Russo v. Times Herald Record Newspaper et al
Anthony Crivello Russo |
Oliver Mackson, Times Herald Record Newspaper, M.D. Craig Brown, Quentin Howard, Charlie Bradford, Tony Lystra, Diana Cahn, Chris Melee and Everett Moore |
1:2018cv10727 |
November 16, 2018 |
US District Court for the Southern District of New York |
Prisoner: Civil Rights |
42 U.S.C. § 1983 |
Plaintiff |
Docket Report
This docket was last retrieved on January 8, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Mailed a copy of #15 Order Granting IFP Application in Prisoner Case to Anthony Crivello Russo (05-A-5228) P.O. Box 2500 Marcy, NY 13403. (vba) |
Filing 15 ORDER GRANTING IFP APPLICATION. Leave to proceed in this Court without prepayment of fees is authorized. See 28 U.S.C. 1915. SO ORDERED. (Signed by Judge Colleen McMahon on 1/7/2019) (rjm) Transmission to Docket Assistant Clerk for processing. |
Filing 14 CASE TRANSFERRED IN from the United States District Court - District of New York Eastern; Case Number: 2:18-cv-01526. Original file certified copy of transfer order and docket entries received. (sjo) |
Case Designated ECF. (sjo) |
Filing 13 ORDER finding as moot #12 Motion for Leave to Proceed in forma pauperis; Case transferred to District of Southern District of New York. District Court for the Southern District of New York under Section 1406(a). The Court makes no determination with regard to plaintiffs in forma pauper is application and that motion is reserved for the transferee court. The Clerk of the Court is further directed to mail a copy of this Order to the plaintiff and to mark this case closed. The Court certifies pursuant to 28 U.S.C. 1915(a)(3) that any appeal from this Order would not be taken in good faith and therefore in forma pauperis status is denied for the purpose of any appeal. Original file, certified copy of transfer order, and docket sheet sent. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. Ordered by Judge Joseph F. Bianco on 11/1/2018. (Bollbach, Jean) c/m by chambers [Transferred from New York Eastern on 11/16/2018.] |
Filing 12 MOTION for Leave to Proceed in forma pauperis by Anthony Crivello Russo. (Bollbach, Jean) [Transferred from New York Eastern on 11/16/2018.] |
Filing 11 NOTICE fo filing redress of grievance by plaintiff (Bollbach, Jean) [Transferred from New York Eastern on 11/16/2018.] |
Filing 10 ORDER IT IS HEREBY ORDERED that plaintiff, within fourteen (14) days of the date of this Order, either: (1) remit the $400.00 filing fee, or (2) complete and return the enclosed application to proceed in forma pauperis. Plaintiff is cautioned that failure to timely comply with this Order will lead to the dismissal of the complaint without prejudice pursuant to Rule 41(b) of the Federal Rules of Civil Procedure. The Clerk of Court is directed to mail a copy of this Order to plaintiff at his address of record. The Court certifies pursuant to 28 U.S.C. 191S(a)(3) that any appeal from this Order would not be taken in good faith, and therefore, in forma pauperis status is denied for the purpose of any appeal.Ordered by Judge Joseph F. Bianco on 7/23/2018. (Bollbach, Jean)cm by chambers [Transferred from New York Eastern on 11/16/2018.] |
Filing 9 Letter dtd 7/17/18 from pro se office to pro se RE: Pursuant to your letter dated July 12, 2018, received by the Court on July 16, 2018, please find the enclosed docket sheet for the above.referenced action. The docket sheet includes all filings to date. Please be advised that we have enclosed several documents that were returned to us as undeliverable as your address was incorrect Please note that your action is deficient as you must either pay the $400 filing fee or submit the in forma pauperis (IFP) waiver. Lastly, as per your letter we will update the address on the docket. Please contact the Pro Se Office if you require further assistance. (Bollbach, Jean) [Transferred from New York Eastern on 11/16/2018.] |
Filing 8 NOTICE of Change of address to 1340 Illinois Ave Bay Shore, NY 11706 by Anthony Crivello Russo (Bollbach, Jean) [Transferred from New York Eastern on 11/16/2018.] |
Filing 7 Mail Returned as Undeliverable. Mail sent to Anthony Russo; Return to sender - Copy of Order to Show Cause (Cubano, Jazmin) [Transferred from New York Eastern on 11/16/2018.] |
Filing 6 ORDER TO SHOW CAUSE: on or before June 11, 2018, plaintiff must file a Notice of Change of Address ( enclosed) providing the Court with a new address at which plaintiff can be contacted during the course of this litigation. Plaintiff is cautioned that failure to timely comply with this Order to Show Cause will lead to the dismissal of the complaint without prejudice pursuant to Rule 41 (b) of the Federal Rules of Civil Procedure. The Clerk of the Court is directed to mail a copy of this Order to Show Cause to plaintiff at his last known address. The Court certifies pursuant to 28 U.S.C. 1915(a)(3) that any appeal from this Order would not be taken in good faith, and therefore, in forma pauperis status is denied for the purpose of any appeal Ordered by Judge Joseph F. Bianco on 5/9/2018. (Bollbach, Jean)cm by chambers [Transferred from New York Eastern on 11/16/2018.] |
Filing 5 Mail Returned as Undeliverable. Mail sent to Anthony Russo - copy of complaint returned = not deliverable as addressed unable to forward (Bollbach, Jean) [Transferred from New York Eastern on 11/16/2018.] |
Filing 4 Mail Returned as Undeliverable - notice of deficiency. Mail sent to Anthony Russo - refused (Bollbach, Jean) [Transferred from New York Eastern on 11/16/2018.] |
Filing 3 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Cox, Dwayne) [Transferred from New York Eastern on 11/16/2018.] |
Filing 2 NOTICE OF DEFICIENT FILING, litigant notified of deficiency(s) that must be corrected within fourteen (14) days. Filing Fee os $400, or completed IFP application, and Prisoner Authorization form re #1 Complaint (Cox, Dwayne) [Transferred from New York Eastern on 11/16/2018.] |
Filing 1 COMPLAINT against All Defendants Was the Disclosure Statement on Civil Cover Sheet completed -No,, filed by Anthony Crivello Russo. (Attachments: #1 Civil Cover Sheet) (Cox, Dwayne) [Transferred from New York Eastern on 11/16/2018.] |
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 Southern 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.