Chisenall #157093 v. Ryan et al
Arizona District Court | |
Judge: | Paul G Rosenblatt |
Referred: | John Z Boyle |
Case #: | 2:15-cv-00697 |
Nature of Suit | 555 Prisoner Petitions - Habeas Corpus - Prison Condition |
Cause | 42:1983 Prisoner Civil Rights |
Case Filed: | Apr 17, 2015 |
Terminated: | Jun 23, 2017 |
Create an account to get the full party report for this case.
Docket last updated: 10 hours ago |
Friday, August 12, 2022 | ||
34 | 34
misc
Filing Fee Received
Tue 08/16 10:14 AM
Filing fee: $38.52, receipt number 200000895. PAID IN FULL. (SST) |
|
Friday, June 23, 2017 | ||
33 | 33
order
Clerks Judgment
Fri 06/23 7:47 AM
CLERK'S JUDGMENT it is ordered and adjudged that pursuant to the Court's Order filed June 23, 2017, judgment is entered in favor of defendants and against plaintiff. Plaintiff to take nothing, and the complaint and action are dismissed with prejudice. (LSP) |
|
32 | 32
order
Order on Motion for Summary Judgment
Fri 06/23 7:45 AM
ORDER granting27 Defendant's Motion for Summary Judgment. This action is terminated with prejudice, and the Clerk must enter judgment. Signed by Senior Judge Paul G Rosenblatt on 6/22/17.(LSP) |
|
Wednesday, April 26, 2017 | ||
31 | 31
order
Order on Motion for Extension of Time to File Response/Reply
Wed 04/26 2:27 PM
ORDER granting30 Motion for Extension of Time to File Response. Plaintiff shall file a response to Defendant's27 Motion for Summary Judgment, together with supporting affidavits or other appropriate exhibits and a separate Statement of Facts, no later than May 26, 2017. Signed by Magistrate Judge John Z Boyle on 4/26/17.(DXD) |
|
Tuesday, April 25, 2017 | ||
30 | 30
motion
Extension of Time to File Response/Reply
Tue 04/25 3:19 PM
MOTION for Extension of Time to File Response as to27 MOTION for Summary Judgment by George Wayne Chisenall (3 pages). (DXD) |
|
Tuesday, February 07, 2017 | ||
29 | 29
order
Order
Tue 02/07 4:20 PM
ORDER that Plaintiff must file a response to Defendant's Motion for Summary Judgment, together with supporting affidavits or other appropriate exhibits and a separate Statement of Facts, by March 9, 2017. See document for details. Signed by Magistrate Judge John Z Boyle on 2/7/17. (EJA) |
|
28 | 28
misc
Statement of Facts
Tue 02/07 1:39 PM
STATEMENT OF FACTS re:27 MOTION for Summary Judgment by Defendant Arlene McKamey.(Conlon, Joseph) |
|
Att: 1 Exhibit A - A-1 | ||
27 | 27
motion
Summary Judgment
Tue 02/07 1:36 PM
MOTION for Summary Judgment by Arlene McKamey. (Conlon, Joseph) |
|
Monday, June 13, 2016 | ||
26 | 26
order
Scheduling Order
Mon 06/13 4:14 PM
SCHEDULING ORDER: Discovery due by 11/10/2016. Dispositive motions due by 2/8/2017 (see document for further details). Signed by Magistrate Judge John Z Boyle on 6/13/16. (KGM) |
|
Friday, June 10, 2016 | ||
25 | 25
answer
Answer to Amended Complaint
Fri 06/10 10:43 AM
ANSWER to22 Amended Complaint with Jury Demand by Arlene McKamey.(Conlon, Joseph) |
|
Thursday, May 26, 2016 | ||
24 | 24
service
Service Executed
Thu 05/26 12:49 PM
SERVICE EXECUTED : Rule 4 Waiver of Service of Summons. Waiver sent on 4/13/16 to Arlene McKamey. (KGM) |
|
Friday, April 08, 2016 | ||
misc
Service Packet Forwarded to USMS (Pris E-Filing)
Fri 04/08 10:54 AM
Service Packet Forwarded to USMS. USM 285 Summons/notice/amended complaint/order, forwarded to USMS this date as to Defendant McKamey. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LSP) |
||
Friday, March 18, 2016 | ||
23 | 23
order
Order (Service Packet) ~Util - Add and Terminate Judges ~Util - Add and Terminate Parties
Fri 03/18 11:33 AM
ORDER (Service Packet): Counts One and Three are dismissed without prejudice. Defendants Ryan and Doe are dismissed without prejudice. Defendant McKamey must answer Count Two. The Clerk of Court must send Plaintiff this Order, and a copy of the Marshal's Process Receipt & Return form (USM-285) and Notice of Lawsuit & Request for Waiver of Service of Summons form for Defendant McKamey. Plaintiff must complete and return the service packet to the Clerk of Court within 21 days of the date of filing of this Order. This matter is referred to Magistrate Judge John Z. Boyle pursuant to Rules 72.1 and 72.2 of the Local Rules of Civil Procedure for all pretrial proceedings as authorized under 28 U.S.C. � 636(b)(1)(see document for further details). Signed by Senior Judge Paul G Rosenblatt on 3/17/16.(KGM) |
|
Att: 1 Appeal Notice Service Packet | ||
Monday, February 29, 2016 | ||
22 | 22
cmp
Amended Complaint
Mon 02/29 2:13 PM
SECOND AMENDED COMPLAINT against All Defendants filed by George Wayne Chisenall.(GAR) (7 pages) |
|
Wednesday, January 27, 2016 | ||
21 | 21
order
Order ~Util - Set Deadlines ~Util - Set/Clear Flags ~Util - Terminate Motions
Wed 01/27 3:18 PM
ORDER: The First Amended Complaint (Doc.19 ) is dismissed for failure to state a claim with 30 days leave to amend. Clerk of Court must, without further notice, enter a judgment of dismissal of this action with prejudice that states that the dismissal may count as a "strike" under 28 U.S.C. � 1915(g) if Plaintiff fails to comply. Plaintiff's January 14, 2016 Motion for Instruction from the Court (Doc.20 ) is denied. Signed by Senior Judge Paul G Rosenblatt on 1/27/16. (EJA) |
|
Thursday, January 14, 2016 | ||
20 | 20
motion
Miscellaneous Relief
Thu 01/14 1:49 PM
MOTION for Instruction From the Court as to Obtaining Necessary Information re: Incident Report and Officer Name by George Wayne Chisenall (1 page). (KGM) |
|
Monday, December 07, 2015 | ||
19 | 19
cmp
Amended Complaint
Tue 12/08 1:11 PM
FIRST AMENDED COMPLAINT against Arlene McKamey, Charles L Ryan filed by George Wayne Chisenall. (6 pages). (LSP) |
|
Tuesday, November 03, 2015 | ||
18 | 18
order
Order ~Util - Terminate Motions ~Util - Set Deadlines ~Util - Set/Clear Flags
Tue 11/03 10:12 AM
ORDER that Plaintiff's Motion to Appoint Counsel (Doc.15 ) is denied. Plaintiff's Motion for Extension of Time (Doc.17 ) is granted. Plaintiff has 30 days from the date this Order is filed to file a first amended complaint in compliance with the August 31, 2015 Order. If Plaintiff fails to file an amended complaint within 30 days, the Clerk of Court must, without further notice, enter a judgment of dismissal of this action with prejudice that states that the dismissal may count as a "strike" under 28 U.S.C. � 1915(g). Signed by Senior Judge Paul G Rosenblatt on 11/2/15. (KGM) |
|
Monday, September 21, 2015 | ||
17 | 17
motion
Extension of Time to File Document
Tue 09/22 10:30 AM
MOTION for Extension of Time to File Amended Complaint by George Wayne Chisenall. (2 pages). (LSP) |
|
Friday, September 18, 2015 | ||
16 | 16
notice
Notice (Other)
Fri 09/18 10:43 AM
NOTICE from the Court: Updated E-Filing Instructions are attached. Please review them. (LMR) |
|
Tuesday, September 08, 2015 | ||
15 | 15
motion
Appoint Counsel
Tue 09/08 3:39 PM
MOTION to Appoint Counsel by George Wayne Chisenall. (3 pages) (KMG) |
|
Monday, August 31, 2015 | ||
14 | 14
order
Order Directing Prisoner Payment
Mon 08/31 4:12 PM
ORDER Directing Monthly Payments be made from Prison Account of George Wayne Chisenall (see attached PDF for further details). Signed by Senior Judge Paul G Rosenblatt on 8/31/2015. (ACL) |
|
13 | 13
order
Order ~Util - Set/Clear Flags ~Util - Terminate Motions ~Util - Set Deadlines
Mon 08/31 4:10 PM
ORDER that Plaintiff's Application to Proceed In Forma Pauperis (Doc.7 ) is granted. Plaintiff must pay the $350.00 filing fee and is assessed an initial partial filing fee of $3.44. The Complaint (Doc.1 ) is dismissed for failure to state a claim. Plaintiff has 30 days from the date this Order is filed to file a first amended complaint in compliance with this Order. If Plaintiff fails to file an amended complaint within 30 days, the Clerk of Court must, without further notice, enter a judgment of dismissal of this action with prejudice that states that the dismissal may count as a "strike" under 28 U.S.C. � 1915(g). Plaintiff's July 9, 2015 Motion for Subpoena Information (Doc.12 ) is denied (see attached PDF for further details). Signed by Senior Judge Paul G Rosenblatt on 8/31/2015. (ACL) |
|
Thursday, July 09, 2015 | ||
12 | 12
motion
Miscellaneous Relief
Thu 07/09 3:38 PM
MOTION for Subpoena Information by George Wayne Chisenall (entitled Notice). (2 pages) (ACL) |
|
Tuesday, June 30, 2015 | ||
11 | 11
order
Order on Motion to Stay
Tue 06/30 3:13 PM
ORDER denying9 Motion to Stay. Within 30 days of the date this Order is filed, Plaintiff must file either a notice of voluntary dismissal or a notice stating he wishes to proceed with this case. If Plaintiff fails to file a notice, the Court will assess an initial partial filing fee and proceed with statutory screening of Plaintiff's Complaint. Signed by Senior Judge Paul G Rosenblatt on 6/29/15.(SJF) |
|
Thursday, June 25, 2015 | ||
10 | 10
notice
Notice (Other)
Thu 06/25 4:24 PM
NOTICE of copies mailed re:9 MOTION to Stay (styled as "Certificate of Service") by George Wayne Chisenall (1 page). (KGM) |
|
Thursday, June 11, 2015 | ||
9 | 9
motion
Stay
Fri 06/12 11:44 AM
MOTION to Stay by George Wayne Chisenall. (3 pages) (REK) |
|
Thursday, May 21, 2015 | ||
8 | 8
misc
Prisoner Trust Fund Account Statement
Fri 05/22 11:28 AM
Prisoner Trust Fund Account Statement by George Wayne Chisenall. (7 pages) (KMG) |
|
7 | 7
motion
Proceed In Forma Pauperis
Fri 05/22 11:27 AM
APPLICATION for Leave to Proceed In Forma Pauperis by George Wayne Chisenall. (2 pages) (KMG) |
|
Friday, May 08, 2015 | ||
6 | 6
order
Order ~Util - Set Deadlines ~Util - Terminate Motions
Fri 05/08 8:04 AM
ORDER - Plaintiff's Application to Proceed In Forma Pauperis2 is denied without prejudice. Within 30 days of the date this Order is filed, Plaintiff must either pay the $350.00 filing fee and $50.00 administrative fee or file a complete Application to Proceed In Forma Pauperis and a certified six-month trust account statement. If Plaintiff fails to comply the Clerk of Court must enter a judgment of dismissal of this action without prejudice and without further notice to Plaintiff (see attached PDF for further details). Signed by Senior Judge Paul G Rosenblatt on 5/7/2015. (ACL) |
|
Friday, April 17, 2015 | ||
5 | 5
notice
Notice (Other)
Mon 04/20 2:42 PM
NOTICE: This case is subject to General Order 14-17. Please review the attached documents. (LFIG) |
|
4 | 4
notice
Notice of Assignment
Mon 04/20 2:39 PM
NOTICE OF ASSIGNMENT: (LFIG) |
|
3 | 3
misc
Prisoner Trust Fund Account Statement
Mon 04/20 2:38 PM
Prisoner Trust Fund Account Statement by George Wayne Chisenall. (1 page) (LFIG) |
|
2 | 2
motion
Proceed In Forma Pauperis
Mon 04/20 2:37 PM
APPLICATION for Leave to Proceed In Forma Pauperis by George Wayne Chisenall. (2 pages) (LFIG) |
|
1 | 1
cmp
Complaint
Mon 04/20 2:34 PM
PRISONER CIVIL RIGHTS COMPLAINT filed by George Wayne Chisenall. (6 pages)(LFIG) |
|
Att: 1 Envelope |