Matches in SCALES for { <http://schemas.scales-okn.org/rdf/scales#/DocketEntry/ilnd;;1:11-cv-07960_de73> ?p ?o ?g. }
Showing items 1 to 5 of
5
with 100 items per page.
- ilnd;;1:11-cv-07960_de73 RegisterActionDate "2016-12-01" @default.
- ilnd;;1:11-cv-07960_de73 RegisterActionDescriptionText "ORDER: Reference is made to Plaintiff's undated letter 113 concerning the collection of monthly installments toward payment of the statutory filing fee. Once Plaintiff filed suit, he incurred an "irrevocable" obligation to pay the filing fee, notwithstanding the eventual dismissal of this case pursuant to a settlement agreement. Newlin v. Helman, 123 F.3d 429, 433 (7th Cir. 1997) (overruled on other grounds by Lee v. Clinton, 209 F.3d 1025 (7th Cir. 2000)). Consequently, Plaintiff's trust fund officer was required to make monthly deductions from Plaintiff's account toward payment of the filing fee in accordance with 28 U.S.C. § 1915. However, the Court's Fiscal Department has reviewed its records and found that Plaintiff's most recent payment exceeded the remaining balance due. Accordingly, the Court directs: (1) the Court's Fiscal Department to issue Plaintiff a refund in the amount of $25.94; (2) Plaintiff's trust fund officer to stop collecting payments from Plaintiff's trust fund account in connection with this case; and (3) the Clerk to mail a copy of this Order to the trust fund office at the Pontiac Correctional Center. Plaintiff has now paid the statutory filing fee in full. Signed by the Honorable Sheila M. Finnegan on 12/1/2016. Mailed notice(sxw, ) (Entered: 12/01/2016)" @default.
- ilnd;;1:11-cv-07960_de73 AdministrativeID "115" @default.
- ilnd;;1:11-cv-07960_de73 OntologyLabel order @default.
- ilnd;;1:11-cv-07960_de73 hasReferenceToOtherEntry ilnd;;1:11-cv-07960_de72 @default.