Case: Goodman v. St. Paul

0:10-cv-01966 | U.S. District Court for the District of Minnesota

Filed Date: May 5, 2010

Closed Date: 2013

Clearinghouse coding complete

Case Summary

On May 5, 2010, three journalists who were arrested during the 2008 National Republican Convention filed a lawsuit in the U.S. District Court for the District of Minnesota against the cities of St. Paul, Minneapolis, and Woodbury, as well as several police officers and officials.  The plaintiffs, represented by private and public interest firms, including the Center for Constitutional Rights, brought claims under 42 U.S.C. Section 1983, the Federal Tort Claims Act, and state law, and asked the …

On May 5, 2010, three journalists who were arrested during the 2008 National Republican Convention filed a lawsuit in the U.S. District Court for the District of Minnesota against the cities of St. Paul, Minneapolis, and Woodbury, as well as several police officers and officials.  The plaintiffs, represented by private and public interest firms, including the Center for Constitutional Rights, brought claims under 42 U.S.C. Section 1983, the Federal Tort Claims Act, and state law, and asked the court for injunctive relief, a declaration of fault, and damages. Plaintiffs claimed defendants violated freedom of the press, committed unlawful searches and seizures, and engaged in common law false arrest, assault, and negligence.

Specifically, the plaintiffs claimed their arrest and detention, while documenting public protests and police activity in their capacity as members of the press, were without probable cause and were conducted with excessive force.  

On October 7, 2010, plaintiffs amended their complaint to name previously unnamed individual defendants.

On November 8, 2010, defendant John Doe, an unidentified Secret Service Agent, filed a motion to dismiss based on qualified immunity.  On May 31, 2011, the District Court (Judge Susan R. Nelson) denied the motion in part and delayed ruling in part to allow for discovery.

The parties reached a settlement on September 29, 2011.  The settlement is confidential and under seal.  The parties jointly filed a Stipulation of Dismissal with Prejudice on January 19, 2012, and on January 24, 2012, the Court approved the settlement terms and dismissed the action with prejudice.

Summary Authors

David Postel (10/20/2013)

Related Cases

Bernini v. City of St. Paul, District of Minnesota (2009)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4514060/parties/goodman-v-st-paul-city-of/


Judge(s)

Boylan, Arthur J. (Minnesota)

Attorney for Plaintiff

Agathocleous, Alexis (New York)

Azmy, Baher (New York)

Di Guglielmo, Christine T. (Delaware)

Attorney for Defendant

Angolkar, Stephanie A. (Minnesota)

show all people

Documents in the Clearinghouse

Document

0:10-cv-01966

Docket

Goodman v. City of St. Paul

May 16, 2013

May 16, 2013

Docket
1

0:10-cv-01966

Complaint

Goodman v. City of St. Paul

May 5, 2010

May 5, 2010

Complaint
37

0:10-cv-01966

Amended Complaint

Goodman v. City of St. Paul

Oct. 7, 2010

Oct. 7, 2010

Complaint
127

0:10-cv-01966

Stipulation of Dismissal with Prejudice

Jan. 19, 2012

Jan. 19, 2012

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4514060/goodman-v-st-paul-city-of/

Last updated Oct. 17, 2025, 5:43 a.m.

ECF Number Description Date Link Date / Link

Summons Issued

May 5, 2010

May 5, 2010

Order on Motion for Pro Hac Vice

May 5, 2010

May 5, 2010

1

COMPLAINT against John Doe, Timothy Dolan, Bob Fletcher, Bobby Hall, John Harrington, Minneapolis, City of, Ramsey, County of, John Roe 1-20, St. Paul, City of ( Filing fee $ 350 receipt number 40045105.) assigned to Judge Joan N. Ericksen per Civil Rights List and referred to Magistrate Judge Arthur J. Boylan, filed by Nicole Salazar, Amy Goodman, Sharif Abdel Kouddous. (Attachments: # (1) Civil Cover Sheet) (kt)

1 Civil Cover Sheet

View on RECAP

May 5, 2010

May 5, 2010

RECAP
2

DOCUMENT FILED IN ERROR - replaced by doc. #5. MOTION for Admission Pro Hac Vice for William P. Quigley by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (kt) Modified on 5/6/2010 (MMC).

May 5, 2010

May 5, 2010

3

MOTION for Admission Pro Hac Vice for Alexis Agathocleous by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (kt)

May 5, 2010

May 5, 2010

4

DOCUMENT FILED IN ERROR - replaced by doc. #6. MOTION for Admission Pro Hac Vice for Anjana Samant by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (kt) Modified on 5/6/2010 (MMC).

May 5, 2010

May 5, 2010

5

AMENDED MOTION for Admission Pro Hac Vice for William P. Quigley by Amy Goodman, Sharif Abdel Kouddous,Nicole Salazar. (Nestor, Bruce) Modified on 5/6/2010 (MMC).

May 5, 2010

May 5, 2010

6

AMENDED MOTION for Admission Pro Hac Vice for Anjana Samant by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Nestor, Bruce) Modified on 5/6/2010 (MMC).

May 5, 2010

May 5, 2010

7

MOTION for Admission Pro Hac Vice for Steven Alan Reiss. Filing fee $ 100, receipt number 0864-2419472 by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Nestor, Bruce) Modified on 5/6/2010 (MMC).

May 5, 2010

May 5, 2010

Order on Motion for Pro Hac Vice

May 7, 2010

May 7, 2010

8

MOTION for Admission Pro Hac Vice for Jennifer H. Wu. Filing fee $ 100, receipt number 0864-2421763 by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Nestor, Bruce)

May 7, 2010

May 7, 2010

10

SUMMONS Returned Executed by Nicole Salazar, Amy Goodman, Sharif Abdel Kouddous. St. Paul, City of served on 5/11/2010, answer due 6/1/2010. (Nestor, Bruce)

May 19, 2010

May 19, 2010

11

SUMMONS Returned Executed by Nicole Salazar, Amy Goodman, Sharif Abdel Kouddous. Minneapolis, City of served on 5/10/2010, answer due 6/1/2010. (Nestor, Bruce)

May 19, 2010

May 19, 2010

9

SUMMONS Returned Executed by Nicole Salazar, Amy Goodman, Sharif Abdel Kouddous. Ramsey, County of served on 5/10/2010, answer due 6/1/2010. (Nestor, Bruce)

May 19, 2010

May 19, 2010

12

ANSWER to Complaint by Timothy Dolan, Bob Fletcher, Bobby Hall, John Harrington, Minneapolis, City of, Ramsey, County of, John Roe 1-20, St. Paul, City of. (Attachments: # (1) Certificate of Service) (Iverson, Jon)

1 Certificate of Service

View on PACER

May 28, 2010

May 28, 2010

13

ORDER of Pretrial Conference: Rule 26 Meeting Report due by 7/1/2010. Pretrial Conference set for 7/8/2010 09:15 AM in Judge's Chambers, Suite 334 (STP) before Magistrate Judge Arthur J. Boylan. Signed by Magistrate Judge Arthur J. Boylan on 6/1/10. (Attachments: # (1) Consent Form)(kt)

June 1, 2010

June 1, 2010

14

REPORT Joint Rule 26(f) Report by Timothy Dolan, Bob Fletcher, Bobby Hall, John Harrington, Minneapolis, City of, Ramsey, County of, John Roe 1-20, St. Paul, City of. (Attachments: # (1) Certificate of Service)(Angolkar, Stephanie)

June 29, 2010

June 29, 2010

15

NOTICE of Appearance by David W Fuller on behalf of John Doe. (Fuller, David)

July 8, 2010

July 8, 2010

16

Minute Entry for proceedings held before Magistrate Judge Arthur J. Boylan: PRETRIAL CONFERENCE held on 7/8/2010. Scheduling order to be issued. (LMB)

July 8, 2010

July 8, 2010

17

PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 10/15/2010, Discovery due by 3/1/2011, Motions (non-disp) due 3/1/2011, Motions (disp) due by 6/1/2011, Ready for trial due by 10/1/2011. Signed by Magistrate Judge Arthur J. Boylan on 07/08/2010. (LMB)

July 8, 2010

July 8, 2010

18

AMENDED PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 10/15/2010. Discovery due by 3/1/2011. Motions (non-disp) due 3/1/2011. Motions (disp) due by 6/1/2011. Ready for trial due by 10/1/2011. Signed by Magistrate Judge Arthur J. Boylan on 7/15/10. (kt)

July 15, 2010

July 15, 2010

19

NOTICE of Appearance by Albert T Goins, Sr on behalf of Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Goins, Albert)

Aug. 24, 2010

Aug. 24, 2010

20

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [19] Notice of Appearance (Goins, Albert)

Aug. 24, 2010

Aug. 24, 2010

21

MOTION to Dismiss Based in Part on Qualified Immunity by John Doe. (Fuller, David)

Aug. 27, 2010

Aug. 27, 2010

22

MEMORANDUM in Support re [21] MOTION to Dismiss Based in Part on Qualified Immunity filed by John Doe. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Fuller, David)

1 LR7.1 Word Count Compliance Certificate

View on PACER

Aug. 27, 2010

Aug. 27, 2010

23

CERTIFICATE OF SERVICE by John Doe re [21] MOTION to Dismiss Based in Part on Qualified Immunity, [22] Memorandum in Support of Motion (Fuller, David)

Aug. 27, 2010

Aug. 27, 2010

24

NOTICE OF HEARING ON MOTION [21] MOTION to Dismiss Based in Part on Qualified Immunity : Motion Hearing set for 11/18/2010 11:00 AM in Courtroom 12W (MPLS) before Judge Joan N. Ericksen. (Attachments: # (1) Certificate of Service)(Fuller, David)

Sept. 10, 2010

Sept. 10, 2010

25

MOTION to Amend/Correct [1] Complaint, by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Samant, Anjana)

Sept. 14, 2010

Sept. 14, 2010

26

NOTICE OF HEARING ON MOTION [25] MOTION to Amend/Correct [1] Complaint, : Motion Hearing set for 9/28/2010 03:30 PM in Courtroom 3C (STP) before Chief Mag. Judge Arthur J. Boylan. (Samant, Anjana)

Sept. 14, 2010

Sept. 14, 2010

27

MEMORANDUM in Support re [25] MOTION to Amend/Correct [1] Complaint, filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) Certificate of Service)(Samant, Anjana)

Sept. 14, 2010

Sept. 14, 2010

28

DECLARATION of Anjana Samant in Support of [25] MOTION to Amend/Correct [1] Complaint, filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) Exhibit A, # (2) Exhibit B). (Samant, Anjana) Modified text on 9/15/2010 (lmb).

Sept. 14, 2010

Sept. 14, 2010

29

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [25] MOTION to Amend/Correct [1] Complaint, Proposed Order Granting Plaintiffs Leave to Amend the Complaint. (Samant, Anjana)

Sept. 14, 2010

Sept. 14, 2010

Order on Motion for Pro Hac Vice

Sept. 16, 2010

Sept. 16, 2010

30

MOTION for Admission Pro Hac Vice for Christine Di Guglielmo by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Nestor, Bruce)

Sept. 16, 2010

Sept. 16, 2010

31

***DOCUMENT WILL BE REFILED WITH REQUIRED SIGNATURE*** STIPULATION to Filing of Proposed Amended Complaint by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) Exhibit(s) Proposed Amended Complaint, # (2) Certificate of Service). (Samant, Anjana) Modified text on 10/7/2010 (lmb).

1 Exhibit(s) Proposed Amended Complaint

View on PACER

2 Certificate of Service

View on PACER

Sept. 22, 2010

Sept. 22, 2010

32

LETTER TO MAGISTRATE JUDGE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar Withdrawing Motion to Amend based on Stipulation. (Goins, Albert)

Sept. 22, 2010

Sept. 22, 2010

33

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [32] Letter to Magistrate Judge (Goins, Albert)

Sept. 22, 2010

Sept. 22, 2010

34

ORDER AS TO STIPULATION FOR PLAINTIFFS TO FILE AMENDED COMPLAINT. Signed by Chief Mag. Judge Arthur J. Boylan on 9/27/10. (kt)

Sept. 27, 2010

Sept. 27, 2010

RECAP
35

DISCLOSURES by John Doe. (Attachments: # (1) Certificate of Service)(Fuller, David)

Oct. 1, 2010

Oct. 1, 2010

Amended Summons Issued

Oct. 7, 2010

Oct. 7, 2010

36

STIPULATION to Filing of Proposed Amended Complaint (corrected) by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) Exhibit(s) Proposed Amended Complaint)(Samant, Anjana)

Oct. 7, 2010

Oct. 7, 2010

37

AMENDED COMPLAINT against John Doe, Timothy Dolan, Bob Fletcher, John Harrington, Minneapolis, City of, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of, Dennis Milner, Jeff Hall, Sean McGinty, (First Name Unknown) Pomeroy, (First Name Unknown) Nasset, United States of America, filed by Nicole Salazar, Amy Goodman, Sharif Abdel Kouddous. (Samant, Anjana) Modified text on 10/7/2010 (lmb).

Oct. 7, 2010

Oct. 7, 2010

38

STIPULATION Joint Stipulation to Extend Pretrial Schedule by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Samant, Anjana)

Oct. 15, 2010

Oct. 15, 2010

39

ORDER that the Defendants' deadline for responding to the Amended Complaint shall be Monday, November 8, 2010. Signed by Chief Mag. Judge Arthur J. Boylan on 10/18/10. (kt)

Oct. 18, 2010

Oct. 18, 2010

40

Letter re: withdrawal of motion re [21] MOTION to Dismiss Based in Part on Qualified Immunity. (Attachments: # (1) Certificate of Service)(Fuller, David)

Oct. 18, 2010

Oct. 18, 2010

41

ANSWER to Amended Complaint by Timothy Dolan, Bob Fletcher, John Harrington, Minneapolis, City of, Ramsey, County of, John Roe 1-20, St. Paul, City of. (Attachments: # (1) Certificate of Service) (Angolkar, Stephanie)

Nov. 4, 2010

Nov. 4, 2010

42

MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity by John Doe, United States of America. (Fuller, David)

Nov. 8, 2010

Nov. 8, 2010

RECAP
43

DOCUMENT FILED IN ERROR: REFILE WITH CORRECT HEARING DATE. NOTICE OF HEARING ON MOTION [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity : Motion Hearing set for 1/27/2011 02:00 PM in Courtroom 12W (MPLS) before Judge Joan N. Ericksen. (Fuller, David) Modified on 11/9/2010 (kt).

Nov. 8, 2010

Nov. 8, 2010

44

MEMORANDUM in Support re [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity filed by John Doe, United States of America. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Fuller, David)

1 LR7.1 Word Count Compliance Certificate

View on PACER

Nov. 8, 2010

Nov. 8, 2010

45

CERTIFICATE OF SERVICE by John Doe, United States of America re [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity, [43] Notice of Hearing on Motion, [44] Memorandum in Support of Motion (Fuller, David)

Nov. 8, 2010

Nov. 8, 2010

46

AMENDED NOTICE of Hearing on Motion: [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity : Motion Hearing set for 1/27/2011 02:00 PM in Courtroom 12W (MPLS) before Judge Joan N. Ericksen. (Fuller, David)

Nov. 9, 2010

Nov. 9, 2010

RECAP
47

STIPULATION for Extension of Time to Modify Pretrial Schedule by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar, local and Federal Defendants. (Attachments: # (1) DOCUMENT FILED IN ERROR: PROPOSED ORDER: Exhibit(s))(Samant, Anjana) Modified on 12/16/2010 (kt).

Dec. 15, 2010

Dec. 15, 2010

48

Second Amended PRETRIAL SCHEDULING ORDER: Discovery due by 3/1/2011, Motions (non-disp) due 3/1/2011, Motions (disp) due by 6/1/2011, Ready for trial due by 10/1/2011. Signed by Chief Mag. Judge Arthur J. Boylan on 12/17/2010. (LMB)

Dec. 17, 2010

Dec. 17, 2010

49

MEMORANDUM in Opposition re [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Reiss, Steven)

Jan. 6, 2011

Jan. 6, 2011

RECAP
50

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [49] Memorandum in Opposition to Motion (Reiss, Steven)

Jan. 7, 2011

Jan. 7, 2011

51

TEXT-ONLY ENTRY. CLERK'S NOTICE OF REASSIGNMENT. Due to the elevation of Judge Susan Richard Nelson, this case is reassigned to her. Judge Joan N. Ericksen no longer assigned to the case. (MGV)

Jan. 12, 2011

Jan. 12, 2011

52

STIPULATION re [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity by all parties. (Attachments: # (1) Certificate of Service)(Fuller, David) Modified on 1/12/2011 (kt).

1 Certificate of Service

View on PACER

Jan. 12, 2011

Jan. 12, 2011

53

ORDER: The Federal Defendants' reply in support of their Motion to Dismiss shall be filed and served on or before January 20, 2011. Signed by Judge Susan Richard Nelson on 01/13/2011. (jmf)

Jan. 15, 2011

Jan. 15, 2011

54

RESPONSE in Support re [42] MOTION to Dismiss Amended Complaint Based in Part on Qualified Immunity filed by John Doe, United States of America. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Fuller, David)

Jan. 20, 2011

Jan. 20, 2011

55

CERTIFICATE OF SERVICE by John Doe, United States of America re [54] Response in Support of Motion (Fuller, David)

Jan. 20, 2011

Jan. 20, 2011

56

ORDER: The Motion to Dismiss Amended Complaint Based in Part on Qualified Immunity by John Doe and the United States of America [Doc. 42] will be heard on May 20, 2011 at 9:30 a.m. before Judge Susan Richard Nelson, in Courtroom 7B St. Paul. Signed by Judge Susan Richard Nelson on 01/20/2011. (jmf)

Jan. 20, 2011

Jan. 20, 2011

57

STIPULATION re [48] Pretrial Order, Set Scheduling Order Deadlines by all parties. (Attachments: # (1) Certificate of Service)(Fuller, David) Added filers on 1/26/2011 (RLR).

Jan. 25, 2011

Jan. 25, 2011

58

ORDER Amending Pretrial Schedule: Discovery due by 9/1/2011, Motions (non-disp) due 6/30/2011, Motions (disp) due by 12/1/2011, Ready for trial due by 3/1/2012. Signed by Chief Mag. Judge Arthur J. Boylan on 01/31/2011. (LMB)

Jan. 31, 2011

Jan. 31, 2011

59

NOTICE of Appearance by Bahram Samie on behalf of John Doe, United States of America. (Attachments: # (1) Certificate of Service)(Samie, Bahram)

Feb. 8, 2011

Feb. 8, 2011

60

Minute Entry for proceedings held before Chief Mag. Judge Arthur J. Boylan: TELEPHONE CONFERENCE held regarding protective order issue on 3/21/2011. (lmb)

March 21, 2011

March 21, 2011

RECAP
61

MOTION for Protective Order by Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, St. Paul, City of, Woodbury, City of. (Angolkar, Stephanie)

March 24, 2011

March 24, 2011

62

NOTICE OF HEARING ON MOTION [61] MOTION for Protective Order : Motion Hearing set for 4/7/2011 03:00 PM in Courtroom 9E (MPLS) before Chief Mag. Judge Arthur J. Boylan. (Angolkar, Stephanie)

March 24, 2011

March 24, 2011

63

MEMORANDUM in Support re [61] MOTION for Protective Order filed by Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, St. Paul, City of, Woodbury, City of. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Angolkar, Stephanie)

March 24, 2011

March 24, 2011

64

AFFIDAVIT of Stephanie A. Angolkar in SUPPORT OF [61] MOTION for Protective Order filed by Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, St. Paul, City of, Woodbury, City of. (Attachments: # (1) Exhibit(s) A)(Angolkar, Stephanie)

March 24, 2011

March 24, 2011

65

CERTIFICATE OF SERVICE by Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, St. Paul, City of, Woodbury, City of re [63] Memorandum in Support of Motion, [62] Notice of Hearing on Motion, [61] MOTION for Protective Order, [64] Affidavit in Support of Motion, (Angolkar, Stephanie)

March 24, 2011

March 24, 2011

66

LETTER TO MAGISTRATE JUDGE by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Angolkar, Stephanie)

March 31, 2011

March 31, 2011

67

STIPULATION for Protective Order by John Doe, Timothy Dolan, Bob Fletcher, Amy Goodman, Jeff Hall, John Harrington, Sharif Abdel Kouddous, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, Nicole Salazar, St. Paul, City of, United States of America, Woodbury, City of. (Angolkar, Stephanie)

March 31, 2011

March 31, 2011

68

PROTECTIVE ORDER. Signed by Chief Mag. Judge Arthur J. Boylan on 3/31/11. (jam)

March 31, 2011

March 31, 2011

RECAP

Order on Motion for Pro Hac Vice

April 5, 2011

April 5, 2011

69

MOTION for Admission Pro Hac Vice for ALEXANDER OWEN LEVINE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Goins, Albert)

April 5, 2011

April 5, 2011

70

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [69] MOTION for Admission Pro Hac Vice for ALEXANDER OWEN LEVINE (Goins, Albert)

April 5, 2011

April 5, 2011

71

ORDER re [57] Stipulation: Expert depositions shall be completed by November 1, 2011. (See Order). Signed by Chief Mag. Judge Arthur J. Boylan on 04/11/2011. (lmb)

April 11, 2011

April 11, 2011

72

MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Samant, Anjana)

April 25, 2011

April 25, 2011

73

NOTICE OF HEARING ON MOTION [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests : Motion Hearing set for 5/9/2011 02:00 PM in Courtroom 9E (MPLS) before Chief Mag. Judge Arthur J. Boylan. (Samant, Anjana)

April 25, 2011

April 25, 2011

74

MEMORANDUM in Support re [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Samant, Anjana)

April 25, 2011

April 25, 2011

75

AFFIDAVIT of Anjana Samant in SUPPORT OF [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) Exhibit(s), # (2) Exhibit(s), # (3) Exhibit(s), # (4) Exhibit(s), # (5) Exhibit(s), # (6) Exhibit(s))(Samant, Anjana)

April 25, 2011

April 25, 2011

76

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests, [75] Affidavit in Support of Motion, [73] Notice of Hearing on Motion, [74] Memorandum in Support of Motion, (Samant, Anjana)

April 25, 2011

April 25, 2011

77

CERTIFICATE OF SERVICE ON PROPOSED ORDER by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests (Samant, Anjana)

April 25, 2011

April 25, 2011

78

MEMORANDUM in Opposition re [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests filed by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Angolkar, Stephanie)

May 2, 2011

May 2, 2011

79

AFFIDAVIT of Tina Baribeau in OPPOSITION TO [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests filed by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Angolkar, Stephanie)

May 2, 2011

May 2, 2011

80

AFFIDAVIT of Lt. Michael Kjos in OPPOSITION TO [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests filed by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Attachments: # (1) Exhibit(s) A)(Angolkar, Stephanie)

May 2, 2011

May 2, 2011

81

AFFIDAVIT of Stephanie A. Angolkar in OPPOSITION TO [72] MOTION to Compel Production of Electronically Stored Information and Responses to Discovery Requests filed by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) D, # (5) Exhibit(s) E, # (6) Certificate of Service)(Angolkar, Stephanie)

May 2, 2011

May 2, 2011

82

MOTION to Compel Discovery by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Hiveley, Jason)

May 9, 2011

May 9, 2011

83

NOTICE OF HEARING ON MOTION [82] MOTION to Compel Discovery : Motion Hearing set for 5/23/2011 01:30 PM in Courtroom 9E (MPLS) before Chief Mag. Judge Arthur J. Boylan. (Angolkar, Stephanie)

May 9, 2011

May 9, 2011

84

MEMORANDUM in Support re [82] MOTION to Compel Discovery filed by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Angolkar, Stephanie)

May 9, 2011

May 9, 2011

85

LR7.1 WORD COUNT COMPLIANCE CERTIFICATE by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of re [84] Memorandum in Support of Motion,. (Angolkar, Stephanie)

May 9, 2011

May 9, 2011

86

AFFIDAVIT of Stephanie A. Angolkar in SUPPORT OF [82] MOTION to Compel Discovery filed by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B, # (3) Exhibit(s) C, # (4) Exhibit(s) D, # (5) Exhibit(s) E, # (6) Exhibit(s) F, # (7) Exhibit(s) G, # (8) Exhibit(s) H, # (9) Exhibit(s) I, # (10) Exhibit(s) J, # (11) Exhibit(s) K, # (12) Exhibit(s) L)(Angolkar, Stephanie)

May 9, 2011

May 9, 2011

87

CERTIFICATE OF SERVICE by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of re [82] MOTION to Compel Discovery, [86] Affidavit in Support of Motion,, [85] LR7.1 Word Count Compliance Certificate, [84] Memorandum in Support of Motion, [83] Notice of Hearing on Motion (Angolkar, Stephanie)

May 9, 2011

May 9, 2011

88

AMENDED NOTICE of Hearing on Motion: (Samant, Anjana)

May 10, 2011

May 10, 2011

Order on Motion for Pro Hac Vice

May 16, 2011

May 16, 2011

89

MOTION for Admission Pro Hac Vice for Jennifer Marie Oliver. Filing fee $ 100, receipt number 0864-2803973 by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Goins, Albert)

May 16, 2011

May 16, 2011

90

MEMORANDUM in Opposition re [82] MOTION to Compel Discovery filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) LR7.1 Word Count Compliance Certificate)(Samant, Anjana)

May 16, 2011

May 16, 2011

91

AFFIDAVIT of Anjana Samant in OPPOSITION TO [82] MOTION to Compel Discovery filed by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar. (Attachments: # (1) Exhibit(s) A, # (2) Exhibit(s) B)(Samant, Anjana)

May 16, 2011

May 16, 2011

92

CERTIFICATE OF SERVICE by Amy Goodman, Sharif Abdel Kouddous, Nicole Salazar re [91] Affidavit in Opposition to Motion, [90] Memorandum in Opposition to Motion and Proposed Order (Samant, Anjana)

May 16, 2011

May 16, 2011

93

LETTER TO MAGISTRATE JUDGE by John Doe, Timothy Dolan, Bob Fletcher, Jeff Hall, John Harrington, Sean McGinty, Dennis Milner, Minneapolis, City of, (First Name Unknown) Nasset, (First Name Unknown) Pomeroy, Ramsey, County of, John Roe 1-20, St. Paul, City of, Woodbury, City of. (Angolkar, Stephanie)

May 17, 2011

May 17, 2011

Case Details

State / Territory:

Minnesota

Case Type(s):

Policing

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 5, 2010

Closing Date: 2013

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Three journalists arrested in Minneapolis, where they were reporting on the 2008 Republican National Convention.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Center for Constitutional Rights (CCR)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of St. Paul (St. Paul, Ramsey), City

Ramsey County (Ramsey), County

City of Woodbury (Woodbury, Washington), City

City of Minneapolis (Minneapolis, Hennepin), City

United States of America (Washington), Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Federal Tort Claims Act (FTCA), 28 U.S.C. § 2674

State law

Constitutional Clause(s):

Freedom of speech/association

Unreasonable search and seizure

Other Dockets:

District of Minnesota 0:10-cv-01966

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Unknown

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

General/Misc.:

Assault/abuse by staff

Conditions of confinement

Failure to discipline

Failure to supervise

Failure to train

Personal injury

Search policies

Jails, Prisons, Detention Centers, and Other Institutions:

Confinement/isolation

Over/Unlawful Detention (facilities)

Policing:

Excessive force

False arrest