Chisenall #157093 v. Ryan et al (2:15-cv-00697), Arizona District Court

Arizona District Court
Judge:Paul G Rosenblatt
Referred: John Z Boyle
Case #: 2:15-cv-00697
Nature of Suit555 Prisoner Petitions - Habeas Corpus - Prison Condition
Cause42:1983 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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
Thursday, June 11, 2015
9 9 motion Stay Fri 06/12 11:44 AM
MOTION to Stay by George Wayne Chisenall. (3 pages) (REK)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
4 4 notice Notice of Assignment Mon 04/20 2:39 PM
NOTICE OF ASSIGNMENT: (LFIG)
Related: [-]
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)
Related: [-]
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)
Related: [-]
1 1 cmp Complaint Mon 04/20 2:34 PM
PRISONER CIVIL RIGHTS COMPLAINT filed by George Wayne Chisenall. (6 pages)(LFIG)
Related: [-]
Att: 1 Envelope