Case details

Court: ohnd
Docket #: 1:10-cv-00615
Case Name: Williams v. Lucas et al
PACER case #: 164552
Date filed: 2010-03-24
Date terminated: 2013-03-29
Assigned to: Judge Solomon Oliver, Jr
Case Cause: 28:1331 Federal Question: Bivens Act
Nature of Suit: 440 Civil Rights: Other
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Roosevelt Williams
Plaintiff
Benjamin A. Tracy
Owen Firm 5354 North High Street Columbus, OH 43214 614-454-5010 Fax: 614-454-5030 Email: bat@owenlawyers.com
ATTORNEY TO BE NOTICED

James D. Owen
5354 North High Street Columbus, OH 43214 614-454-5010 Fax: 614-454-5030 Email: jowen@klattorneys.com
ATTORNEY TO BE NOTICED

Charles A. Koenig
Ste. 300 326 South High Street Columbus, OH 43215 614-241-5902 Fax: 614-241-5909 Email: ckoenigattorney@gmail.com
ATTORNEY TO BE NOTICED

Lee Lucas
Defendant
TERMINATED: 02/24/2012
Joel J. Kirkpatrick
Ste. 350 31800 Northwestern Highway Farmington Hills, MI 48334 248-855-6010 Fax: 866-241-4152 Email: joel@joelkirkpatrick.com
ATTORNEY TO BE NOTICED

Thomas G. Roth
12 Fairview Avenue West Orange, NJ 07052 973-736-9090 Fax: 973-736-8005 Email: tgroth395@aol.com
ATTORNEY TO BE NOTICED

Robert Cross
Defendant
TERMINATED: 02/24/2012
Gerald F. Kaminski
INVALID ADDRESS - Office of the U.S. Attorney - Cincinnati Southern District of Ohio Ste. 400 221 East Fourth Street Cincinnati, OH 45202 513-684-3711 Fax: 513-684-6385 Email: gerald.kaminski@usdoj.gov

Jan M. Holtzman
INVALID ADDRESS - Office of the U.S. Attorney - Cincinnati Southern District of Ohio Ste. 400 221 East Fourth Street Cincinnati, OH 45202 513-684-3711 Fax: 513-684-6972 Email: jan.holtzman@usdoj.gov
(Inactive) ATTORNEY TO BE NOTICED

Lawrence E. Eiser
U.S. Department of Justice - Civil Division 1331 Pennsylvania Avenue, NW Washington, DC 20004 202-616-4260 Fax: 202-616-5200 Email: larry.eiser@usdoj.gov
ATTORNEY TO BE NOTICED

John Ferster
Defendant
TERMINATED: 02/24/2012
Gerald F. Kaminski
(See above for address)

Jan M. Holtzman
(See above for address)
ATTORNEY TO BE NOTICED

Anthony C. Marotta
Defendant
TERMINATED: 02/24/2012
Gerald F. Kaminski
(See above for address)

Jan M. Holtzman
(See above for address)
ATTORNEY TO BE NOTICED

Robert L. Corso
Defendant
TERMINATED: 02/24/2012
Gerald F. Kaminski
(See above for address)

Jan M. Holtzman
(See above for address)
ATTORNEY TO BE NOTICED

Karen P. Tandy
Defendant
TERMINATED: 02/24/2012
Gerald F. Kaminski
(See above for address)

Jan M. Holtzman
(See above for address)
ATTORNEY TO BE NOTICED

Michele M Leonhart
Defendant
TERMINATED: 02/24/2012
Jan M. Holtzman
(See above for address)
ATTORNEY TO BE NOTICED

Charles Metcalf
Defendant
Michael M. Heimlich
Ste. E 103 North Union Street Delaware, OH 43015 740-362-1988 Fax: 740-362-1888 Email: heimlichlaw@aol.com
ATTORNEY TO BE NOTICED

Matt Mayer
Defendant
TERMINATED: 08/01/2012
Daniel T. Downey
Fishel Hass Kim Albrecht Ste. 200 400 South Fifth Street Columbus, OH 43215 614-221-1216 Email: ddowney@fishelhass.com
ATTORNEY TO BE NOTICED

J. Quinn Dorgan
Weston Hurd - Columbus Ste. 2400 10 West Broad Street Columbus, OH 43215 614-507-5268 Email: jqdorgan@gmail.com
ATTORNEY TO BE NOTICED

Larry Faith
Defendant
TERMINATED: 08/01/2012
Daniel T. Downey
(See above for address)
ATTORNEY TO BE NOTICED

J. Quinn Dorgan
(See above for address)
ATTORNEY TO BE NOTICED

J Steven Sheldon
Defendant
TERMINATED: 08/01/2012
Daniel T. Downey
(See above for address)
ATTORNEY TO BE NOTICED

J. Quinn Dorgan
(See above for address)
ATTORNEY TO BE NOTICED

Richland County Ohio
Defendant
c/o James J. Mayer, Jr., Prosecuting Attorney
Daniel T. Downey
(See above for address)
ATTORNEY TO BE NOTICED

J. Quinn Dorgan
(See above for address)
ATTORNEY TO BE NOTICED

Thomas Verihiley
Defendant
TERMINATED: 02/24/2012
Gerald F. Kaminski
(See above for address)

Jan M. Holtzman
(See above for address)
ATTORNEY TO BE NOTICED

Former Director Steve Lamantia
Defendant
TERMINATED: 10/13/2010
Maura O'Neill Jaite
Office of the Attorney General - Criminal Justice Section 16th Floor 150 East Gay Street Columbus, OH 43215 614-466-1739 Fax: 614-728-9327 Email: maura.jaite@ohioattorneygeneral.gov
ATTORNEY TO BE NOTICED

Pete Tobin
Defendant
TERMINATED: 10/13/2010
Maura O'Neill Jaite
(See above for address)
ATTORNEY TO BE NOTICED

Jamaal Ansari
Defendant
TERMINATED: 10/13/2010
Jennifer M. Meyer
City of Cleveland Department of Law Ste. 106 601 Lakeside Avenue Cleveland, OH 44114 216-664-2767 Fax: 216-664-2663 Email: jmeyer@city.cleveland.oh.us
ATTORNEY TO BE NOTICED

Joseph F. Scott
17410 Dorchester Drive Cleveland, OH 44119 216-650-3318 Fax: 216-664-2663 Email: jfscld@yahoo.com
ATTORNEY TO BE NOTICED

Defendant Brian Hefern
Defendant
TERMINATED: 10/13/2010
Jennifer M. Meyer
(See above for address)
ATTORNEY TO BE NOTICED

Joseph F. Scott
(See above for address)
ATTORNEY TO BE NOTICED

Michael McGrath
Defendant
TERMINATED: 10/13/2010
Jennifer M. Meyer
(See above for address)
ATTORNEY TO BE NOTICED

Joseph F. Scott
(See above for address)
ATTORNEY TO BE NOTICED

City of Cleveland Ohio
Defendant
c/o Robert J. Triozzi, Law Director TERMINATED: 10/13/2010
Jennifer M. Meyer
(See above for address)
ATTORNEY TO BE NOTICED

Joseph F. Scott
(See above for address)
ATTORNEY TO BE NOTICED

Jerrell L. Bray
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-20 0 0 Order [non-document] granting 27 Unopposed Motion of Defendants Cross, Verhiley, Sheldon, Metcalf, Mayer and Faith for seven day extension until 1/28/2011, to file their qualified immunity motions. Approved by Judge Solomon Oliver, Jr on 1/21/2011. (D,M) Modified to re-set entry number to 0 (zero) on 1/20/2011 (B,B). (Entered: 01/20/2011)
2010-03-24 1 0 Complaint with jury demand against All Defendants. Filing fee paid $ 350, Receipt number 0647-4013754. Filed by Roosevelt Williams. (Attachments: # 1 Civil Cover Sheet, # 2 Summons for all defendants) (Koenig, Charles) (Entered: 03/24/2010)
2010-03-24 2 0 Original Summons and Magistrate Consent Form issued for service upon Jamaal Ansari, Jerrell L. Bray, City of Cleveland Ohio, Robert L. Corso, Robert Cross, Larry Faith, John Ferster, Brian Hefern, Steve Lamantia, Michele M Leonhart, Lee Lucas, Anthony C. Marotta, Matt Mayer, Michael McGrath, Charles Metcalf, Richland County Ohio, J Steven Sheldon, Karen P. Tandy, Pete Tobin, Unknown Officers Cleveland Police Department,Unknown Agents Ohio Bureau of Criminal Indentification and investigation, Unknown Agents US DEA, Unknown Officers Richland County, Ohio Sheriff's Department, Thomas Verihiley. (Attachments: # 1 Magistrate Consent Form) (C,B) (Entered: 03/24/2010)
2010-04-06 3 0 Attorney Appearance by Daniel T. Downey filed by on behalf of Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Downey, Daniel) (Entered: 04/06/2010)
2010-04-07 4 0 Attorney Appearance by Maura O'Neill Jaite filed by on behalf of Steve Lamantia, Pete Tobin. (Jaite, Maura) (Entered: 04/07/2010)
2010-04-29 5 0 Motion to dismiss filed by Defendant Steve Lamantia. (Attachments: # 1 Exhibit A)(Jaite, Maura) (Entered: 04/29/2010)
5 1 Exhibit A 2010-05-03 13:34:04 431486b9c23654b06960e2ed984ee8bef8e39666
2010-04-29 6 0 Motion to dismiss filed by Defendant Pete Tobin. (Jaite, Maura) (Entered: 04/29/2010)
2010-05-17 7 0 Attorney Appearance by Michael M. Heimlich filed by on behalf of Charles Metcalf. (Heimlich, Michael) (Entered: 05/17/2010)
2010-05-17 8 0 Answer to 1 Complaint with Jury Demand filed by Charles Metcalf. (Heimlich, Michael) (Entered: 05/17/2010)
2010-05-21 9 0 Answer to Complaint with Jury Demand filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Downey, Daniel) (Entered: 05/21/2010)
2010-05-28 10 0 Motion to dismiss filed by Jamaal Ansari, City of Cleveland Ohio, Brian Hefern, Michael McGrath. Related document(s) 1 . (Meyer, Jennifer) (Entered: 05/28/2010) 2012-03-22 11:49:09 2415abf21ab49c34056c6d2bd2b4a1bebd9196be
2010-07-15 11 0 Magistrate Consent Package issued. (D,M) (Entered: 07/15/2010)
2010-07-16 12 0 Praecipe for issuance of Original Summons filed by Roosevelt Williams. (Attachments: # 1 Summons for Steven M. Dettelbach, Eric H. Holder, Karen Tandy, Michelle M. Leonhart, John Ferster and Robert Cross)(Koenig, Charles) (Entered: 07/16/2010)
2010-07-20 13 0 Original Summons issued for service upon Steven Dettelbach, Eric Holder, Robert Cross, John Ferster, Michele M Leonhart, Karen P. Tandy. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons) (R,N) (Entered: 07/20/2010)
2010-08-06 14 0 Praecipe for issuance of Summons upon defendant Lee Lucas . filed by Roosevelt Williams. (Attachments: # 1 Summons for Lee Lucas)(Koenig, Charles) Modified text on 8/9/2010 (E,P). (Entered: 08/06/2010)
2010-08-09 15 0 Original Summons issued electronically to counsel on 8/9/10 for service upon Lee Lucas. (E,P) (Entered: 08/09/2010)
2010-09-17 16 0 Answer to 1 Complaint filed by Robert L. Corso, Robert Cross, John Ferster, Michele M Leonhart, Anthony C. Marotta, Karen P. Tandy, Thomas Verihiley. (Holtzman, Jan) (Entered: 09/17/2010)
2010-09-22 17 0 Case Management Conference Scheduling Order with case management conference to be held on 10/14/2010 at 1:30 PM at Chambers 19A before Judge Solomon Oliver Jr. Signed by Judge Solomon Oliver, Jr on 9/22/2010. (D,M) (Entered: 09/22/2010)
2010-09-24 18 0 Attorney Appearance by Thomas G. Roth filed by on behalf of Lee Lucas. (Roth, Thomas) (Entered: 09/24/2010)
2010-09-24 19 0 Answer to 1 Complaint filed by Lee Lucas. (Kirkpatrick, Joel) (Entered: 09/24/2010)
2010-10-12 20 0 Proposed Stipulation of Dismissal of Defendants Lamantia and Tobin filed by Roosevelt Williams. (Koenig, Charles) (Entered: 10/12/2010)
2010-10-12 21 0 Proposed Stipulation of Dismissal of Defendants Ansari, Hefern, McGrath and City of Cleveland filed by Roosevelt Williams. (Koenig, Charles) (Entered: 10/12/2010)
2010-10-13 22 0 Stipulation & Order of Dismissal of Defendants Steve Lamantia and Pete Tobin only (re 20 ). Signed by Judge Solomon Oliver, Jr on 10/13/2010. (D,M) (Entered: 10/13/2010)
2010-10-13 23 0 Stipulation & Order of Dismissal of Defendants Brian Hefern, Michael McGrath, Jamaal Ansari and City of Cleveland Ohio (c/o Robert J. Triozzi, Law Director) only (re 21 ), with prejudice. Signed by Judge Solomon Oliver, Jr on 10/13/2010. (D,M) (Entered: 10/13/2010)
2010-10-13 24 0 Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by Roosevelt Williams. (Koenig, Charles) (Entered: 10/13/2010)
2010-10-15 25 0 Case Management Order/Minutes of proceedings before Judge Solomon Oliver, Jr. Case Management Conference held on 10/14/2010. Case is assigned to the standard track. Summary Judgment motions, based on the doctrine of qualified immunity, are due by 1/21/2011. Discovery is stayed pending further order of the court. Alternative Dispute Resolution would not be useful at this time. The parties indicated that they would enter into a protective order so that exhibits from the related criminal trial could be released to Plaintiff's counsel. Signed by Judge Solomon Oliver, Jr., on 10/14/2010. Time: 30 minutes. (D,M) (Entered: 10/15/2010)
2010-10-18 26 0 Amended Case Management Conference Order assigning this case to the complex track. Signed by Judge Solomon Oliver, Jr on 10/18/2010. (D,M) (Entered: 10/18/2010)
2011-01-20 27 0 Unopposed Motion for extension of time from 01/21/2011 until 01/28/2011 to file qualified immunity motions filed by Robert Cross, Larry Faith, Matt Mayer, Charles Metcalf, J Steven Sheldon, Thomas Verihiley. Related document(s) 25 . (Kaminski, Gerald) Modified text on 1/20/2011 (B,B). (Entered: 01/20/2011)
2011-01-21 28 0 Motion for summary judgment filed by Robert L. Corso, John Ferster, Anthony C. Marotta, Karen P. Tandy. (Attachments: # 1 Exhibit 1 - Tandy Declaration, # 2 Exhibit 2 - Corso Declaration, # 3 Exhibit 3 - Marotta Declaration, # 4 Exhibit 4 - Ferster Declaration, # 5 Exhibit 5 - Indictment, # 6 Exhibit 6 - Docket Sheet, # 7 Exhibit 7 - Order of Temporary Detention, # 8 Exhibit 8 - Order of Detention Pending Trial, # 9 Exhibit 9 - Report of Investigation, # 10 Exhibit 10 - Minutes of Criminal Proceedings, # 11 Exhibit 11 - Report and Recommendation, # 12 Exhibit 12 - Order Accepting Plea, # 13 Exhibit 13 - Plea Agreement, # 14 Exhibit 14 - Minutes of Criminal Proceeding, # 15 Exhibit 15 - Judgment, # 16 Exhibit 16 - Motion for New Trial, # 17 Exhibit 17 - Government's Motion for Leave of Court to Dismiss, # 18 Exhibit 18 - Order, # 19 Exhibit 19 - Transcript)(Kaminski, Gerald) Modified text on 1/21/2011 (B,B). (Entered: 01/21/2011)
2011-01-21 29 0 Notice of Motion and Motion for summary judgment and/or motion to dismiss on qualified immunity grounds filed by Defendant Lee Lucas. (Attachments: # 1 Appendix Exhibit List, # 2 Lucas Declaration, # 3 Exhibit A - RCSO Bray CI agreement, # 4 Exhibit B - Metrich Bray CI, # 5 Exhibit C - DEA Bray CI, # 6 Exhibit D - Filed under Seal, # 7 Exhibit E - Filed under Seal, # 8 Exhibit F - Filed under Seal, # 9 Exhibit G, # 10 Exhibit H -Filed Under Seal, # 11 Exhibit I - Brunner letter, # 12 Exhibit J - Newspaper article, # 13 Exhibit K -Williams plea agreement, # 14 Exhibit L - Williams judgment/sentence, # 15 Exhibit M - Williams statement, # 16 Exhibit N - Williams dismissal, # 17 Exhibit O - Lucas Indictment, # 18 Exhibit P - Lucas Acquittal order, # 19 Exhibit Q - Bray testimony from Lucas trial, # 20 Exhibit R - Govt trial admissions, # 21 Exhibit S - Bray testimony of Williams, # 22 Exhibit T - Robert Harris testimony of Williams deal, # 23 Exhibit U - Williams testimony of his guilt, # 24 Exhibit V - Perry Wheeler report)(Kirkpatrick, Joel) Modified text on 1/21/2011 (B,B). (Entered: 01/21/2011)
2011-01-28 30 0 Motion for summary judgment with Respect to Bivens Claims filed by Defendant Robert Cross. (Attachments: # 1 Exhibit A - Cross Declaration, # 2 1 to Ex A, # 3 2 to Ex A, # 4 3 to Ex A, # 5 4 to Ex A, # 6 5 to Ex A, # 7 6 to Ex A, # 8 7 to Ex A, # 9 8 to Ex A, # 10 9 to Ex A, # 11 10 to Ex A, # 12 11 to Ex A, # 13 12 to Ex A, # 14 13 to Ex A, # 15 14 to Ex A, # 16 Exhibit B - Transcript)(Kaminski, Gerald) (Entered: 01/28/2011)
2011-01-28 31 0 Motion for summary judgment with Respect to Bivens Claims filed by Defendant Thomas Verihiley. (Attachments: # 1 Exhibit A - Verhiley Declaration, # 2 1 to Ex A, # 3 2 to Ex A, # 4 3 to Ex A, # 5 4 to Ex A, # 6 5 to Ex A, # 7 6 to Ex A, # 8 7 to Ex A, # 9 8 to Ex A, # 10 9 to Ex A, # 11 10 to Ex A, # 12 11 to Ex A, # 13 12 to Ex A, # 14 13 to Ex A, # 15 14 to Ex A, # 16 Exhibit B - Transcript)(Kaminski, Gerald) (Entered: 01/28/2011)
2011-01-28 32 0 Motion for summary judgment Defendant Sheriff J. Steve Sheldon's Motion for Summary Judgment filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Attachments: # 1 Affidavit Exhibit A, # 2 Exhibit Exhibit B)(Downey, Daniel) (Entered: 01/28/2011)
2011-01-28 33 0 Motion for summary judgment DEFENDANT CAPTAIN LARRY FAITH'S MOTION FOR SUMMARY JUDGMENT filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Attachments: # 1 Affidavit Exhibit A, # 2 Exhibit Exhibit B - Excerpt Transcript)(Downey, Daniel) (Entered: 01/28/2011)
2011-01-28 34 0 Motion for summary judgment DEFENDANT SERGEANT MATT MAYER'S MOTION FOR SUMMARY JUDGMENT filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Attachments: # 1 Affidavit Exhibit A, # 2 Exhibit Exhibit B - Excerpt Transcript)(Downey, Daniel) (Entered: 01/28/2011)
2011-01-28 35 0 Motion for summary judgment filed by Defendant Charles Metcalf. (Attachments: # 1 Index, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit)(Heimlich, Michael) (Entered: 01/28/2011)
2011-03-17 36 0 Motion for extension of Plaintiff's Response to Defendants' Motions for Summary Judgment until May 23, 2011 filed by Plaintiff Roosevelt Williams. Related document(s) 28 , 29 , 35 , 33 , 32 , 34 , 30 , 31 . (Koenig, Charles) (Entered: 03/17/2011)
2011-04-05 37 0 Attorney Appearance by James D. Owen filed by on behalf of Roosevelt Williams. (Owen, James) (Entered: 04/05/2011) 2011-06-09 08:12:16 bafb81cca597ffcc047b8c6d073f5c12465014e7
2011-04-05 38 0 Motion for leave to File Memorandum in Opposition to Defendants Motions for Summary Judgment in Excess of Limit Provided In Local Rule 7.1 filed by Plaintiff Roosevelt Williams. (Owen, James) (Entered: 04/05/2011)
2011-04-22 39 0 Consent Motion to consolidate cases and for entry of Agreed Protective Order filed by Defendant Robert Cross. (Attachments: # 1 Proposed Order)(Eiser, Lawrence) (Entered: 04/22/2011)
2011-04-28 40 0 Order of Consolidation and Agreed Protective Order. Signed by Judge Solomon Oliver, Jr on 4/28/2011. (D,M) (Entered: 04/28/2011)
2011-04-28 41 0 First Motion for leave to File First Amended Complaint filed by Plaintiff Roosevelt Williams. (Attachments: # 1 Exhibit First Amended Complaint)(Owen, James) (Entered: 04/28/2011)
2011-05-04 42 0 Joint Opposition to 41 Motion for leave to File an Amended Complaint filed by All Defendants. (Downey, Daniel) Modified text on 5/4/2011 (B,B). (Entered: 05/04/2011)
2011-05-06 43 0 Reply to response to 41 First Motion for leave to File First Amended Complaint filed by Roosevelt Williams. (Owen, James) (Entered: 05/06/2011) 2011-05-07 09:06:17 d88e4be1f580db82d4ffd5a5c44bde9d1bfc9af6
2011-05-06 44 0 Response to 28 Motion for summary judgment , 29 Motion for summary judgment and/or motion to dismiss on qualified immunity grounds, 35 Motion for summary judgment , 33 Motion for summary judgment DEFENDANT CAPTAIN LARRY FAITH'S MOTION FOR SUMMARY JUDGMENT, 32 Motion for summary judgment Defendant Sheriff J. Steve Sheldon's Motion for Summary Judgment, 34 Motion for summary judgment DEFENDANT SERGEANT MATT MAYER'S MOTION FOR SUMMARY JUDGMENT, 30 Motion for summary judgment with Respect to Bivens Claims, 31 Motion for summary judgment with Respect to Bivens Claims filed by Roosevelt Williams. (Owen, James) (Entered: 05/06/2011)
2011-05-11 45 0 Exhibit(s) manually filed under seal. Three CDs on file in the Clerk's Office. Filed by Roosevelt Williams. Related document(s) 40 . (K,V) (Entered: 05/11/2011)
2011-06-02 46 0 Unopposed Motion for extension of time from 06/01/2011 until 07/15/2011 to reply to plaintiffs' memorandum opposing defendants' qualified immunity summary judgment motions filed by Robert L. Corso, Robert Cross, Larry Faith, John Ferster, Lee Lucas, Anthony C. Marotta, Matt Mayer, Charles Metcalf, J Steven Sheldon, Karen P. Tandy, Thomas Verihiley. Related document(s) 28 , 43 , 44 . (Holtzman, Jan) Modified text on 6/3/2011 (B,B). (Entered: 06/02/2011)
2011-07-14 47 0 Reply in Support of Motion for Summary Judgment filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. Related document(s) 33 , 32 , 34 . (Attachments: # 1 Exhibit Price - Opinion and Order 3-24-11) (Downey, Daniel) (Entered: 07/14/2011)
2011-07-15 48 0 Reply to response to 28 Motion for summary judgment filed by Robert L. Corso, John Ferster, Anthony C. Marotta, Karen P. Tandy. (Holtzman, Jan) (Entered: 07/15/2011)
2011-07-15 49 0 Reply to response to 30 Motion for summary judgment with Respect to Bivens Claims filed by Robert Cross. (Attachments: # 1 Exhibit Opinion and Order, # 2 Exhibit Cross-Exam of Bray, # 3 Exhibit Cross-Exam of Metcalf, # 4 Exhibit Cross Declaration, # 5 Exhibit Filed separately Under Seal, # 6 Exhibit Supp. Declaration of Cross, # 7 Exhibit Filed separately Under Seal, # 8 Exhibit Filed separately Under Seal, # 9 Exhibit Supp. Declaration of Cross)(Kaminski, Gerald) (Entered: 07/15/2011)
2011-07-15 50 0 SEALED Document: Exhibits to Reply, filed by Robert Cross. Related document(s) 40 , 49 . (Attachments: # 1 Exhibit 5, # 2 Exhibit 7A, # 3 Exhibit 7B) (Kaminski, Gerald). Modified text on 7/15/2011 (H,SP). (Entered: 07/15/2011)
2011-07-15 51 0 Reply to response to 31 Motion for summary judgment with Respect to Bivens Claims filed by Thomas Verihiley. (Attachments: # 1 Exhibit Opinion and Order, # 2 Exhibit Cross-Exam of Bray, # 3 Exhibit Cross-Exam of Metcalf, # 4 Exhibit Declaration of Verhiley, # 5 Exhibit Exhibit filed separately Under Seal, # 6 Exhibit Supp Declaration of Verhiley, # 7 Exhibit Declaration of Cross, # 8 Exhibit Exhibit filed separately Under Seal, # 9 Exhibit Exhibit filed separately Under Seal, # 10 Exhibit Supp Declaration of Verhiley, # 11 Exhibit Supp Declaration of Cross)(Kaminski, Gerald) (Entered: 07/15/2011)
2011-07-15 52 0 SEALED Document: Exhibits to Reply, filed by Thomas Verihiley (Related document(s) 40 , 51 ). (Attachments: # 1 Exhibit 5, # 2 Exhibit 8A, # 3 Exhibit 8B) (Kaminski, Gerald). Modified text on 7/15/2011 (H,SP). (Entered: 07/15/2011)
2011-07-15 53 0 Reply to response to 29 Motion for summary judgment and/or motion to dismiss on qualified immunity grounds filed by Lee Lucas. (Kirkpatrick, Joel) (Entered: 07/15/2011)
2011-07-15 54 0 Reply to response to 35 Motion for summary judgment filed by Charles Metcalf. (Attachments: # 1 Exhibit Opinion Westerfield v. Lucas)(Heimlich, Michael) (Entered: 07/15/2011)
2011-09-12 55 0 Attorney Appearance by Benjamin A. Tracy filed by on behalf of Roosevelt Williams. (Tracy, Benjamin) (Entered: 09/12/2011)
2011-09-28 56 0 Order. Plaintiff's First Motion for Leave to File First Amended Complaint (Related Doc # 41 ) is denied. Judge Solomon Oliver, Jr on 9/28/2011.(H,CM) (Entered: 09/28/2011)
2011-09-30 57 0 Order. Defendant Robert Cross's Motion for Summary Judgment with Respect to Bivens Claims (Related doc # 30 ) is granted. Defendant Thomas Verihiley's Motion for Summary Judgment with Respect to Bivens Claims (Related doc # 31 ) is granted. Defendant Sheriff J. Steve Sheldon's Motion for Summary Judgment (Related doc # 32 ) is granted. Defendant Captain Larry Faith's Motion for Summary Judgment (Related doc # 33 ) is granted. Defendant Sergeant Matt Mayer's Motion for Summary Judgment (Related doc # 34 ) is granted. Defendant Charles Metcalf's Motion for Summary Judgment (Related doc # 35 ) is granted. Defendants Robert L. Corso, John Ferster, Anthony C. Marotta, and Karen P. Tandy's Motion for Summary Judgment (Related doc # 28 ) is granted in part and denied in part. Defendant Lee Lucas's Motion for Summary Judgment and/or Motion to Dismiss on Qualified Immunity Grounds (Related doc # 29 ) is granted in part and denied in part. Judge Solomon Oliver, Jr on 9/30/2011.(H,CM) (Entered: 09/30/2011)
2011-10-04 58 0 Motion to dismiss Plaintiff's Monell Claims filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Downey, Daniel) (Entered: 10/04/2011)
2011-10-21 59 0 Notice of Filing of Motion for Disclosure of Transcript of Grand Jury Testimony filed by John Ferster. (Attachments: # 1 Exhibit A-Motion of DEA SA Ferster for Disclosure of Transcript of Grand Jury Testimony, # 2 Exhibit Ex 1 to Motion - Williams Testimony, # 3 Exhibit Ex. 2 to Motion - Report of Investigation, # 4 Exhibit Ex. 3 to Motion - Judge Oliver's Order)(Kaminski, Gerald) (Entered: 10/21/2011)
2011-12-06 60 0 Notice of Claims Remaining in the Case After Defendants' Motion to Dismiss filed by All Plaintiffs. (Attachments: # 1 Exhibit Unpublished Case - U.S. v. Montes)Related document(s) 58 .(Owen, James) (Entered: 12/06/2011)
2011-12-07 61 0 Notice of Filing of Plaintiff's Petition/Motion for Disclosure of Grand Jury Transcript in Case No. 1:05-cr-538 on 12/7/11 filed by All Plaintiffs. (Attachments: # 1 Exhibit A. - Petition/Motion for Disclosure of Grand Jury Transcript in Case No. 1:05-cr-538)(Owen, James) Modified text on 12/9/2011 (E,P). (Entered: 12/07/2011)
2011-12-19 62 0 Motion for summary judgment on Plaintiff's State Law Claims filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Downey, Daniel) (Entered: 12/19/2011)
2011-12-19 63 0 Memorandum in Opposition to Plaintiff's Notice Regarding Monell Claims filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Downey, Daniel) (Entered: 12/19/2011)
2011-12-20 64 0 Response to Plaintiff's Petition for Disclosure of the Grand Jury Transcript filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. Related document(s) 61 . (Downey, Daniel) (Entered: 12/20/2011)
2011-12-29 65 0 Reply to Defendants' Memorandum in Opposition to Plaintiff's Notice of Claims Remaining in the Case filed by All Plaintiffs. Related document(s) 60 , 63 . (Owen, James) (Entered: 12/29/2011)
2012-01-05 66 0 Notice DEA Supervisor John Ferster's Notice of Disclosure of Grnad Jury Transcript Pursuant to Court Order filed by John Ferster. (Attachments: # 1 Exhibit 1 - Order, # 2 Exhibit 2 - Notice of Disclosure, Case No. 1:05CR538, # 3 Exhibit 3 - FILED UNDER SEAL)(Kaminski, Gerald) (Entered: 01/05/2012)
2012-01-05 67 0 SEALED Document:DEA Supervisor John Ferster's Notice of Disclosure of Grand Jury Transcript Pursuant to Court Order filed by John Ferster. Related document(s) 40 . (Attachments: # 1 Exhibit 3 - Transcript)(Kaminski, Gerald) (Entered: 01/05/2012)
2012-01-06 68 0 Sur-Reply of Defendants Richland County, Richland County Sheriff's Office and Steve Sheldon Concerning Plaintiff's Notice Regarding Monell Claims filed by Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Downey, Daniel) (Entered: 01/06/2012)
2012-01-12 69 0 Notice of Filing - Withdrawal of Petition for Disclosure of Grand Jury Transcript filed by All Plaintiffs. (Attachments: # 1 Exhibit A - Withdrawal of Petition for Disclosure of Grand Jury Transcript in Case No.: 1:05-cr-538)Related document(s) 61 , 67 , 64 , 66 .(Owen, James) (Entered: 01/12/2012)
2012-02-10 70 0 Settlement Notice and Partial Dismissal with Prejudice filed by All Plaintiffs. (Owen, James) (Entered: 02/10/2012)
2012-08-01 71 0 Order granting in part the Motion to Dismiss Plaintiff's Monell claims against the County, the Sheriff's Office, and Sheriff J. Steven Sheldon (Related Doc # 58 ); and granting in its entirety the unopposed Motion of Defendants Larry Faith, Matthew Mayer, and J. Steven Sheldon for Summary Judgment on Plaintiff's State-Law Claims (Related Doc # 62 ). The court will hold a telephonic status conference with counsel for the parties on 8/14/2012, at 10:30 a.m., regarding Plaintiff's remaining claims. Signed by Judge Solomon Oliver, Jr on 7/31/2012. (D M) (Entered: 08/01/2012)
2012-08-03 72 0 Motion for summary judgment filed by Defendant Charles Metcalf. (Heimlich, Michael) (Entered: 08/03/2012)
2012-08-15 73 0 Minutes of telephonic conference held on 8/14/2012, before Judge Solomon Oliver, Jr., with counsel for Plaintiff Roosevelt Williams, Defendant Charles Metcalf, and Defendant Richland County. Counsel for Plaintiff indicated that, at this point, they are only pursuing a Monell claim against Richland County. Accordingly, the court set a briefing schedule for the parties. Defendant Richland Countys Motion for Summary Judgment is due on September 14, 2012, Plaintiffs Response is due on October 14, 2012, and Defendants Reply is due on October 28, 2012. Counsel for Plaintiff further indicated that they do not oppose Defendant Charles Metcalfs Motion for Summary Judgment on Plaintiffs State Law Claims. An Order granting Metcalfs Motion will be forthcoming. Signed by Judge Solomon Oliver, Jr., on 8/15/2012 (Time: 10 minutes) (D,M) (Entered: 08/15/2012)
2012-09-14 74 0 Motion for summary judgment on Plaintiff's Monell Claims filed by Defendant Richland County Ohio. (Attachments: # 1 Affidavit Exhibit)(Downey, Daniel) (Entered: 09/14/2012)
2012-10-12 75 0 Cross Motion for partial summary judgment and response in opposition to Defendant's Motion for Summary Judgment (Doc. 74) filed by Plaintiff Roosevelt Williams. Related document(s) 74 . (Attachments: # 1 Exhibit Notice of Filing of Sealed Exhibit A, # 2 Exhibit B - Declaration of Expert J. Wheadon, # 3 Exhibit C - Supplemental Declaration of Expert J. Wheadon, # 4 Exhibit D - Declaration of J. Bray, # 5 Exhibit E - Records of Southwest Airlines, # 6 Exhibit F - Criminal Information of J. Bray, # 7 Exhibit G - Standard Operating Procedures of the Richland County Sheriff's Office, # 8 Exhibit G-1 - Stipulation Re: SOP 18.1)(Tracy, Benjamin) (Entered: 10/12/2012)
2012-10-12 76 0 SEALED Document:Notice of Filing of Exhibits H-L to Cross Motion for Partial Summary Judgment (Doc. 75) filed by All Plaintiffs. Related document(s) 40 , 75 . (Attachments: # 1 Exhibit H to Doc. 75 - Deposition of Richland County's Rule 30(b)(6) Designee, L. Faith, # 2 Exhibit I to Doc. 75 - Deposition of Richland County's Rule 30(b)(6) Designee, T. Shook, # 3 Exhibit J to Doc. 75 - Deposition of Richland County's Rule 30(b)(6) Designee, D. Fortney, # 4 Exhibit K to Doc. 75 - Deposition of METRICH's Rule 30(b)(6) Designee, D. Sgambellone, # 5 Exhibit L to Doc. 75 - Deposition of B. Serrano)(Tracy, Benjamin) (Entered: 10/12/2012)
2012-10-16 77 0 SEALED : One Compact Disc, received by the Clerk's Office, containing Exhibit A to Cross Motion for Partial Summary Judgment and Response in Opposition to Defendant's Motion for Summary Judgment filed by Roosevelt Williams. Related document(s) 40 , 75 . (B,R) (Entered: 10/16/2012)
2012-10-29 78 0 Reply to response to 74 Motion for summary judgment on Plaintiff's Monell Claims filed by Richland County Ohio. (Attachments: # 1 Exhibit 10/22/12 Order in France v. Lucas, N.D. Ohio Case No. 1:07-cv-3519)(Downey, Daniel) (Entered: 10/29/2012)
2012-12-20 79 0 Attorney Appearance by James Q. Dorgan filed by on behalf of Larry Faith, Matt Mayer, Richland County Ohio, J Steven Sheldon. (Dorgan, James) (Entered: 12/20/2012)
2013-03-26 80 0 Order granting Defendant Metcalf's unopposed Motion for Summary Judgment (Related Doc # 72 ). Defendant Metcalf is entitled to judgment as a matter of law on all of Plaintiff's state-law claims. Signed by Judge Solomon Oliver, Jr on 3/26/2013. (D,M) (Entered: 03/26/2013)
2013-03-26 81 0 Order granting Defendant Richland County's Motion for Summary Judgment (Related Doc # 74 ); and denying Plaintiff's Motion for Partial Summary Judgment (Related Doc # 75 ). Signed by Judge Solomon Oliver, Jr on 3/26/2013. (D,M) Modified text on 3/27/2013 (S,HR). (Entered: 03/26/2013)
2013-03-26 82 0 Judgment Entry in favor of Defendants Richland County Ohio and Charles Metcalf against Roosevelt Williams having granted Defendants' Motions for Summary Judgment. Signed by Judge Solomon Oliver, Jr on 3/26/2013. (D,M) (Entered: 03/29/2013)
2013-03-29 83 0 Order of Case Dismissal. Counsel for Plaintiff has advised the court that they will be dismissing the action against Defendant Jerrell L. Bray, who is deceased. The claims against all other parties have been previously resolved, therefore it is not necessary that the action remain upon the calendar of the court. The court retains jurisdiction to vacate this Order to reopen the action upon cause shown that settlement has not been completed and further litigation is necessary. Signed by Judge Solomon Oliver, Jr on 3/29/2013. (D,M) (Entered: 03/29/2013)
2013-04-08 84 0 Notice of Dismissal Under FRCP 41(a)(1) filed by All Plaintiffs. (Owen, James) (Entered: 04/08/2013)