Matches in SCALES for { <scales/DocketEntry/ilnd;;1:15-cv-04913_de6> ?p ?o ?g. }
Showing items 1 to 4 of
4
with 100 items per page.
- ilnd;;1:15-cv-04913_de6 RegisterActionDate "2015-07-20" @default.
- ilnd;;1:15-cv-04913_de6 RegisterActionDescriptionText "ORDER Signed by the Honorable John J. Tharp, Jr on 7/20/2015: On June 9, 2015, the Court ordered Plaintiff to either submit an amended in forma pauperis application or pay the $400 filing fee. Plaintiff was warned that his failure to comply with the order within 28 days would result in dismissal of this case. Plaintiff has failed to comply with this order. Accordingly, this action is dismissed without prejudice pursuant to Fed. R. Civ. P. 41(b). Plaintiff's motion for attorney representation 4 is denied as moot. Case terminated. Mailed notice(air, ) (Entered: 07/20/2015)" @default.
- ilnd;;1:15-cv-04913_de6 AdministrativeID "6" @default.
- ilnd;;1:15-cv-04913_de6 hasReferenceToOtherEntry ilnd;;1:15-cv-04913_de3 @default.