #2 Exhibit List, #3 Exhibit A - Original email to Maine AG's Office, #4 Exhibit B - Photograph of smart meter front view, #5 Exhibit C - Photograph of smart meter front view of modification, #6 Exhibit D - Photograph of side view of modification, #7 Exhibit E - Photograph of smart meter identification information, #8 Exhibit F - Bridgton PD report 5/2/22, #9 Exhibit G - Email chain with David Caron, #10 Exhibit H - Affidavit of Shawn W. Browdy, #11 Exhibit J - Tort Complaint)(slg) |
Filing Fee Received from SHAWN W BROWDY: Amount Paid: $402. Receipt Number: 1614. Method of Payment: Credit Card. Purpose of Payment: Civil Filing Fee - Non-Prisoner. Date Paid: 12/6/2022 (slg) Modified on 12/7/2022 to correct date filed (slg). |
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.