Plass v. The State of New York et al
William Plass |
The State of New York, LeClair and B. Darrah |
9:2019cv00553 |
May 9, 2019 |
US District Court for the Northern District of New York |
Therese Wiley Dancks |
Brenda K Sannes |
Prisoner: Civil Rights |
42 U.S.C. ยง 1983 Prisoner Civil Rights |
Plaintiff |
Docket Report
This docket was last retrieved on August 6, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 9 AMENDED COMPLAINT filed by William Plass. (Attachments: #1 Exhibit(s), #2 envelope)(nas, ) |
Filing 8 Prisoner Trust Fund Account Statement. (rar, ) |
Filing 7 Letter from Plass inquiring as to status. Updated copy of docket sheet provided. (nas, ) |
Filing 6 DECISION AND ORDER: ORDERED that #2 Motion for Leave to Proceed in forma pauperis is granted. ORDERED that Plaintiff's claims for money damages pursuant to Section 1983 against the State of New York are DISMISSED with prejudice pursuant to 28 U.S.C. 1915(e)(2)(B) and 28 U.S.C. 1915A(b) for failure to state a claim upon which relief may be granted. ORDERED that the State of New York is DISMISSED as a defendant herein. ORDERED that if Plaintiff wishes to proceed with this action, he must file an Amended Complaint within thirty (30) days from the date of the filing of this Decision and Order. ORDERED that if Plaintiff fails to timely file an Amended Complaint as directed, the Clerk shall enter judgment indicating that this action is DISMISSED without prejudice without further order of this Court pursuant to 28 U.S.C. 1915(e)(2)(B) and 28 U.S.C. 1915A(b)(1) for failure to state a claim upon which relief may be granted and for failure to comply with this Decision and Order. In that event, the Clerk is directed to close this case. ORDERED that Plaintiff's motion for counsel (Dkt. No. #5 ) is DENIED. Signed by Judge Brenda K. Sannes on 5/30/19. (Attachments: #1 case law cited, #2 case law cited, #3 case law cited, #4 case law cited, #5 case law cited, #6 case law cited) {order served via regular mail on plaintiff}(nas) |
Notification to Superintendent of Filing - Provided Superintendent at Attica Correctional Facility with notice of instant action and a copy of Plaintiff's #3 Inmate Authorization Form. USDC/NYND Finance Dept notified. (nas, ) |
Filing 5 MOTION to Appoint Counsel filed by William Plass. (rar) |
Filing 4 NOTICE of Change of Address by William Plass Effective Date 4/29/2019. (Court currently had Mr. Plass at Attica Correctional Facility). (rar, ) |
Filing 3 INMATE AUTHORIZATION FORM by William Plass. (rar) |
Filing 2 MOTION for Leave to Proceed in forma pauperis filed by William Plass. (rar) (Main Document 2 replaced on 5/10/2019 to redact personal identifiers) (rar, ). |
Filing 1 COMPLAINT against B. Darrah, LeClair, The State of New York filed by William Plass. (Attachments: #1 Civil Cover Sheet, #2 envelope) (rar) |
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 New York Northern 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.