USCOURTS-ctd-3_09-cv-00621
|
Judicial Publications
|
-
|
Other Civil Rights
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Amicus
|
|
Name |
Quinnipiac Univ
|
Role |
Defendant
|
|
Name |
Kristen Corinaldesi
|
Role |
Plaintiff
|
|
Name |
Kayla Lawler
|
Role |
Plaintiff
|
|
Name |
Erin Overdevest
|
Role |
Plaintiff
|
|
Name |
L. R.
|
Role |
Plaintiff
|
|
Name |
Lesley Riker
|
Role |
Plaintiff
|
|
Name |
Logan Riker
|
Role |
Plaintiff
|
|
Name |
Robin Lamott Sparks
|
Role |
Plaintiff
|
|
Name |
Stephanie Biediger
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_09-cv-00621-0
|
Date |
2009-05-22
|
Notes |
ORDER granting 2 Motion for Preliminary Injunction. Signed by Judge Stefan R. Underhill on 05/22/2009. (Penberthy, Katherine)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_09-cv-00621-1
|
Date |
2010-05-20
|
Notes |
ORDER granting in part and denying in part 107 Motion to Certify Class. Signed by Judge Stefan R. Underhill on 05/20/2010. (Yaster, B.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_09-cv-00621-2
|
Date |
2010-07-21
|
Notes |
MEMORANDUM OF DECISION following bench trial held June 21-25, 2010. Signed by Judge Stefan R. Underhill on 7/21/10. (Sbalbi, B.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_09-cv-00621-3
|
Date |
2013-03-04
|
Notes |
ORDER denying 225 Motion to Lift Injunction. Signed by Judge Stefan R. Underhill on 3/4/2013. (Carter, J.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_07-cv-01910
|
Judicial Publications
|
-
|
Securities, Commodities, Exchange
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Joseph F. Apuzzo
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Intervenor
|
|
Name |
Securities and Exchange Commission
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_07-cv-01910-0
|
Date |
2010-12-20
|
Notes |
ORDER granting 40 Motion to Dismiss. Signed by Judge Alvin W. Thompson on 12/20/2010. (Jean-Louis, C)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_07-cv-01910-1
|
Date |
2014-03-31
|
Notes |
ORDER: The Defendant's Motion for Partial Summary Judgment (Doc. No. 77) is hereby DENIED. It is so ordered. Signed by Judge Alvin W. Thompson on 03/31/2014. (Bowers, J.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_11-cv-00543
|
Judicial Publications
|
42:1983 Prisoner Civil Rights
|
Prisoner - Civil Rights (U.S. defendant)
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
BOP Danbury HSA
|
Role |
Defendant
|
|
Name |
Robert Greene
|
Role |
Defendant
|
|
Name |
WARDEN, LLC
|
Role |
Defendant
|
|
Name |
Leona Cole
|
Role |
Plaintiff
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_11-cv-00543-0
|
Date |
2012-07-09
|
Notes |
RULING and ORDER denying 23 Motion Requesting that the United States be removed as party to this action, with Judicial Notice 201. Signed by Judge Stefan R. Underhill on 7/9/2012. (Oliver, T.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_11-cv-00543-1
|
Date |
2013-04-24
|
Notes |
ORDER denying 29 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Stefan R. Underhill on 4/24/2013. (Carter, J.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_11-cv-00543-2
|
Date |
2013-06-04
|
Notes |
ORDER denying 37 LETTER MOTION for a Medical Exam by a doctor other than Dr. Robert Greene. Signed by Judge Stefan R. Underhill on 6/4/2013.(Carter, J.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_11-cv-01733
|
Judicial Publications
|
28:1442 Notice of Removal
|
Medical Malpractice
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
BRIDGEPORT HOSPITAL
|
Role |
Defendant
|
|
Name |
Brenda Kulikowski
|
Role |
Defendant
|
|
Name |
OPTIMUS HEALTH CARE, INC.
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Vonetta Cyrus-Barker
|
Role |
Plaintiff
|
|
Name |
Jonathan Mora-Alpizar
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_11-cv-01733-0
|
Date |
2013-09-18
|
Notes |
ORDER granting 66 Motion to Dismiss Defendant USA for Lack of Jurisdiction. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 9/18/2013. (Garcia, M.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_11-cv-01733-1
|
Date |
2014-05-05
|
Notes |
RULING: The 80 Motion for Reconsideration, or in the Alternative Articulation, is DENIED with respect to the request for reconsideration, and GRANTED to the extent it seeks further articulation on the issue of accrual. See attached ruling. Signed by Judge Holly B. Fitzsimmons on 5/5/2014. (Katz, Samantha)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_11-cv-01733-2
|
Date |
2015-03-27
|
Notes |
RULING denying 93 Motion to Amend/Correct to file Third Party Apportionment Complaint. Signed by Judge Holly B. Fitzsimmons on 3/27/2015. (Katz, Samantha)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_11-cv-01733-3
|
Date |
2015-08-05
|
Notes |
-reply, it may do so within seven (7) days of this ruling. Signed by Judge Sarah A. L. Merriam on 8/5/2015. (Katz, S.)RULING granting over objection 132 Motion for Leave to File Sur-Reply Brief. The United States will file its sur-reply forthwith. To the extent that Bridgeport Hospital wishes to respond to the C.G.S.§52-572h(c) argument(s) raised in the sur
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_11-cv-01733-4
|
Date |
2015-09-02
|
Notes |
RULING denying 115 Motion for Leave to File and Serve Third-Party Complaint and granting 111 Motion to Remand to State Court. See attached ruling for details. Signed by Judge Sarah A. L. Merriam on 9/2/2015. (Katz, S.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_15-cv-00673
|
Judicial Publications
|
15:1692 Fair Debt Collection Act
|
Consumer Credit
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Rushmore Loan Management Services
|
Role |
Counter Claimant
|
|
Name |
State of Connecticut
|
Role |
Counter Defendant
|
|
Name |
State of Connecticut Department of Revenue Services
|
Role |
Counter Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Counter Defendant
|
|
Name |
Lisa A Williams
|
Role |
Counter Defendant
|
|
Name |
Matthew D. Williams
|
Role |
Counter Defendant
|
|
Name |
ROOSEVELT MANAGEMENT COMPANY, INC.
|
Role |
Defendant
|
|
Name |
Rushmore Loan Management Services
|
Role |
Defendant
|
|
Name |
State of Connecticut Department of Revenue Services
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Matthew D. Williams
|
Role |
Plaintiff
|
|
Name |
United States Of America
|
Role |
Counter Defendant
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_15-cv-00673-0
|
Date |
2016-02-16
|
Notes |
ORDER granting in part and denying in part 50 plaintiff's motion to compel; and granting 58 defendant's motion for protective order. See attached ruling. Signed by Judge Donna F. Martinez on 2/16/16. (Brierley, K.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_15-cv-00673-1
|
Date |
2017-03-02
|
Notes |
ORDER denying plaintiff's motions in limine 94 120 123. See attached ruling. Signed by Judge Donna F. Martinez on 3/2/17. (Constantine, A.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_15-cv-00673-2
|
Date |
2018-03-31
|
Notes |
ORDER granting in part and denying in part 129 Motion for Summary Judgment; denying 144 Motion for Reconsideration; granting 148 Motion to Amend/Correct. Please see attached Ruling& Order for details. Signed by Judge Robert N. Chatigny on 3/31/18. (Jones, P.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_16-cv-01365
|
Judicial Publications
|
42:1983 Civil Rights Act
|
Other Civil Rights
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
John J. Flynn
|
Role |
Plaintiff
|
|
Name |
NFS LLC
|
Role |
Defendant
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_16-cv-01365-0
|
Date |
2016-12-15
|
Notes |
ORDER granting 10 MOTION to Dismiss; denying 4 MOTION to Reopen; denying 17 MOTION to Consolidate; denying 27 MOTION for Discovery; denying 29 MOTION for Default Judgment; and denying 30 MOTION for Deposition. Signed by Judge Stefan R. Underhill on 12/15/2016. (Jamieson, K)
|
View |
View File
|
|
|
USCOURTS-ctd-3_17-cv-00086
|
Judicial Publications
|
28:1331 Fed. Question: Medical Malpractice
|
Medical Malpractice
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Stephen Rossner
|
Role |
Defendant
|
|
Name |
Staywell Healthcare
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Cynthia James
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_17-cv-00086-0
|
Date |
2017-04-05
|
Notes |
ORDER granting 14 MOTION to Withdraw Notice of Dismissal and dismissing case. Signed by Judge Stefan R. Underhill on 04/05/2017. (Jamieson, K)
|
View |
View File
|
|
|
USCOURTS-ctd-3_17-cv-01569
|
Judicial Publications
|
28:1331 Federal Question: Bivens Act
|
Other Civil Rights
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Mary Brigham
|
Role |
Defendant
|
|
Name |
Mary Brigham Law LLC.
|
Role |
Defendant
|
|
Name |
Jeffery Meyer
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Susan Skipp
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_17-cv-01569-0
|
Date |
2017-10-26
|
Notes |
ORDER. For the reasons set forth in the attached, the case is hereby DISMISSED. Accordingly, the Clerk is instructed to close this case. The clerk is directed to mail a copy of this order, return receipt requested, to Plaintiff, and file proof of mailing and the return receipt on the docket. Finally, Ms. Skipp is hereby placed on notice that a further attempt to make any filing in this court (except a notice of appeal) related to the factual allegations raised in any of the cases dismissed in the attached ((i.e. Skipp et al. v. Brigham et al. (17-cv-01224), Skipp et al. v. Brigham et al. (17-cv-01761), and Skipp et al. v. Tittle et al. (17-cv-01569)) could result in the imposition of a leave-to-file injunction, which would prevent her from making further filings related to the allegations in these cases in this court without special permission. Signed by Judge Michael P. Shea on 10/26/2017. (Self, A.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_08-cv-00505
|
Judicial Publications
|
15:78m(a) Securities Exchange Act
|
Securities, Commodities, Exchange
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
John N. Milne
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Intervenor
|
|
Name |
Securities & Exchange Comm
|
Role |
Plaintiff
|
|
Name |
Andrew B. Bowman
|
Role |
Respondent
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_08-cv-00505-0
|
Date |
2018-10-23
|
Notes |
RULING denying [Doc. No. 45] Motion to Quash, such that respondent shall comply with the subpoena within one week after the defendant's criminal appeal is resolved. Signed by Judge Robert M. Spector on 10/23/2018. (Stokely, Justyn)
|
View |
View File
|
|
|
USCOURTS-ctd-3_16-cv-02112
|
Judicial Publications
|
28:1346 Breach of Contract
|
Recovery of Overpayments of Vet Benefits
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Susan Dicker
|
Role |
Defendant
|
|
Name |
Michael Ebert
|
Role |
Defendant
|
|
Name |
Dale Gaudio
|
Role |
Defendant
|
|
Name |
Sloan Gibson
|
Role |
Defendant
|
|
Name |
Nancy Katz-Johnson
|
Role |
Defendant
|
|
Name |
Jeffrey S. Lustman
|
Role |
Defendant
|
|
Name |
Michael F. Mayo-Smith
|
Role |
Defendant
|
|
Name |
Vincent W. Ng
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Edward A. Peruta
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_16-cv-02112-0
|
Date |
2018-02-21
|
Notes |
ORDER granting 14 Motion to Dismiss for Lack of Jurisdiction. The parties are directed to refer to the attached decision. The Clerk is ordered to close this case. Signed by Judge Vanessa L. Bryant on 02/21/2018. (Lee, E.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_18-cv-02063
|
Judicial Publications
|
-
|
Other Civil Rights
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Deidre Daly
|
Role |
Defendant
|
|
Name |
GUS, LLC
|
Role |
Defendant
|
|
Name |
Henry Kopel
|
Role |
Defendant
|
|
Name |
Michael Oragon
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Raymond McLaughlin
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_18-cv-02063-0
|
Date |
2019-01-10
|
Notes |
ORDER: For the reasons set forth in the attached, the complaint is dismissed pursuant to 28 U.S.C. § 1915A(b). The Clerk is directed to enter judgment and close this case. Signed by Judge Michael P. Shea on 1/10/2019. (Ram, Megha)
|
View |
View File
|
|
|
USCOURTS-ctd-3_19-cv-01923
|
Judicial Publications
|
28:1442 Notice of Removal
|
Medical Malpractice
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Opinions
Opinion ID |
USCOURTS-ctd-3_19-cv-01923-0
|
Date |
2020-09-25
|
Notes |
ORDER granting 4 Motion to Dismiss. For the reasons stated in the attached ruling and order, Defendant's4 Motion to Dismiss is GRANTED. The Clerk of Court is respectfully directed to enter judgment in favor of Defendant and to close the case. Signed by Judge Victor A. Bolden on 09/25/2020. (Millat, C.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_20-cv-00201
|
Judicial Publications
|
28:1331 Federal Question: Other Civil Rights
|
Other Civil Rights
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Bloomfield Public Schools Board of Education
|
Role |
Defendant
|
|
Name |
Canton Public Schools Board of Education
|
Role |
Defendant
|
|
Name |
CONNECTICUT ASSOCIATION OF SCHOOLS, INC. THE
|
Role |
Defendant
|
|
Name |
CONNECTICUT INTERSCHOLASTIC ATHLETIC CONFERENCE INCORPORATED, THE
|
Role |
Defendant
|
|
Name |
Cromwell Public Schools Board of Education
|
Role |
Defendant
|
|
Name |
Danbury Public Schools Board of Education
|
Role |
Defendant
|
|
Name |
Glastonbury Public Schools Board of Education
|
Role |
Defendant
|
|
Name |
Betsy DeVos
|
Role |
Interested Party
|
|
Name |
U.S. Department of Education
|
Role |
Interested Party
|
|
Name |
U.S. Department of Education Office for Civil Rights
|
Role |
Interested Party
|
|
Name |
Commission on Human Rights and Opportunities
|
Role |
Intervenor Defendant
|
|
Name |
Terry Miller
|
Role |
Intervenor Defendant
|
|
Name |
Andraya Yearwood
|
Role |
Intervenor Defendant
|
|
Name |
Chelsea Mitchell
|
Role |
Plaintiff
|
|
Name |
Ashley Nicoletti
|
Role |
Plaintiff
|
|
Name |
Alanna Smith
|
Role |
Plaintiff
|
|
Name |
Selina Soule
|
Role |
Plaintiff
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Amicus
|
|
Name |
Thania Edwards
|
Role |
Intervenor Defendant
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_20-cv-00201-0
|
Date |
2021-04-25
|
Notes |
ORDER granting 145 Motion to Dismiss. See attached ruling and order for details. Signed by Judge Robert N. Chatigny on 4/25/2021. (Price, N.)
|
View |
View File
|
|
Opinion ID |
USCOURTS-ctd-3_20-cv-00201-1
|
Date |
2024-11-05
|
Notes |
ORDER denying 207 Motion to Dismiss; denying 208 Motion to Dismiss. Please see attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 11/05/2024. (Bunnell, E)
|
View |
View File
|
|
|
USCOURTS-ctd-3_22-cv-01112
|
Judicial Publications
|
28:1331 Federal Question: Bivens Act
|
Other Civil Rights
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
U.S. Small Business Administration
|
Role |
Defendant
|
|
Name |
USA
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
ARC SOLUTIONS LLC.
|
Role |
Plaintiff
|
|
Name |
Jesse Hovanesian
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_22-cv-01112-0
|
Date |
2022-09-26
|
Notes |
ORDER re 2 MOTION for Leave to Proceed in forma pauperis filed by Jesse Hovanesian. Please see this order for important deadlines. Signed by Magistrate Judge Maria E. Garcia on 9/26/2022. (Esposito, A.)
|
View |
View File
|
|
|
USCOURTS-ctd-3_23-cv-00396
|
Judicial Publications
|
28:1331 Federal Question: Bivens Act
|
Prisoner - Civil Rights (U.S. defendant)
|
|
Collection |
United States Courts Opinions
|
SuDoc |
JU 4.15
|
Court Type |
District
|
Court Name |
United States District Court District of Connecticut
|
Circuit |
2nd
|
Office Location |
New Haven
|
Case Type |
civil
|
Parties
Name |
Scanning Program - New Haven
|
Role |
Correctional Center
|
|
Name |
Sean Jay-Z Carter
|
Role |
Defendant
|
|
Name |
State of Connecticut
|
Role |
Defendant
|
|
Name |
State of New York
|
Role |
Defendant
|
|
Name |
UNITED STATES CORPORATION COMPANY
|
Role |
Defendant
|
|
Name |
Yale New Haven Inc.
|
Role |
Defendant
|
|
Name |
Mandel Bidone
|
Role |
Plaintiff
|
|
Opinions
Opinion ID |
USCOURTS-ctd-3_23-cv-00396-0
|
Date |
2023-04-03
|
Notes |
ORDER OF DISMISSAL. For the reasons stated in the attached ruling, the Court DISMISSES the complaint (Doc. #1) with prejudice pursuant to 28 U.S.C. §§ 1915A(b)(1) and 1915(e)(2)(B). It is apparent that the filing of any amended complaint would be futile. The Clerk of Court shall close this case. It is so ordered. Signed by Judge Jeffrey A. Meyer on 4/3/2023. (Wang, S.)
|
View |
View File
|
|
|