Date Filed | Doc # | Docket Text |
|
2020-12-14 | | Initiating Pleading & IFP Application Received on 12/14/2020. A copy of the docket sheet has been mailed to the address of record for the pro se party. (zsb) (Entered: 12/17/2020) |
2020-12-14 | 1 | COMPLAINT against UNITED STATES DEPARTMENT OF JUSTICE filed by JEHU HAND.(zsb) (Entered: 12/17/2020) |
2020-12-14 | 2 | MOTION for Leave to Proceed in forma pauperis by JEHU HAND (Attachment: # 1 Declaration)(zsb) (Entered: 12/17/2020) |
2020-12-17 | | ***Staff notes: A copy of the Docket Sheet was mailed to the pro se party at the address of record. (zmd) (Entered: 12/17/2020) |
2020-12-17 | 3 | PRO SE ORDER directing within 30 days of this Order, unless an extension of time is granted, plaintiff to provide a six month trust fund prisoner account statement and failure to comply will result in dismissal of case. Plaintiff shall provide the requested information specific within this order. Pro Se party has been notified by first class mail. Signed by Judge Christopher R. Cooper on 12/17/2020. (zsb) (Entered: 12/17/2020) |
2020-12-28 | 4 | NOTICE of Change of Address by JEHU HAND (zsb) (Entered: 12/31/2020) |
2020-12-28 | 5 | Mail Returned as Undeliverable; Sent to JEHU HAND; Type of Document Returned: Docket Sheet.; Resent at New Address: HERLONG FEDERAL CORRECTIONAL INSTITUTION Inmate Mail/Parcels P.O. BOX 800 HERLONG, CA 96113. (zsb) (Entered: 12/31/2020) |
2021-01-08 | 6 | NOTICE of Change of Address by JEHU HAND (zsb) (Entered: 01/13/2021) |
2021-01-08 | 7 | PRISONER TRUST FUND ACCOUNT STATEMENT for period of six months by JEHU HAND (zsb) (Entered: 01/13/2021) |
Hide Docket Events |