Skip to content

Case Detail

[Subscribe to updates]
Case TitleMoore v. Riverside Regional Medical Cental et al
DistrictEastern District of Virginia
CityRichmond
Case Number3:2018cv00730
Date Filed2018-10-25
Date Closed2019-01-29
JudgeDistrict Judge John A. Gibney, Jr
PlaintiffJeffrey Lee Moore
Case DescriptionJeffrey Moore filed suit against the Riverside Regional Medical Center for medial malpractice. This is not a FOIA claim.
Complaint issues: FOIA not mentioned

DefendantRiverside Regional Medical Cental
Defendant10 John Does
Defendant10 Jane Does
Documents
Docket
Complaint
Complaint attachment 1
Complaint attachment 2
Complaint attachment 3
Opinion/Order [10]
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2018-10-251COMPLAINT against All Defendants, filed by Jeffrey Lee Moore. (Attachments: # 1 Supporting Doc, # 2 Letter, # 3 Envelope)(ccol, ) (Entered: 10/26/2018)
2018-10-252MOTION For Judgement re 1 Complaint by Jeffrey Lee Moore. (Attachments: # 1 Envelope)(ccol, ) (Entered: 10/26/2018)
2018-10-303Second Motion for Judgment by Jeffrey Lee Moore. (Attachments: # 1 Letter, # 2 Envelope) (smej, ) (Entered: 10/30/2018)
2018-11-074MEMORANDUM ORDER that this action is CONDITIONALLY docketed; Plaintiff to submit statement as set out herein within 30 days of entry hereof; Clerk to obtain certified copy of Plaintiff's trust fund account for 6 month period immediately preceding the initiation of this action; Plaintiff to return the Consent to Collection of Fees form within thirty (30) days of entry hereof. Accordingly, the Motions for Judgment ECF Nos. 2 and 3 are DENIED WITHOUT PREJUDICE. See Order for more details and deadlines. Signed by Magistrate Judge Roderick C. Young on 11/7/2018. Forms mailed to Prisoner: IFP, Consent to Collection Forms and Memorandum Order. Inmate Account Form mailed to Institution.(ccol, ) (ccol, ) (Entered: 11/07/2018)
2018-11-165Mail sent to Jeffrey Lee Moore returned as undeliverable re: Memorandum Order 4 . (Attachments: # 1 Envelope) (smej, ) Modified on 11/19/2018 to correct file date (smej, ). (Entered: 11/19/2018)
2018-11-196Prisoner Trust Fund Account Statement by Jeffrey Lee Moore. (smej, ) (Entered: 11/19/2018)
2018-11-207Letter received on 11/20/2018 from Jeffrey Lee Moore requesting forms. (Attachments: # 1 Envelope) (1983 and IFP forms mailed to Plaintiff) (smej, ) (Entered: 11/21/2018)
2018-11-218MEMORANDUM ORDER Conditionally Docketing Action. The Court notes that Plaintiff included a different address on his last submission to the Court. Accordingly, the Clerk is DIRECTED to update Plaintiff's address to reflect the address listed on ECF No. 7-1 and to mail this Memorandum Order to that address. Plaintiff to submit statement as set out herein within 30 days of entry hereof, Plaintiff must submit a statement under oath or under penalty of perjury. The Court is forwarding to Plaintiff an affidavit for compliance with the above procedures. Failure to complete the affidavit in its entirety will result in summary dismissal of the action. Clerk to obtain certified copy of Plaintiff's trust fund account for 6 month period immediately preceding the initiation of this action; Plaintiff to return the Consent to Collection of Fees form within thirty (30) days of entry hereof. See Order for more details. Signed by Magistrate Judge Roderick C. Young on 11/21/2018. Forms mailed to Prisoner: IFP, Consent to Collection Forms and Memorandum Order. Inmate Account Form mailed to Institution. (ccol, ) (Entered: 11/21/2018)
2018-11-299Prisoner Trust Fund Account Statement by Jeffrey Lee Moore. (smej, ) (Entered: 11/30/2018)
2019-01-2910MEMORANDUM OPINION. SEE OPINION for complete details. Signed by District Judge John A. Gibney, Jr on 1/28/2019. Copy of this Memorandum Opinion was mailed to Plaintiff.(ccol, ) (Entered: 01/29/2019)
2019-01-2911ORDER that is in accordance with the accompanying Memorandum Opinion, it is ORDERED that the action is DISMISSED WITHOUT PREJUDICE because Plaintiff failed to return a consent to collection of fees form and in forma pauperis affidavit and did not pay the statutory filing fee. Should Plaintiff desire to appeal, a written notice of appeal must be filed with the Clerk ofthe Court within thirty (30) days of the date of entry hereof. See Order for complete details. Signed by District Judge John A. Gibney, Jr on 01/28/2019. Copy of Memorandum Opinion and Order were mailed to Plaintiff. (ccol, ) (Entered: 01/29/2019)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar