Connecticut District Court
Judge:Jeffrey A Meyer
Referred: S Dave Vatti
Case #: 3:24-cv-00773
Nature of Suit440 Civil Rights - Other Civil Rights
Cause42:1983 Prisoner Civil Rights
Case Filed:Apr 26, 2024
Last checked: Friday Apr 26, 2024 3:10 PM EDT
Defendant
State of Connecticut
Plaintiff
Hassan Foster
et, al 48 Howe St
New Haven, CT 06511


Docket last updated: 6 hours ago
Monday, May 13, 2024
14 14 order Order re: Insufficiency Mon 05/13 12:43 PM
NOTICE OF INSUFFICIENCY. The plaintiff has filed a motion for leave to proceed in forma pauperis ; in other words, he seeks to commence a federal lawsuit without pre-paying the filing fee. To do so, federal law requires that he file a certified copy of his inmate trust account statement for the six-month period preceding his complaint. 28 U.S.C. § 1915(a)(2). Despite having been informed of this requirement ( see ECF No. 12), the plaintiff still has not done so. Accordingly, he is again directed to file with the Clerk of the Court a certified copy of his inmate trust account statement covering at least the period from October 26, 2023, to April 26, 2024 . The certification must be signed by a corrections official. If he is unable to obtain a copy of his statement through the staff at the Roger Sherman House, he is directed to file a statement explaining exactly who he asked and what their response was. If he does not do either of these things by June 3, 2024 , his motion will be denied and his case may be dismissed. So ordered. Signed by Judge Thomas O. Farrish on 5/13/2024.(Corriette, M.)
Related: [-]
Friday, May 10, 2024
13 13 motion Proceed In Forma Pauperis Fri 05/10 3:56 PM
MOTION for Leave to Proceed in forma pauperis by Hassan Foster. (Chartier, A.) (Chartier, A.)
Related: [-]
Att: 1 (5/10/2024) Envelope
Thursday, May 02, 2024
12 12 order Order re: Insufficiency Thu 05/02 8:30 AM
NOTICE OF INSUFFICIENCY. The plaintiff has filed a motion for leave to proceed in forma pauperis ; in other words, he seeks to commence a federal lawsuit without pre-paying the filing fee. A federal law, 28 U.S.C. § 1915, permits him to do so if, among other things, he submits a financial affidavit showing that he is unable to pay, accompanied by a certified copy of his inmate trust account statement for the six-month period preceding his complaint. To assist inmates in demonstrating inability to pay, the District of Connecticut has prepared a standard-form in forma pauperis application. In this case, the plaintiff submitted the wrong in forma pauperis application form. He also did not submit a certified copy of his inmate trust account statement. His application is therefore insufficient. The Clerk of the Court is respectfully directed to send the plaintiff a blank copy of the correct application form at his address of record. The plaintiff is directed to fill out the form completely and accurately, and to file it with the Clerk of the Court along with a certified copy of his inmate trust account statement covering at least the period from October 26, 2023, to April 26, 2024. If he is unable to obtain a copy of his statement through the staff at the Roger Sherman House, he is directed to file a statement explaining exactly who he asked and what their response was. If he does not do either of these things by May 22, 2024, his case may be dismissed. So ordered. Signed by Judge Thomas O. Farrish on 5/2/2024.(Corriette, M.)
Related: [-]
Friday, April 26, 2024
11 11 order Prisoner E-Filing Order (Intake) Tue 04/30 3:13 PM
Prisoner E-Filing Standing Order on Prisoner Electronic Filing Program Signed by Chief Judge on 6/22/2016.(Chartier, A.)
Related: [-]
10 10 misc Notice of Option to Consent to MJ Jurisdiction (intake) Mon 04/29 10:40 AM
Notice of Option to Consent to Magistrate Judge Jurisdiction. (Chartier, A.)
Related: [-]
9 9 order Standing Protective Order (Intake) Mon 04/29 10:39 AM
Standing Protective Order Signed by Judge Jeffrey A. Meyer on 4/26/2024.(Chartier, A.)
Related: [-]
8 8 order Electronic Filing Order Mon 04/29 10:38 AM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 4/26/2024.(Chartier, A.)
Related: [-]
7 7 1 pgs order Order on Pretrial Deadlines Mon 04/29 10:37 AM
Order on Pretrial Deadlines: Amended Pleadings due by 6/25/2024 Discovery due by 10/26/2024 Dispositive Motions due by 11/30/2024 Signed by Clerk on 4/26/2024.(Chartier, A.)
Related: [-]
6 6 notice Notice re: Disclosure Statement Fri 04/26 2:23 PM
Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 4/26/2024.(Barry, L.)
Related: [-]
5 5 motion Proceed In Forma Pauperis Fri 04/26 2:21 PM
MOTION for Leave to Proceed in forma pauperis by Hassan Foster. (Barry, L.)
Related: [-]
4 4 motion Prejudgment Remedy Fri 04/26 2:18 PM
MOTIN for Prejudgment Disclosure of Property and Assets by Hassan Foster.(Barry, L.)
Related: [-]
Att: 1 Proposed Order
3 3 notice Notice (Other) Fri 04/26 2:13 PM
NOTICE of Application for Prejudgment Remedy/Claim for Hearing to Contest Apllication or Claim Exemrtion by Hassan Foster (Barry, L.)
Related: [-]
2 2 motion Prejudgment Remedy Fri 04/26 2:10 PM
MOTION for Prejudgment Remedy by Hassan Foster.(Barry, L.)
Related: [-]
Att: 1 Proposed Order
1 1 cmp Complaint Fri 04/26 2:07 PM
COMPLAINT against State of Connecticut, filed by Hassan Foster.(Barry, L.)
Related: [-]
utility Add and Terminate Judges Fri 04/26 3:09 PM
Judge Jeffrey A. Meyer and Judge S. Dave Vatti added. (Freberg, B)
Related: [-]