Skip to content

Case Detail

[Subscribe to updates]
Case TitleOmotosho v. United States Corporation et al
DistrictDistrict of Connecticut
CityNew Haven
Case Number3:2017cv02117
Date Filed2017-12-19
Date Closed2019-08-22
JudgeJudge Alvin W. Thompson
PlaintiffJoel Omotosho of the family Omotosho
Case DescriptionJoel Omotosho submitted a FOIA request to the IRS for records pertaining to its Ogden, Utah office. After hearing nothing further from the agency, Omotosho filed suit. This complaint is essentially identical to that in 3:17-cv-02101-JAM, filed by Moses Nelson in the same court.
Complaint issues: Failure to respond within statutory time limit

DefendantUnited States Corporation per 28 u.s.c. § 3002
DefendantUnited States Corporation per 28 u.s.c. § 3002
TERMINATED: 08/29/2018
DefendantService Director of Disclosure The Department of Treasury Internal Revenue
DefendantSarah Davidson Revenue Officer
DefendantSarah Davidson Revenue Officer
TERMINATED: 02/05/2018
DefendantOthers 1 Through 100
DefendantInternal Revenue Service
Documents
Docket
Complaint
Complaint attachment 1
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2017-12-191COMPLAINT against Sarah Davidson, Service Director of Disclosure, United States Corporation, Unknown Others, filed by Joel Omotosho. (Attachments: # 1 Civil Cover Sheet)(Payton, R.) (Entered: 12/20/2017)
2017-12-192MOTION for Leave to Proceed in forma pauperis by Joel Omotosho. (Payton, R.) (Entered: 12/20/2017)
2017-12-193Order on Pretrial Deadlines: Motions to Dismiss due on 3/19/2018. Amended Pleadings due by 2/17/2018 Discovery due by 6/20/2018 Dispositive Motions due by 7/20/2018 Signed by Clerk on 12/19/2017.(Payton, R.) (Entered: 12/20/2017)
2017-12-194STANDING PROTECTIVE ORDER Signed by Judge Alvin W. Thompson on 12/19/2017.(Payton, R.) (Entered: 12/20/2017)
2017-12-20Request for Clerk to issue summons as to All Defendants. (Payton, R.) (Entered: 12/20/2017)
2017-12-215ORDER REFERRING CASE to Magistrate Judge Sarah A. L. Merriam for ruling on MOTION for Leave to Proceed in forma pauperis (Doc. No. 2 ). It is so ordered. Signed by Judge Alvin W. Thompson on 12/21/2017. (Ly, T.) (Entered: 12/31/2017)
2018-01-166RECOMMENDED RULING. For the reasons set forth in the attached Ruling, the Court recommends that plaintiff's Complaint (Doc. # 1 ) be DISMISSED, in part. Please read the attached ruling for details. Any objections to this recommended ruling must be filed with the Clerk of the Court within fourteen (14) days of being served with this order. See Fed. R. Civ. P. 72(b)(2). 11 Pages. Signed by Judge Sarah A. L. Merriam on 1/16/2018. (Gust, L.) (Entered: 01/16/2018)
2018-01-167ORDER. For the reasons set forth in the Court's Recommended Ruling (Doc. # 6 ), plaintiff's Motion for Leave to Proceed in forma pauperis (Doc. # 2 ) is GRANTED. It is so ordered. Signed by Judge Sarah A. L. Merriam on 1/16/2018. (Gust, L.) (Entered: 01/16/2018)
2018-02-058AMENDED COMPLAINT against Service Director of Disclosure, United States Corporation, Unknown Others, filed by Joel Omotosho.(Payton, R.) (Entered: 02/06/2018)
2018-02-069RECOMMENDED RULING. For the reasons set forth in the attached Ruling, the Court recommends that plaintiff's Amended Complaint (Doc. # 8 ) be DISMISSED, in part, with prejudice. The Court recommends that the Amended Complaint be permitted to proceed to service against defendant Department of Treasury Internal Revenue Service only. Please read the attached Ruling for details. Any objections to this Recommended Ruling must be filed with the Clerk of the Court within fourteen (14) days of being served with this order. See Fed. R. Civ. P. 72(b)(2). 6 Pages. Signed by Judge Sarah A. L. Merriam on 2/6/2018. (Katz, S.) (Entered: 02/06/2018)
2018-08-2910ORDER: Upon review and pursuant to 28 U.S.C. § 636(b) and Rule 72.2 of the Local Rules for United States Magistrate Judges (D.Conn.), Magistrate Judge Merriam's Recommended Ruling (Doc. No. 6 ) recommending that plaintiff's Complaint be dismissed, in part, is hereby ACCEPTED absent objection. The plaintiff's Complaint (Doc. No. 1 ) is hereby DISMISSED, in part, as set forth in the Recommended Ruling. Also, Magistrate Judge Merriam's Recommended Ruling (Doc. No. 9 ) recommending that plaintiff's Amended Complaint be dismissed, in part, with prejudice, is hereby ACCEPTED absent objection. The plaintiff's Amended Complaint (Doc. No. 8 ) is hereby DISMISSED, in part, with prejudice, as to any Freedom of Information Act claims asserted against the United States Corporation and Unknown Others. The plaintiff has been granted in forma pauperis status; therefore, the Clerk's Office shall effectuate service of process on the only remaining defendant, the Internal Revenue Service. Signed by Judge Alvin W. Thompson on 8/29/18. (Mata, E.) (Entered: 08/29/2018)
2018-08-3111NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 2 MOTION for Leave to Proceed in forma pauperis filed by Joel Omotosho, 6 RECOMMENDED RULING, 8 Amended Complaint filed by Joel Omotosho, Request to Issue Summons, 5 Order Referring Case to Magistrate Judge, 3 Order on Pretrial Deadlines, 4 Standing Protective Order, 1 Complaint filed by Joel Omotosho, 7 Order on Motion for Leave to Proceed in forma pauperis, 9 RECOMMENDED RULING, and 10 Order on Recommended Ruling. Signed by Clerk on 8/31/2018.(Bozek, M.) (Entered: 08/31/2018)
2018-08-3112ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Service Director of Disclosure* with answer to complaint due within *60* days. *Joel Omotosho* *104 Terry Place* *Bridgeport, CT 06606*. (Bozek, M.) (Entered: 08/31/2018)
2018-08-3113USM 285 forms together with 12 Summons,Notice of Lawsuit/Request for Waiver of Service of Summons, 3 , 4 , 7 , 11 , and all instructions mailed to IFP plaintiff to complete and return to Clerk's office. (Bozek, M.) (Entered: 08/31/2018)
2018-09-10USM 285 forms together with Summons, Amended Complaint, OPTD, Standing Protective Order, Notice to Counsel and Pro Se Parties, Order granting IFP reviewed and sent to USM for service on defendant(s). (Oliver, T.) (Entered: 09/10/2018)
2018-09-1814NOTICE of change of address to 53 Park Terrace, Bridgeport, CT 06604 by Joel Omotosho. (Fazekas, J.) (Entered: 09/18/2018)
2018-09-2015SUMMONS Returned Executed by Joel Omotosho. Service Director of Disclosure served on 9/20/2018, answer due 11/19/2018. (Anastasio, F.) (Entered: 09/20/2018)
2018-10-1116SUMMONS Returned Executed by Joel Omotosho. Service Director of Disclosure served on 9/26/2018, answer due 11/25/2018. (Fanelle, N.) (Entered: 10/15/2018)
2018-10-2417First MOTION for Extension of Time until November 30, 2018 to Answer or Otherwise Respond to the Complaint by Internal Revenue Service. (Attachments: # 1 Text of Proposed Order)(Miller, Matthew) (Entered: 10/24/2018)
2018-10-2518NOTICE of Appearance by John W. Larson on behalf of Internal Revenue Service (Larson, John) (Entered: 10/25/2018)
2018-10-2919ORDER: The First Motion for Extension of Time to File Responsive Pleading (ECF No. 17 ) is hereby GRANTED up to and including 11/30/2018, absent objection. It is so ordered. Signed by Judge Alvin W. Thompson on 10/26/2018. (Jerjian, O.) (Entered: 10/29/2018)
2018-10-29Answer deadline updated for Internal Revenue Service to 11/30/2018. (Ferguson, L.) (Entered: 10/30/2018)
2018-11-2920Second MOTION for Extension of Time until January 18, 2018 to Answer or Otherwise Respond to the Amended Complaint 8 Amended Complaint by Internal Revenue Service. (Attachments: # 1 Text of Proposed Order)(Miller, Matthew) (Entered: 11/29/2018)
2018-12-0321ORDER: The Second Motion for Extension of Time to File Responsive Pleading (ECF No. 20 ) is hereby GRANTED to January 18, 2019, absent objection. It is so ordered. Signed by Judge Alvin W. Thompson on 11/30/2018. (Jerjian, O.) (Entered: 12/03/2018)
2018-12-03Answer deadline updated for Internal Revenue Service to 1/18/2019. (Ferguson, L.) (Entered: 12/05/2018)
2019-01-1422MOTION to Stay by Internal Revenue Service.Responses due by 2/4/2019 (Attachments: # 1 Text of Proposed Order)(Miller, Matthew) (Entered: 01/14/2019)
2019-01-1623ORDER: The Internal Revenue Service's Motion for a Stay in Light of Lapse of Appropriations (ECF No. 22 ) is hereby GRANTED. The case is stayed until Congress has restored appropriations to the Department of Justice. It is so ordered. Signed by Judge Alvin W. Thompson on 1/16/2019. (Jerjian, O.) (Entered: 01/16/2019)
2019-02-0124NOTICE by Internal Revenue Service (Notice of Restoration of Appropriations) (Miller, Matthew) (Entered: 02/01/2019)
2019-02-1125NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Status Conference (in person) set for 3/5/2019 11:00 AM in South Courtroom, 450 Main St., Hartford, CT before Judge Alvin W. Thompson. (Jerjian, O.) (Entered: 02/11/2019)
2019-02-2126ANSWER to 8 Amended Complaint with Affirmative Defenses. by Internal Revenue Service.(Miller, Matthew) (Entered: 02/21/2019)
2019-03-0527Minute Entry for proceedings held before Judge Alvin W. Thompson: Status Conference held on 3/5/2019. Dispostivie Motions to be filed by 6/5/2019. 08 minutes (Court Reporter C. Thompson.) (Ferguson, L.) (Entered: 03/05/2019)
2019-03-05Set Deadlines: Dispositive Motions due by 6/5/2019 (Ferguson, L.) (Entered: 03/05/2019)
2019-03-2928MOTION for Extension of Time until 4/26/2019 to Respond to Answer by Joel Omotosho. (Fanelle, N.) (Entered: 04/01/2019)
2019-04-0329ORDER: The Motion for Extension of Time to Respond to Defendants' Answer (ECF No. 28 ) is hereby DENIED as the plaintiff does not need to respond to the answer. The docket reflects that the only upcoming deadline is the dispositive motions deadline set for 6/5/2019. See ECF No. 27 . It is so ordered. Signed by Judge Alvin W. Thompson on 4/3/2019. (Jerjian, O.) (Entered: 04/03/2019)
2019-04-0330NOTICE of Appearance by Megan Hoffman-Logsdon on behalf of Internal Revenue Service, Service Director of Disclosure, United States Corporation (Hoffman-Logsdon, Megan) (Entered: 04/03/2019)
2019-06-0531MOTION for Summary Judgment by Internal Revenue Service.Responses due by 6/26/2019 (Attachments: # 1 Statement of Material Facts, # 2 Affidavit, # 3 Affidavit, # 4 Affidavit, # 5 Text of Proposed Order)(Hoffman-Logsdon, Megan) (Entered: 06/05/2019)
2019-06-0632NOTICE by Internal Revenue Service re 31 MOTION for Summary Judgment (Hoffman-Logsdon, Megan) (Entered: 06/06/2019)
2019-08-0733ORDER: For the reasons set forth in the attached document, the defendant's Motion for Summary Judgment (ECF No. 31 ) is hereby GRANTED. The Clerk shall enter judgment in favor of the defendant and close this case. It is so ordered. Signed by Judge Alvin W. Thompson on 8/7/2019. (Jerjian, O.) (Entered: 08/07/2019)
2019-08-2234JUDGMENT as a Matter of Law entered in favor of Internal Revenue Service. For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms/all-forms/appeals_forms Signed by Clerk on 8/22/19. (Ferguson, L.) (Entered: 08/22/2019)
2019-08-22JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Ferguson, L.) (Entered: 08/22/2019)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar