Free Judgment - District Court of Connecticut - Connecticut


File Size: 29.2 kB
Pages: 3
Date: November 6, 2007
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 478 Words, 3,053 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9367/160.pdf

Download Judgment - District Court of Connecticut ( 29.2 kB)


Preview Judgment - District Court of Connecticut
Case 3:00-cv-00720-JCH

Document 160

Filed 11/06/2007

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

WILLIAM CONNELLY v. DAVID COSGROVE NAPIER TALTON TIMOTHY SILVIS PATRICIA WOLLENHAUPT JOHN DOES 1-6 JOHN/JANE DOE 7 JOHN DOES 8-11 VIRGINIA GOLEMBA R. BRUCE LORENZEN CLERK OF COURT MICHELLE DEVEAU MICHAEL NORKO KEITH SCOTT JOHN YOUNG EMANUEL WOLFF KENNETH SELIG LT. ZACZYNSKI MARK STRANGE JOHN A. O'NEILL CHRISTINE WHIDDEN OFFICER SERRANO JOHN CUPKA THERESA LANTZ J U D G M E N T This cause came on for consideration of the first, second and third amended complaints and Defendant Lantz's Motion PRISONER CIVIL NO. 3:00cv720(JCH)

for Summary Judgment before the Honorable Janet C. Hall, United States District Judge. The court has considered the first amended complaint and all papers submitted in connection with the amended complaint. On March 13, 2003, this court granted a motion to

withdraw as to defendant Talton, dismissed all claims in the

Case 3:00-cv-00720-JCH

Document 160

Filed 11/06/2007

Page 2 of 3

amended complaint with prejudice as to defendants Cosgrove, Wolff, Selig, Zacyzynski, Scott, Norko, Young, Lorenzen, DeVeau and John Does ## 1-6, dismissed without prejudice all claims against defendants Wollenhaupt, Silvis, Clerk of Court and John Does ## 7-11, Golemba, Strange, O'Neill, Whidden, Serrano and Cupka and declined to exercise supplemental jurisdiction over the plaintiff's state law claims. On November 21, 2003, the court reopened the case upon the filing of the plaintiff's second amended complaint. The

court has considered the second amended complaint and all papers submitted in connection with the amended complaint. On September 30, 2004, the court dismissed the claims for monetary damages against all defendants in their official capacities and all other claims against defendants Wollenhaupt, Silvis, Clerk of Court, John/Jane Doe # 7 and John Does ## 8-11 and declined to exercise supplemental jurisdiction over the plaintiff's state law claims against defendants Wollenhaupt, Silvis, Clerk of Court, John/Jane Doe # 7 and John Does ## 8-11. On January 29, 2007, the court dismissed all remaining claims against defendants Golemba, Strange, O'Neill, Whidden, Serrrano and Cupka pursuant to Rule 41(a)(2), Fed. R. Civ. P. and permitted the plaintiff to file a third amended complaint naming Theresa Lantz as the only defendant. Lantz moved for summary judgment. The court has considered the motion for summary judgment and the complaint as well as all papers submitted in connection with the motion. On November 5, 2007, the court On June 26, 2007, defendant

Case 3:00-cv-00720-JCH

Document 160

Filed 11/06/2007

Page 3 of 3

granted the motion and directed the Clerk to close this case. Therefore it is ORDERED and ADJUDGED that judgment is entered in favor of the defendants and the case is closed. SO ORDERED at Bridgeport, Connecticut this 6th day of November, 2007. ROBERTA D. TABORA, Clerk By /s/ Cynthia Earle Cynthia Earle Deputy Clerk

Entry on Docket ________________