Matches in SCALES for { <scales/DocketEntry/ilnd;;1:17-cv-05725_de8> ?p ?o ?g. }
Showing items 1 to 4 of
4
with 100 items per page.
- ilnd;;1:17-cv-05725_de8 RegisterActionDate "2019-06-28" @default.
- ilnd;;1:17-cv-05725_de8 RegisterActionDescriptionText "ORDER: An internal audit by the Court's Fiscal Department reveals that Plaintiff has paid more than he owed for the statutory filing fee in this case. Plaintiff's filing fee is paid in full. The Fiscal Department is directed to: (1) refund Plaintiff's overpayment ($7.74 as of June 27, 2019) and (2) send that refund to the trust fund officer at the facility currently having custody of Plaintiff so that Plaintiff's trust fund account can be credited accordingly. The trust fund officer is ordered to immediately discontinue collecting monthly installment payments from Plaintiff in connection with the above-captioned case. Any further payments received for this case shall be refunded. This order does not affect payments in other cases or appeals. The Clerk of Court is directed to send a copy of this order to: (1) Plaintiff, (2) the Fiscal Department, and (3) the trust fund officer at the facility currently having custody of Plaintiff. Signed by the Honorable John J. Tharp, Jr on 6/28/2019. Mailed notice (smm, ) (Entered: 07/01/2019)" @default.
- ilnd;;1:17-cv-05725_de8 AdministrativeID "8" @default.
- ilnd;;1:17-cv-05725_de8 hasJudgeReference SJ000213 @default.