Matches in SCALES for { <scales/DocketEntry/nysd;;1:17-cv-02351_de96> ?p ?o ?g. }
Showing items 1 to 5 of
5
with 100 items per page.
- nysd;;1:17-cv-02351_de96 RegisterActionDate "2021-01-19" @default.
- nysd;;1:17-cv-02351_de96 RegisterActionDescriptionText "ORDER DISMISSING CASE AND IMPOSING SANCTIONS: For the reasons stated above, plaintiff's December 30, 2020 letter-motion (Dkt. No. 70) is GRANTED to the extent that: 1. This action is DISMISSED WITH PREJUDICE; and 2. The Law Department shall promptly pay the sum of $100 to the Clerk of Court. The Clerk of Court is respectfully directed to close the case. SO ORDERED., Motions terminated: 70 LETTER MOTION for Conference (to discuss (i) motion to withdraw action and (ii) for sanctions addressed to Magistrate Judge Barbara C. Moses from Michael Lumer dated 12/30/2020. LETTER MOTION for Extension of Time to File /submit further pretrial filings addressed to Magistrate Judge Barbara C. Moses from Michael Lumer dated 12/30/2020. filed by A57DAB4. (Signed by Magistrate Judge Barbara C. Moses on 1/19/2021) (ama) (Entered: 01/19/2021)" @default.
- nysd;;1:17-cv-02351_de96 AdministrativeID "78" @default.
- nysd;;1:17-cv-02351_de96 hasJudgeReference SJ000893 @default.
- nysd;;1:17-cv-02351_de96 hasReferenceToOtherEntry nysd;;1:17-cv-02351_de86 @default.