Pennsylvania Middle District Court
Judge:Matthew W Brann
Referred: Mp
Case #: 4:24-cv-01076
Nature of Suit550 Prisoner Petitions - Habeas Corpus - Civil Rights
Cause42:1983 Prisoner Civil Rights
Case Filed:Jul 01, 2024
Defendant
Lieutenant Neitz
Plaintiff
Adam Joseph Brown

GPO Aug 20 2024
MEMORANDUM (Order to follow as separate docket entry) re 1 Complaint, filed by Adam Joseph Brown. Signed by Chief Judge Matthew W. Brann on 8/20/2024. (ea)

Docket last updated: 4 hours ago
Tuesday, August 20, 2024
11 11 2 pgs order Order on Motion for Leave to Proceed In Forma Pauperis Tue 08/20 3:18 PM
ORDER - IT IS HEREBY ORDERED that Plaintiff's2 Motion for Leave to Proceed in forma pauperis is GRANTED. The complaint is DEEMED filed. Plaintiff shall pay the full filing fee of $350.00, based on the financial information provided in the application to proceed in forma pauperis and the Prisoner Trust Fund Account Statement. The full filing fee shall be paid regardless of the outcome of the litigation. The Clerk of Court is directed to FORWARD a copy of this Order to the Superintendent/Warden of the institution wherein Plaintiff is presently confined. Plaintiff's complaint is DISMISSED without prejudice pursuant to 28 U.S.C. § 1915A(b)(1) for failure to state a claim upon which relief may be granted. Within 21 days of the date of this Order, Plaintiff, if desired, may file an amended complaint in accordance with the accompanying Memorandum. (See Order for further details.) Signed by Chief Judge Matthew W. Brann on 8/20/2024. (ea)
Related: [-]
10 10 8 pgs order Memorandum (Order to follow as separate docket entry) Tue 08/20 3:15 PM
MEMORANDUM (Order to follow as separate docket entry) re1 Complaint, filed by Adam Joseph Brown. Signed by Chief Judge Matthew W. Brann on 8/20/2024. (ea)
Related: [-]
Wednesday, July 31, 2024
9 9 misc Mail Returned Wed 07/31 10:55 AM
Mail Returned as Undeliverable. Second 15-Day Order (Doc. 7) sent to Adam Brown returned. Envelope states "Return to Sender, Attempted - Not Known". (Brown is now located at SCI Smithfield. Address is updated on the docket. Mail not resent.) (ea)
Related: [-]
Monday, July 29, 2024
8 8 misc Prisoner Trust Fund Account Statement Mon 07/29 12:01 PM
CERTIFIED Prisoner Trust Fund Account Statement by Adam Joseph Brown. (Location on Trust Fund Account Statement shows SCI Smithfield. Verified on inmate locator that Brown is now located at SCI Smithfield. Address updated on docket.) (ea) Modified on 7/29/2024 (lp)
Related: [-]
Tuesday, July 23, 2024
7 7 1 pgs order Order - 15 Day Administrative Order Tue 07/23 3:45 PM
SECOND FIFTEEN (15) DAY ADMINISTRATIVE ORDER - Within 15 days of the date of this Order, the Warden or other appropriate official of the institution at which Plaintiff is currently incarcerated is directed to provide to the Court, under oath, or declare under penalty of perjury, a statement of the current balance in the Plaintiffs account and a record of the transactions in his account that have occurred with the preceding six (6) months. Order sent to Warden and plaintiff. Signed by lp on 07/23/2024. (lp)
Related: [-]
Monday, July 01, 2024
6 6 1 pgs order Order - 15 Day Administrative Order Mon 07/01 3:28 PM
FIFTEEN (15) DAY ADMINISTRATIVE ORDER - Within 15 days of the date of this Order, the Warden or other appropriate official of the institution at which Plaintiff is currently incarcerated is directed to provide to the Court, under oath, or declare under penalty of perjury, a statement of the current balance in the Plaintiffs account and a record of the transactions in his account that have occurred with the preceding six (6) months. Order sent to Warden and plaintiff. Signed by LP on 07/01/2024. (lp)
Related: [-]
5 5 misc Pro Se Letter Issued - DJ IS PRESIDING JUDGE Mon 07/01 3:23 PM
PRO SE LETTER ISSUED providing the case number and the AO 85 Notice & Consent Form. (lp)
Related: [-]
Att: 1 Notice of Consent,
Att: 2 Instruction Sheet,
Att: 3 Fed and Local Rules,
Att: 4 398 Forms,
Att: 5 399 Form
4 4 service AO 398 and AO 399 Waiver of Service Forms Completed by Plaintiff Mon 07/01 3:15 PM
AO 398 and AO 399 Waiver of Service Forms Completed by Plaintiff. (lp)
Related: [-]
3 3 misc Prisoner Trust Fund Account Statement Mon 07/01 3:14 PM
UNCERTIFIED Prisoner Trust Fund Account Statement by Adam Joseph Brown. (lp)
Related: [-]
2 2 motion Proceed In Forma Pauperis Mon 07/01 3:12 PM
CERTIFIED MOTION for Leave to Proceed in forma pauperis by Adam Joseph Brown.(lp)
Related: [-]
1 1 cmp Complaint Mon 07/01 3:10 PM
COMPLAINT against Neitz Lieutenant lodged pending the disposition of the Motion for In Forma Pauperis, filed by Adam Joseph Brown.(lp)
Related: [-]
Att: 1 Exhibit A-Grievance dated 05/01/2024,
Att: 2 Exhibit B-Rejection Form dated 05/03/2024,
Att: 3 Exhibit C-Second Greivance Rejection dated 05/09/2024,
Att: 4 Exhibit D-Grievance Appeal dated 05/10/2024,
Att: 5 Exhibit E-Appeal Response dated 05/13/2024,
Att: 6 Exhibit F-Inmate Appeal dated 05/17/2024,
Att: 7 Exhibit G-Final Appeal Decision Dismissal dated 06/10/2024,
Att: 8 Notice of Consent