Nzaddi v. Department of Corrections et al
Iknaton Rhajik Nzaddi |
Martha Coakley, Luis Spencer, Kelly Ryan, Karen Dinardo, Christine Brockelman, Robert Murphy, Martin Woods and The Director of Treatment of Bridgwater State Hospital |
1:2012cv10876 |
May 8, 2012 |
US District Court for the District of Massachusetts |
Boston Office |
Plymouth |
Richard G. Stearns |
Civil Rights |
42 U.S.C. ยง 1983 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 16 Judge Richard G. Stearns: MEMORANDUM AND ORDER entered. The Clerk shall reissue summonses for service of the original complaint on defendants Dinardo and Woods. In accordance with this Court's order dated May 18, 2012, and the plaintiff not h aving shown good cause why the claims against defendants Coakley, Spencer, Ryan, Brockelman, Murphy and the Director of Treatment should not be dismissed, the claims against these six defendants are DISMISSED pursuant to 28 U.S.C. § 1915(e)(2).(PSSA, 4) |
Filing 5 Judge Richard G. Stearns: MEMORANDUM AND ORDER entered granting 2 Motion for Leave to Proceed in forma pauperis and deferring the assessment of the filing fee; denying without prejudice 3 Motion for TRO and/or Preliminary Injunction. Within fo rty-two (42) days of the date of this Memorandum and Order, Nzaddi shall submit a certified prison account statement for the six-month period preceding the filing of the Complaint. A copy of this Memorandum and Order shall be sent to the Treasurers Offices at MCI- Shirley (Medium) and Bridgewater State Hospital with the request that they provide Nzaddi, and/or this court, with a certified prison account statement reflecting the average monthly balance and average monthly deposits for the six-mo nth period preceding May 8, 2012. Upon receipt of the certified prison account statement, an Order shall issue assessing Nzaddis filing fee obligations under the in forma pauperis statute. Failure by Nzaddi to comply with this directive to submit a certified prison account statement may result in a dismissal of this action. The Clerk shall issue summonses for defendants Dinardo and Wood. The United States Marshal shall effect service on defendants Dinardo and Wood as directed by the plaintif f, and shall advance the costs of service. Within forty-two (42) days of the date of this Memorandum and Order, Nzaddi shall demonstrate good cause, in writing, why the claims against defendants Coakley, Spencer, Ryan, Brockelman, Murphy or the Dire ctor of Treatment should not be dismissed. The order was mailed to plaintiff and to the Treasurer's Offices at MCI Shirley (Medium) and Bridgewater State Hospital. (PSSA, 4) (Additional attachment(s) added on 5/18/2012: # 1 Errata ERRATTA) (PSSA, 4). (Main Document 5 replaced on 5/18/2012) (PSSA, 4). |
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 Massachusetts 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.