Case: Smith v. Fitzpatrick

1:18-cv-00288 | U.S. District Court for the District of Maine

Filed Date: July 26, 2018

Closed Date: Oct. 30, 2018

Clearinghouse coding complete

Case Summary

This case concerns the treatment of opioid addiction for incarcerated people. On July 26, 2018, the named plaintiff, represented by the ACLU of Maine, filed suit against the Commissioner of Maine Department of Corrections and the Chief Deputy and Acting Aroostook County Sheriff in the U.S. District Court for the District of Maine. The plaintiff, an incoming inmate at the Aroostook County Jail, alleged that despite the medical consensus that medication-assisted treatment (MAT) is the standard of…

This case concerns the treatment of opioid addiction for incarcerated people. On July 26, 2018, the named plaintiff, represented by the ACLU of Maine, filed suit against the Commissioner of Maine Department of Corrections and the Chief Deputy and Acting Aroostook County Sheriff in the U.S. District Court for the District of Maine. The plaintiff, an incoming inmate at the Aroostook County Jail, alleged that despite the medical consensus that medication-assisted treatment (MAT) is the standard of care for opioid use disorder, the defendants have policies prohibiting MAT for opioid use disorder, even for individuals like the plaintiff who are already taking buprenorphine prescribed by their physician.

The plaintiff alleged a violation of the Eighth Amendment under 42 U.S.C. § 1983, arguing the defendants showed deliberate indifference to the plaintiff’s serious medical needs amounting to cruel and unusual punishment. He also alleged a violation of the Americans with Disabilities Act (ADA) because Aroostook County Jail and the Maine Department of Corrections, as public entities, refused to provide reasonable accommodation for the plaintiff’s disability. The case was assigned to District Judge Nancy Torresen.

The plaintiff requested an injunction ordering the defendants to provide the plaintiff with buprenorphine or an equivalent medication during the course of his incarceration, monetary damages to fairly compensate him for his injuries, and attorneys’ fees. The same day, the plaintiff filed an emergency motion for a temporary restraining order or preliminary injunction. He requested that the defendants provide him with MAT during his incarceration because the defendants’ policies would put him into an imminent withdrawal. On July 30, the court issued an oral order terminating the motion for TRO and ordering the motion to proceed as a preliminary injunction only. 

The parties filed a joint motion to stay proceedings with respect to the Chief Deputy and Acting Aroostook County Sheriff on September 25, 2018. The parties reached an agreement once they confirmed the plaintiff would only be held briefly at the Aroostook County Jail and then transported to state custody.

On September 27, 2018, the named plaintiff reached a settlement with the Commissioner of Maine Department of Corrections to provide him with MAT via buprenorphine or a similar mediation during the period of the plaintiff’s incarceration. The parties also filed a joint motion to dismiss the Commissioner of Maine Department of Corrections.

The court granted the motion to stay proceedings with respect to the Acting Aroostook County Sheriff on October 1, 2018. The same day, the court granted the motion to dismiss the Commissioner of Maine Department of Corrections.

On October 30, 2018, the parties filed a joint dismissal of the Acting Aroostook County Sheriff after the plaintiff was transferred to the custody of the Maine Department of Corrections.

The plaintiff filed a motion for attorney fees from the Commissioner of the Maine Department of Corrections in the amount of $81,007.15 on November 1, 2018. This request was denied by the court on March 17, 2019, because the court found the plaintiff was not the prevailing party due to the settlement and that there was no ruling on the merits. The plaintiffs appealed (Case Number 19-1357) this decision to the First Circuit Court of Appeals on April 10, 2019. There is no further information about the appeal available at this time. 

Summary Authors

Cara Claflin (5/8/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7593352/parties/smith-v-fitzpatrick/


Judge(s)
Attorney for Plaintiff

BOND, EMMA EATON (Maine)

EBER, GABRIEL B. (Maine)

HEIDEN, ZACHARY L. (Maine)

Attorney for Defendant

FORTIN, JAMES E. (Maine)

MARCHESI, PETER T. (Maine)

show all people

Documents in the Clearinghouse

Document
3

1:18-cv-00288

Plaintiff's Motion for Expedited Temporary Restraining Order or Preliminary Injunction, with Incorporated Memorandum of Law

July 26, 2018

July 26, 2018

Pleading / Motion / Brief
1

1:18-cv-00288

Complaint (Jury Demand and Injunctive Relief)

July 26, 2018

July 26, 2018

Complaint
28

1:18-cv-00288

Joint Motion to Stay Proceedings

Sept. 25, 2018

Sept. 25, 2018

Pleading / Motion / Brief
29

1:18-cv-00288

Notice of Settlement and Joint Motion to Incorporate Terms of Settlement into Order of Dismissal

Sept. 27, 2018

Sept. 27, 2018

Settlement Agreement
38

1:18-cv-00288

Joint Status Report and Joint Stipulation to Dismiss Defendant Gillen Without Prejudice

Oct. 30, 2018

Oct. 30, 2018

Pleading / Motion / Brief
39

1:18-cv-00288

Motion of American Civil Liberties Union of Maine Foundation and National Prison Project of the American Civil Liberties Union Foundation for Award of Attorney's Fees and Litigation Expenses

Nov. 1, 2018

Nov. 1, 2018

Pleading / Motion / Brief
43

1:18-cv-00288

Order on Plaintiff's Motion for Attorney Fees and Litigation Expenses

March 27, 2019

March 27, 2019

Order/Opinion

2019 WL 1387682

49

1:18-cv-00288

Judgment

U.S. Court of Appeals for the First Circuit

June 13, 2019

June 13, 2019

Order/Opinion

2019 WL 5079494

50

1:18-cv-00288

Mandate

U.S. Court of Appeals for the First Circuit

June 13, 2019

June 13, 2019

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7593352/smith-v-fitzpatrick/

Last updated July 10, 2025, 4:41 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against JOSEPH FITZPATRICK, SHAWN D GILLEN with Jury Demand PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by ZACHARY SMITH. (Service of Process Deadline 10/24/2018) Fee due by 7/30/2018.(bfa) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

Clearinghouse
2

CIVIL COVER SHEET. (bfa) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER

Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number 0100-1875813.), filed by ZACHARY SMITH.(HEIDEN, ZACHARY)

July 26, 2018

July 26, 2018

PACER
3

Emergency MOTION for Preliminary Injunction, Emergency MOTION for Temporary Restraining Order with expedited response by ZACHARY SMITH Responses due by 8/16/2018. (Attachments: # 1 Attachment A, DOJ Investigation, # 2 Zachary Smith Declaration, # 3 Cindy Levasseur Declaration, # 4 Dr. Conner Declaration, # 5 Dr. Fellers Declaration)(BOND, EMMA) Modified on 7/26/2018 to clean up duplicate exhibit text (mnw). (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

Clearinghouse
4

Summons Issued as to JOSEPH FITZPATRICK & SHAWN D GILLEN. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). First Attached Document: Fitzpatrick Summons (Attachments: # 1 Gillen Summons)(mnw) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
5

NOTICE of Appearance by PETER T. MARCHESI on behalf of SHAWN D GILLEN (MARCHESI, PETER) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
6

NOTICE of Appearance by CASSANDRA S. SHAFFER on behalf of SHAWN D GILLEN (SHAFFER, CASSANDRA) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
7

NOTICE OF HEARING: Conference of Counsel set for 7/30/2018 at 3:00 PM in Judge Torresen's Chambers in Portland before JUDGE NANCY TORRESEN. (mnw) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
8

Minute Entry for proceedings held before JUDGE NANCY TORRESEN. Conference of Counsel held. (Court Reporter: Dennis Ford) (mnw) (Entered: 07/30/2018)

July 30, 2018

July 30, 2018

PACER
9

ORAL ORDER terminating 3 Motion for TRO. The motion will proceed as an Expedited Preliminary Injunction only. By JUDGE NANCY TORRESEN. (mnw) (Entered: 07/30/2018)

July 30, 2018

July 30, 2018

PACER
10

ORDER - The parties have been directed to ascertain whether the State Court would consider a 30-day continuance of the sentencing hearing in order to allow discovery and an evidentiary hearing on a more realistic schedule. The parties shall advise the Court by August 2, 2018, of whether the State Court will grant that continuance. By JUDGE NANCY TORRESEN. (mnw) (Entered: 07/30/2018)

July 30, 2018

July 30, 2018

PACER
11

Consent MOTION for Confidentiality Order and report on state court proceedings by ZACHARY SMITH Responses due by 8/23/2018. (Attachments: # 1 Attachment 1 - State Court Order, # 2 Attachment 2 - Proposed Confidentiality Order)(BOND, EMMA) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
12

CONFIDENTIALITY ORDER granting 11 Motion for Confidentiality Order By JUDGE NANCY TORRESEN. (jib) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
13

NOTICE of Appearance by JAMES E. FORTIN on behalf of JOSEPH FITZPATRICK (FORTIN, JAMES) (Entered: 08/06/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER
14

NOTICE OF HEARING re 3 Emergency MOTION for Preliminary Injunction :Evidentiary Hearing set to begin on 9/10/2018 at 8:30 AM in Bangor Courtroom 1 before JUDGE NANCY TORRESEN. The court has reserved two days for this evidentiary hearing. The schedule will be 8:30 a.m. to 4:30 p.m. with a lunch recess. (mnw) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER

Reset Deadlines as to 3 Emergency MOTION for Preliminary Injunction : Per Order of U.S. Chief District Judge Nancy Torresen - Responses due by 8/24/2018. Reply due by 8/31/2018. (mnw)

Aug. 8, 2018

Aug. 8, 2018

PACER
15

Unopposed MOTION to Amend Scheduling Order for evidentiary hearing by ZACHARY SMITH Responses due by 9/4/2018. (BOND, EMMA) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
16

WAIVER OF SERVICE Returned Executed JOSEPH FITZPATRICK waiver sent on 8/3/2018. (BOND, EMMA) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
17

ORDER granting 15 Motion to Amend Scheduling Order. Given the parties unavailability in September, the hearing on the preliminary injunction shall be set for October 2, 3, and 4, 2018. The parties are hereby advised that the Court may not rule on, or before, September 6, 2018. By JUDGE NANCY TORRESEN. (MMB) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER
18

AMENDED ORDER granting 15 Motion to Amend Scheduling Order. Given the parties unavailability in September, the hearing on the preliminary injunction shall be set for October 2, 3, and 4, 2018. The parties are hereby advised that the Court may not rule on, or before, October 13, 2018. By JUDGE NANCY TORRESEN. (MMB) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER

Set Answer Deadline for JOSEPH FITZPATRICK - Per Waiver of Service Executed #16: Answer due by 10/2/2018. (mnw)

Aug. 15, 2018

Aug. 15, 2018

PACER
19

NOTICE OF RESCHEDULED HEARING re 3 Emergency MOTION for Preliminary Injunction : Motion Hearing set to begin on 10/2/2018 at 8:30 AM in Bangor Courtroom 1 before JUDGE NANCY TORRESEN. The court has reserved 3 days for this hearing. Hearing days will be from 8:30 a.m. to 2:30 p.m. with two 15 minute recesses. (mnw) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER
20

WAIVER OF SERVICE Returned Executed SHAWN D GILLEN waiver sent on 8/3/2018. (BOND, EMMA) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
21

RESPONSE in Opposition re 3 Emergency MOTION for Preliminary Injunction filed by SHAWN D GILLEN. Reply due by 9/6/2018. (Attachments: # 1 Exhibit 1 - Policies, # 2 Exhibit 2 - Agreement, # 3 Exhibit 3 - COWS, # 4 Exhibit 4 - OWP, # 5 Affidavit of Craig Clossey, # 6 Affidavit of Alison Willette, # 7 Exhibit 1 to Willette Affidavit - COWS, # 8 Exhibit 2 to Willette Affidavit - OWP)(MARCHESI, PETER) Modified on 8/30/2018 to clean up text (mnw). (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
22

Unopposed MOTION to Extend Time August 29, 2018 by JOSEPH FITZPATRICK Responses due by 9/14/2018. (FORTIN, JAMES) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER

Set Answer Deadline for SHAWN D GILLEN - Per Waiver of Service Executed #20: Answer due by 10/2/2018. (mnw)

Aug. 24, 2018

Aug. 24, 2018

PACER

Reset Deadlines as to 3 Emergency MOTION for Preliminary Injunction : Reply due by 8/31/2018. (mnw)

Aug. 24, 2018

Aug. 24, 2018

PACER
23

ORDER granting 22 Motion to Extend Time By JUDGE NANCY TORRESEN. (MMB) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER

Reset Deadlines as to 3 Emergency MOTION for Preliminary Injunction - Per Order #23: Response due by 8/29/2018. (mnw)

Aug. 24, 2018

Aug. 24, 2018

PACER
24

RESPONSE in Opposition re 3 Emergency MOTION for Preliminary Injunction filed by JOSEPH FITZPATRICK. Reply due by 9/11/2018. (Attachments: # 1 Affidavit Robert Clinton, # 2 Affidavit Gary LaPlante, # 3 Exhibit Drug Screening Summaries, # 4 Affidavit Matthew Steinback)(FORTIN, JAMES) Modified on 8/30/2018 to clean up text (mnw). (Entered: 08/28/2018)

Aug. 28, 2018

Aug. 28, 2018

PACER

Reset Deadlines as to 3 Emergency MOTION for Preliminary Injunction - pursuant to the briefing schedule previously established: Reply due by 8/31/2018. (lrc)

Aug. 28, 2018

Aug. 28, 2018

PACER
25

REPLY to Response to Motion re 3 Emergency MOTION for Preliminary Injunction filed by ZACHARY SMITH. (Attachments: # 1 Smith Supplemental Declaration, # 2 MacDonald Declaration, # 3 MacDonald Declaration - Exhibit 1, # 4 MacDonald Declaration - Exhibit 2, # 5 MacDonald Declaration - Exhibit 3, # 6 MacDonald Declaration - Exhibit 4, # 7 MacDonald Declaration - Exhibit 5, # 8 MacDonald Declaration - Exhibit 6, # 9 MacDonald Declaration - Exhibit 7, # 10 MacDonald Declaration - Exhibit 8, # 11 MacDonald Declaration - Exhibit 9, # 12 MacDonald Declaration - Exhibit 10, # 13 MacDonald Declaration - Exhibit 11, # 14 MacDonald Declaration - Exhibit 12, # 15 MacDonald Declaration - Exhibit 13, # 16 MacDonald Declaration - Exhibit 14, # 17 MacDonald Declaration - Exhibit 15)(BOND, EMMA) Modified on 9/4/2018 to clean up text (mnw). (Entered: 08/31/2018)

1 Smith Supplemental Declaration

View on RECAP

2 MacDonald Declaration

View on RECAP

3 MacDonald Declaration - Exhibit 1

View on RECAP

4 MacDonald Declaration - Exhibit 2

View on RECAP

5 MacDonald Declaration - Exhibit 3

View on RECAP

6 MacDonald Declaration - Exhibit 4

View on RECAP

7 MacDonald Declaration - Exhibit 5

View on RECAP

8 MacDonald Declaration - Exhibit 6

View on RECAP

9 MacDonald Declaration - Exhibit 7

View on RECAP

10 MacDonald Declaration - Exhibit 8

View on RECAP

11 MacDonald Declaration - Exhibit 9

View on RECAP

12 MacDonald Declaration - Exhibit 10

View on RECAP

13 MacDonald Declaration - Exhibit 11

View on RECAP

14 MacDonald Declaration - Exhibit 12

View on RECAP

15 MacDonald Declaration - Exhibit 13

View on RECAP

16 MacDonald Declaration - Exhibit 14

View on RECAP

17 MacDonald Declaration - Exhibit 15

View on RECAP

Aug. 31, 2018

Aug. 31, 2018

RECAP
26

CERTIFICATION for Admission Pro Hac Vice of Gabriel B. Eber filed by ZACHARY L. HEIDEN on behalf of ZACHARY SMITH (Total admission fee $ 100 receipt number 0100-1894454.) (HEIDEN, ZACHARY) (Entered: 09/04/2018)

Sept. 4, 2018

Sept. 4, 2018

PACER

Set Deadlines : Attorney Gabriel B. Eber shall register for the District of Maine's Electronic Case Filing (ECF) System by 9/12/2018. Registration Forms are available on the Court's website http://www.med.uscourts.gov/ecf-registration under the Electronic Case Files, ECF Registration Section. (mnw)

Sept. 5, 2018

Sept. 5, 2018

PACER
27

MOTION to supplement reply brief with declaration from Edmond Hayes by ZACHARY SMITH Responses due by 10/9/2018. (Attachments: # 1 Declaration of Edmond Hayes, Assistant Superintendent of Franklin County Jail, # 2 Exhibit 1 - resume, # 3 Exhibit 2 - Protocol for MAT, # 4 Exhibit 3 - Dispensing Protocol for MAT, # 5 Exhibit 4 - SAMHSA, # 6 Exhibit 5 - Franklin County Lead Case, # 7 Exhibit 6 - Massachusetts Data, # 8 Exhibit 7 - Drug Testing)(BOND, EMMA) Modified on 9/18/2018 to clean up text (mnw). (Entered: 09/18/2018)

Sept. 18, 2018

Sept. 18, 2018

PACER
28

Joint MOTION to Stay proceedings with respect to Acting Sheriff Gillen by ZACHARY SMITH Responses due by 10/16/2018. (Attachments: # 1 Exhibit 1 - State Court Order)(BOND, EMMA) (Entered: 09/25/2018)

Sept. 25, 2018

Sept. 25, 2018

Clearinghouse
29

NOTICE of Settlement by JOSEPH FITZPATRICK (FORTIN, JAMES) Modified on 9/28/2018 to clean up text (mnw). (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

Clearinghouse
31

Joint MOTION to Dismiss Defendant Fitzpatrick, without prejudice, upon the condition that the Court incorporate the agreement into the order of dismissal and retain jurisdiction to enforce the agreement filed by JOSEPH FITZPATRICK. No PDF document is attached to this docket entry. The Motion is incorporated within Notice of Settlement #29. To view PDF document, see ECF No. 29. (mnw) (Entered: 09/28/2018)

Sept. 27, 2018

Sept. 27, 2018

PACER
30

ADDITIONAL ATTACHMENTS filed by JOSEPH FITZPATRICK re 29 Notice of Settlement (Settlement Agreement).. (FORTIN, JAMES) (Entered: 09/28/2018)

Sept. 28, 2018

Sept. 28, 2018

RECAP
32

NOTICE OF HEARING: Telephone Conference set for 10/1/2018 at 10:00 AM before JUDGE NANCY TORRESEN. Counsel for the plaintiff to initiate the conference call to chambers. (mnw) (Entered: 09/28/2018)

Sept. 28, 2018

Sept. 28, 2018

PACER
33

Minute Entry for proceedings held before JUDGE NANCY TORRESEN. Telephone Conference held. Counsel to confer and report back to the Clerk's Office regarding a briefing schedule for the motion for attorneys' fees. (Court Reporter: Lori Dunbar) (mnw) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
34

ORAL ORDER reserving ruling on 31 Motion to Dismiss Defendant Fitzpatrick, without prejudice, upon the condition that the Court incorporate the agreement into the order of dismissal and retain jurisdiction to enforce the agreement - By JUDGE NANCY TORRESEN. (mnw) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
35

ORAL ORDER granting 28 Motion to Stay proceedings with respect to Acting Sheriff Gillen - By JUDGE NANCY TORRESEN. (mnw) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER
36

ORDER ON JOINT MOTION TO DISMISS DEFENDANT JOSEPH FITZPATRICK - granting 31 Motion to Dismiss. By JUDGE NANCY TORRESEN. (mnw)

Oct. 1, 2018

Oct. 1, 2018

RECAP
37

NOTICE - Please be advised that in light of the entry of Orders #35 and #36, that the Motion Hearing scheduled to begin on October 2, 2018 has been cancelled. (mnw) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER

Set Deadlines : Plaintiff's Motion for Attorney Fees due by 11/1/2018. State's Response due by 12/3/2018. Plaintiff's Reply due by 12/17/2018. (mnw)

Oct. 2, 2018

Oct. 2, 2018

PACER

SET Deadlines Per US Chief District Judge Nancy Torresen: Status Report due on or before 10/30/2018. (slg)

Oct. 24, 2018

Oct. 24, 2018

PACER
38

STATUS REPORT and Joint Stipulation of Dismissal of Defendant Gillen Without Prejudice by ZACHARY SMITH. (BOND, EMMA) (Entered: 10/30/2018)

Oct. 30, 2018

Oct. 30, 2018

Clearinghouse
39

MOTION for Attorney Fees by ZACHARY SMITH Responses due by 11/23/2018. (Attachments: # 1 Declaration of Zachary Heiden, # 2 Exhibit A--CV of Zachary Heiden, # 3 Exhibit B--ACLU of Maine Timeslips, # 4 Declaration of Emma Bond, # 5 Exhibit A--CV of Emma Bond, # 6 Declaration of David Fathi, # 7 Exhibit A--CV of David Fathi, # 8 Exhibit B--NPP Timeslips, # 9 Exhibit C--CV of Gabe Eber, # 10 Exhibit D--Laffey Matrix, # 11 Declaration of Richard O'Meara, # 12 Declaration of Carol Garvan)(HEIDEN, ZACHARY) Modified on 11/2/2018 to modify the descriptions of the exhibits (mjlt). (Entered: 11/01/2018)

Nov. 1, 2018

Nov. 1, 2018

Clearinghouse

Reset Deadlines as to 39 MOTION for Attorney Fees In accordance with Judge Torresen's Order dated October 1, 2018: Responses due by 12/3/2018. (mjlt)

Nov. 2, 2018

Nov. 2, 2018

PACER
40

RESPONSE to Motion re 39 MOTION for Attorney Fees filed by SHAWN D GILLEN. Reply due by 11/19/2018. (SHAFFER, CASSANDRA) (Entered: 11/05/2018)

Nov. 5, 2018

Nov. 5, 2018

PACER
41

RESPONSE in Opposition re 39 MOTION for Attorney Fees filed by JOSEPH FITZPATRICK. Reply due by 12/17/2018. (FORTIN, JAMES) (Entered: 12/03/2018)

Dec. 3, 2018

Dec. 3, 2018

PACER
42

REPLY to Response to Motion re 39 MOTION for Attorney Fees filed by ZACHARY SMITH. (Attachments: # 1 Affidavit Supplemental Affidavit of Zachary L. Heiden, # 2 Exhibit Exh A--Supplemental Record of Timekeeping)(HEIDEN, ZACHARY) (Entered: 12/06/2018)

Dec. 6, 2018

Dec. 6, 2018

PACER
43

ORDER denying 39 Motion for Attorney Fees By JUDGE NANCY TORRESEN. (MMB)

March 27, 2019

March 27, 2019

Clearinghouse
44

NOTICE OF APPEAL as to 43 Order on Motion for Attorney Fees by ZACHARY SMITH . ( Filing fee $ 505 receipt number 0100-2003635.) NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from our web site at http://www.med.uscourts.gov/forms/ MUST be completed and submitted to the Court of Appeals. Counsel should also register for a First Circuit CM/ECF Appellate Filer Account at https://pacer.psc.uscourts.gov/pscof/regWizard.jsf and review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf (HEIDEN, ZACHARY) (Entered: 04/10/2019)

April 10, 2019

April 10, 2019

PACER

COPIES of Notice of Appeal Sent to Counsel Re: 44 Notice of Appeal, filed by ZACHARY SMITH. (bfa)

April 10, 2019

April 10, 2019

PACER
45

APPEAL COVER SHEET Re: 44 Notice of Appeal (bfa) (Entered: 04/10/2019)

April 10, 2019

April 10, 2019

PACER
46

CLERK'S CERTIFICATE Re: 44 Notice of Appeal. Documents sent to the U.S. Court of Appeals. (bfa) (Entered: 04/10/2019)

April 10, 2019

April 10, 2019

PACER

Abbreviated Appeal Record Transmitted Electronically to U.S. Court of Appeals re 44 Notice of Appeal (bfa)

April 10, 2019

April 10, 2019

PACER
47

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings Conference of Counsel held on October 1, 2018 before Judge Nancy Torresen. Court Reporter/Transcriber: Lori Dunbar, Telephone Number: 207.749.4072. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.med.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Release of Transcript Restriction set for 7/10/2019. (MARTELL, TAMMY) (Entered: 04/11/2019)

April 11, 2019

April 11, 2019

PACER
48

USCA Case Number 19-1357 for 44 Notice of Appeal filed by ZACHARY SMITH. (mnw) (Entered: 04/12/2019)

April 12, 2019

April 12, 2019

PACER
49

JUDGMENT of USCA re 44 Notice of Appeal. Check for Receipt of Mandate on 7/15/2019. (mnw) (Entered: 06/14/2019)

June 13, 2019

June 13, 2019

RECAP
50

MANDATE of USCA as to 44 Notice of Appeal filed by ZACHARY SMITH (mnw) (Entered: 06/14/2019)

June 13, 2019

June 13, 2019

RECAP

Case Details