1
|
APPLICATION for Leave to Proceed in forma pauperis by Plaintiff Philip A Turney. Responses due by 1/24/2018 (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
2
|
Statement of Prisoner Trust Fund Account, This is a sealed document. re 1 APPLICATION for Leave to Proceed in forma pauperis by Philip A Turney. (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
3
|
APPLICATION for Leave to Proceed in forma pauperis by Plaintiff Billy Ray Bartlett. Responses due by 1/24/2018 (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
4
|
Statement of Prisoner Trust Fund Account, This is a sealed document. re 3 APPLICATION for Leave to Proceed in forma pauperis by Billy Ray Bartlett. (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
5
|
APPLICATION for Leave to Proceed in forma pauperis by Plaintiff James S Hendrickson. Responses due by 1/24/2018 (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
6
|
Statement of Prisoner Trust Fund Account, This is a sealed document. re 5 APPLICATION for Leave to Proceed in forma pauperis by James S Hendrickson. (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
7
|
APPLICATION for Leave to Proceed in forma pauperis by Plaintiff Michael A McCall. Responses due by 1/24/2018 (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
8
|
Statement of Prisoner Trust Fund Account, This is a sealed document. re 7 APPLICATION for Leave to Proceed in forma pauperis by Michael A McCall. (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
9
|
APPLICATION for Leave to Proceed in forma pauperis by Plaintiff Reuben J Cortes. Responses due by 1/24/2018 (cjs) Modified on 2/9/2018 to refer to Dkt 18 & 19 (cjs).
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
10
|
Statement of Prisoner Trust Fund Account, This is a sealed document. re 9 APPLICATION for Leave to Proceed in forma pauperis by Reuben J Cortes. (cjs) Modified on 2/9/2018 to refer to Dkt. 18 & 19 (cjs).
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
11
|
COMPLAINT against Henry Atencio, April Dawson, John and Jane Does A-Z, John Migliori, Rona Siegert, Murray Young, filed by Jane Miles, Jane Roe, Billy Ray Bartlett, Philip A Turney, John Roe, James S Hendrickson, Jane Stiles, John Stiles, Michael A McCall, John Miles, Reuben J Cortes, Corizon Incorporated, Idaho Department of Correction. (Attachments: # 1 Cover Letter)(cjs)(Returned conformed copies of face sheet in individual SASE for 5 named Plaintiffs.) Modified on 1/31/2018 to edit text (cjs).
1 Cover Letter
View on PACER
|
Jan. 3, 2018
|
Jan. 3, 2018
Clearinghouse
|
12
|
ORDER of Conditional Filing - (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
13
|
NOTICE of Assignment to Magistrate Judge and Requirement for Consent sent to counsel for Billy Ray Bartlett, Reuben J Cortes, James S Hendrickson, Michael A McCall, Philip A Turney re 11 Complaint, (cjs)
|
Jan. 3, 2018
|
Jan. 3, 2018
PACER
|
14
|
ORDER OF REASSIGNMENT It is ORDERED that this case is REASSIGNED to a United States District Judge for screening pursuant to 28 U.S.C. §§ 1915 and 1915A. Signed by Judge Ronald E. Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
|
Jan. 23, 2018
|
Jan. 23, 2018
PACER
|
|
Notice of Case Number Change
|
Jan. 23, 2018
|
Jan. 23, 2018
PACER
|
|
DOCKET ENTRY NOTICE of Case Number Change, Case reassigned to Judge Edward J. Lodge for all further proceedings. Judge Ronald E. Bush no longer assigned to case. Please use this case number on all future pleadings, 1:18-cv-0001-EJL (jp)
|
Jan. 23, 2018
|
Jan. 23, 2018
PACER
|
15
|
ORDER OF REASSIGNMENT - IT IS HEREBY ORDERED that this case is REASSIGNED to Chief Judge Winmill. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Feb. 2, 2018
|
Feb. 2, 2018
PACER
|
16
|
NOTICE of Change of Address by James S Hendrickson (cjs)
|
Feb. 6, 2018
|
Feb. 6, 2018
PACER
|
17
|
RETURN MAIL undelivered as to James S Hendrickson, 95484, ISCC, F-1, 24 A, PO Box 70010, Boise, ID 83707 re: 15 Order of Reassignment.Re-mailed on 2/9/2018 to Plaintiff Hendrickson at new address pursuant to Dkt. 16 . (cjs) (Entered: 02/09/2018)
|
Feb. 8, 2018
|
Feb. 8, 2018
PACER
|
18
|
APPLICATION for Leave to Proceed in forma pauperis by Plaintiff Reuben J Cortes re 9 APPLICATION for Leave to Proceed in forma pauperis, 10 Statement of Prisoner Trust Fund Account. Responses due by 3/1/2018 (cjs) Modified on 2/9/2018 to create links (cjs). (Entered: 02/09/2018)
|
Feb. 8, 2018
|
Feb. 8, 2018
PACER
|
19
|
Statement of Prisoner Trust Fund Account, This is a sealed document. re 10 Statement of Prisoner Trust Fund Account, 18 APPLICATION for Leave to Proceed in forma pauperis, 9 APPLICATION for Leave to Proceed in forma pauperis by Reuben J Cortes. (cjs) (Entered: 02/09/2018)
|
Feb. 8, 2018
|
Feb. 8, 2018
PACER
|
20
|
REQUEST for Court to provide a list of pending Hepatitis C cases and copies of those docket sheets re 15 Order of Reassignment, by Plaintiff Philip A Turney. Responses due by 3/8/2018. (cjs)
|
Feb. 15, 2018
|
Feb. 15, 2018
PACER
|
21
|
ORDER OF SEVERANCE - IT IS ORDERED: 1. The fictitious plaintiffs identified as John Roe, Jane Roe, John Stiles, Jane Stiles, John Miles, and Jane Miles are TERMINATED as parties to this action. 2. Plaintiffs request that the Court provide them with a list of other cases involving Hepatitis-C treatment so that Plaintiffs may conduct the necessary research to determine what affect [sic] they may have on the instant case (Dkt. 20 ) is DENIED. 3. The Clerk of Court is directed to SEVER the claims of Billy Ray Bartlett, James S. Hendrickson, Michael A. McCall, and Reuben J. Cortes into four new casesby docketing, in each new case, a copy of the Complaint (Dkt. 11 in the instant action) and a copy of this Orderto be assigned to the undersigned judge. Plaintiffs Billy Ray Bartlett, James S. Hendrickson, Michael A. McCall, and Reuben J. Cortes are TERMINATED as parties to this action, which will proceed with Philip A. Turney as the only Plaintiff. 4. The Applications to Proceed in Forma Pauperis filed by Plaintiffs Bartlett, Hendrickson, McCall, and Cortes (Dkt. 3, 5, 7, 9 and 18) are TERMINATED on the docket in this action. The Clerk of Court is directed to refile these Applicationsalong with the Statements of Prisoner Trust Fund Accounts filed by these Plaintiffsin Bartletts, Hendricksons,McCalls, and Cortess new cases, respectively.... Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Feb. 28, 2018
|
Feb. 28, 2018
Clearinghouse
|
22
|
ORDER FOR IN FORMA PAUPERIS STATUS AND WITHDRAWAL OF INMATE FILING FEE FROM PRISON TRUST ACCOUNT (Notice sent to Finance). IT IS HEREBY ORDERED: Plaintiff's Application for Leave to Proceed in Forma Pauperis (Dkt. 1 ) is GRANTED. The Director of the Idaho Department of Correction or his designee shall collect, from Plaintiff's prison trust account, the $70.00 portion of the filing fee attributable to Plaintiff and shall forward payments to the Clerk of Court. The Clerk of Court is drected to serve a copy of this order on the Director of the Idaho Department of Correction. Signed by Judge B. Lynn Winmill. (Order mailed to Director of the Idaho Department of Correction, Attn: Inmate Accounts, 1299 N. Orchard, Suite 110, Boise, ID 83706) (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
|
March 1, 2018
|
March 1, 2018
PACER
|
23
|
INITIAL REVIEW ORDER - IT IS ORDERED: 1. Plaintiff may proceed on his Eighth Amendment medical treatment claims and related state law claims against Defendants Siegert, Migliori, Young, Dawson, and Corizon (for monetary and injunctive relief), as well as his Eighth Amendment medical treatment claim and a related state law claim against Defendant Atencio (for injunctive relief only). All other claims are DISMISSED without prejudice, and the IDOC is TERMINATED as a party to this action. 2. Defendants Siegert, Migliori, Young, Dawson, Corizon, and Atencio will be allowed to waive service of summons by executing, or having their counsel execute, the Waiver of Service of Summons as provided by Fed. R. Civ. P. 4(d) and returning it to the Court within 30 days. If Defendants choose to return the Waiver of Service of Summons, the answer or pre-answer motion will be due in accordance with Rule 12(a)(1)(A)(ii). Accordingly, the Clerk of Court will forward a copy of the Complaint (Dkt. 11), a copy of this Order, and a Waiver of Service of Summons to Mark Kubinski, Deputy Attorney General for the State of Idaho on behalf of IDOC Defendants and Kevin West and Dylan Eaton, Parsons Behle & Latimer on behalf of Corizon Defendants. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
March 12, 2018
|
March 12, 2018
RECAP
|
24
|
CERTIFICATE of Clerk of mailing Notice of Lawsuit and Request for Waiver of Service of Summons and Waiver of Service of Summons, 11 Complaint, 23 Initial Review Order to Mark Kubinski, Deputy Attorney General for the State of Idaho, Idaho Department of Corrections, 1299 North Orchard, Suite 110, Boise, ID 83706 and to Kevin West and Dylan Eaton, Parsons Behle & Latimer, 800 W. Main Street, Suite 1300, Boise, ID 83702. (Attachments: # 1 Waiver to Kevin West & Dylan Eaton)(cjs)
|
March 12, 2018
|
March 12, 2018
PACER
|
25
|
Joint MOTION for Relief and/or Reconsideration From Order of Severance, and to Consolidate Causes of Action re 21 Order of Severance, by Plaintiff Philip A Turney. Responses due by 4/5/2018. (Attachments: # 1 Memorandum of Points and Authority In Support, # 2 Cover Letter)(cjs)(This filing also signed by Billy Ray Bartlett, Michael A McCall, and Reuben J Cortes. Returned conformed copies in SASE on 3/15/2018.) Modified on 3/15/2018 (cjs).
|
March 15, 2018
|
March 15, 2018
PACER
|
26
|
Joint MOTION to File Under Seal Declaration(s)/Notice of Party(y/ies) in Interest, Confidential Medical Information Subject to the Health Insurance Portability and Accountability Act (HIPPA) by Plaintiff Philip A Turney. Responses due by 4/5/2018. (cjs)(This filing also signed by Billy Ray Bartlett, Michael A McCall, and Reuben J Cortes. Returned conformed copies in SASE on 3/15/2018.)
|
March 15, 2018
|
March 15, 2018
PACER
|
27
|
Sealed Document Miles Declarants - Declarations/Notices of Party in Interest Re: 26 Joint MOTION to File Under Seal. (Attachments: # 1 Declaration/Notice of Party in Interest part 2)(cjs) Modified on 7/24/2018 to reflect Under Seal pursuant to Order Dkt. 46 (cjs).
|
March 15, 2018
|
March 15, 2018
PACER
|
28
|
Sealed Document Roe and Stiles Declarants - Declarations/Notices of Party in Interest Re: 26 Joint MOTION to File Under Seal. (Attachments: # 1 Declaration and Notice of Real Party Interest With Exhibits, # 2 Declaration and Notice of Real Party Interest With Exhibits, # 3 Notices of Party In Interest/Declarations part 1 of 5, # 4 Notices of Party In Interest/Declarations part 2 of 5, # 5 Notices of Party In Interest/Declarations part 3 of 5, # 6 Notices of Party In Interest/Declarations part 4 of 5, # 7 Notices of Party In Interest/Declarations part 5 of 5)(cjs) Modified on 7/24/2018 to reflect Under Seal pursuant to Order Dkt. 46 (cjs).
|
March 15, 2018
|
March 15, 2018
PACER
|
29
|
NOTICE of USCA of Case No. 18-80041 re 23 Initial Review Order, 21 Order of Severance (Attachments: # 1 Joint Petition for Permission to Appeal from Interlocutory Order of Severance, and Denial of Class Action Certification)(cjs) (Entered: 03/21/2018)
|
March 19, 2018
|
March 19, 2018
PACER
|
30
|
NOTICE of Appearance by Dylan Alexander Eaton on behalf of Corizon Incorporated, April Dawson, John Migliori, Murray Young (Eaton, Dylan)
|
April 11, 2018
|
April 11, 2018
PACER
|
31
|
WAIVER OF SERVICE Returned Executed by April Dawson, John Migliori, Murray Young, Corizon Incorporated. April Dawson waiver sent on 3/12/2018, answer due 5/11/2018; John Migliori waiver sent on 3/12/2018, answer due 5/11/2018; Murray Young waiver sent on 3/12/2018, answer due 5/11/2018; Corizon Incorporated waiver sent on 3/12/2018, answer due 5/11/2018. (Eaton, Dylan)
|
April 11, 2018
|
April 11, 2018
PACER
|
32
|
Corporate Disclosure Statement by Corizon Incorporated identifying Corporate Parent Corizon Health, Inc. for Corizon Incorporated.. (Eaton, Dylan)
|
April 11, 2018
|
April 11, 2018
PACER
|
33
|
NOTICE of Appearance by Brady James Hall on behalf of Henry Atencio, Rona Siegert (Hall, Brady)
|
April 11, 2018
|
April 11, 2018
PACER
|
34
|
WAIVER OF SERVICE Returned Executed by Rona Siegert, Henry Atencio. Henry Atencio answer due 5/11/2018; Rona Siegert answer due 5/11/2018. (Hall, Brady) Modified on 4/18/2018 (cjs).
|
April 11, 2018
|
April 11, 2018
PACER
|
35
|
SUPPLEMENT by Defendants Henry Atencio, Rona Siegert re 33 Notice of Appearance. (Attachments: # 1 Service Information Sheet)(Hall, Brady) Modified on 4/18/2018 to create link (cjs).
|
April 16, 2018
|
April 16, 2018
PACER
|
36
|
NOTICE of Availability of Magistrate Judge and Requirement for Consent sent to counsel for Henry Atencio, Corizon Incorporated, April Dawson, John Migliori, Rona Siegert, Philip A Turney, Murray Young re 11 Complaint,, 30 Notice of Appearance, 33 Notice of Appearance Consent/Objection to Magistrate due by 6/18/2018. (cjs)
|
April 18, 2018
|
April 18, 2018
PACER
|
37
|
ANSWER to 11 Complaint,, by Corizon Incorporated, April Dawson, John Migliori, Murray Young.(Eaton, Dylan)
|
May 11, 2018
|
May 11, 2018
PACER
|
38
|
ANSWER to 11 Complaint,, by Henry Atencio, Rona Siegert.(Hall, Brady)
|
May 11, 2018
|
May 11, 2018
PACER
|
39
|
AMENDED ANSWER to 11 Complaint,, by Corizon Incorporated, April Dawson, John Migliori, Murray Young. (Eaton, Dylan)
|
May 11, 2018
|
May 11, 2018
RECAP
|
40
|
CERTIFICATE OF SERVICE by Henry Atencio, Rona Siegert re 38 Answer to Complaint Corrected (Hall, Brady)
|
May 14, 2018
|
May 14, 2018
PACER
|
|
RECEIPT: CIVIL FILING FEE Fee Received for Billy Bartlett $70.00 receipt #IDX22243 Billy Bartlett's portion of fee PAID IN FULL. (jld)
|
May 14, 2018
|
May 14, 2018
PACER
|
41
|
Docket entry only - CONSENT to Magistrate Judge filed. (cjs) (Entered: 05/16/2018)
|
May 15, 2018
|
May 15, 2018
PACER
|
|
The 60 day deadline has expired. Case will remain with District Judge. No more notice of availability will be sent out. Consent deadline(s) termed. (cjs)
|
June 19, 2018
|
June 19, 2018
PACER
|
42
|
A REQUEST TO REMAIN WITH A DISTRICT JUDGE HAS BEEN FILED IN THIS CASE(cjs)
|
June 22, 2018
|
June 22, 2018
PACER
|
43
|
REQUEST by Plaintiff Philip A Turney for Status of Motion Dkt. 25 and for copy of Docket Sheet. (cjs)(Mailed copy of Docket Sheet reflecting motion is still pending before the Court on 6/22/2018 in SASE.)
|
June 22, 2018
|
June 22, 2018
PACER
|
44
|
NOTICE of Change of Address by Philip A Turney (cjs)(Conformed copy returned on 6/28/2018 with note that in future a SASE must also be submitted.) (Entered: 06/28/2018)
|
June 27, 2018
|
June 27, 2018
PACER
|
45
|
NOTICE of Appearance by Richard A Hearn on behalf of Philip A Turney (Hearn, Richard)
|
July 2, 2018
|
July 2, 2018
PACER
|
46
|
ORDER. IT IS ORDERED: Plaintiffs Motion for Relief and/or Reconsideration from Order of Severance, and to Consolidate Causes of Action (Dkt. 25 ) is DENIED. Plaintiffs Motion to File Under Seal (Dkt. 26 ) is GRANTED. The Clerk of Court is directed to file a copy of this Order in the related cases identified in the caption. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km) (Entered: 07/10/2018)
|
July 9, 2018
|
July 9, 2018
PACER
|
47
|
STIPULATION to consolidate w 97,99,100 by Philip A Turney. (Hearn, Richard)
|
Aug. 13, 2018
|
Aug. 13, 2018
PACER
|
48
|
DISREGARD per Corrective Entry (km).
|
Sept. 5, 2018
|
Sept. 5, 2018
PACER
|
|
CORRECTIVE ENTRY - Please disregard docket number 48 Transcript, as it was inadvertently filed in the wrong case. All deadlines associated to this docket entry will be terminated. (km)
|
Sept. 5, 2018
|
Sept. 5, 2018
PACER
|
49
|
SCHEDULING CONFERENCE FORM - LITIGATION PLAN by Philip A Turney. (Hearn, Richard)
|
Sept. 5, 2018
|
Sept. 5, 2018
PACER
|
50
|
ORDER re ( 47 in 1:18-cv-00001-BLW) Stipulation - IT IS HEREBY ORDERED that Stipulation to Consolidate the above referenced cases is GRANTED. Case No. 1:18-cv-00001-BLW shall be the lead case, and all future filings shall be made in that case. Signed by Judge B. Lynn Winmill. Associated Cases: 1:18-cv-00001-BLW, 1:18-cv-00097-BLW, 1:18-cv-00099-BLW, 1:18-cv-00100-BLW(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Sept. 19, 2018
|
Sept. 19, 2018
RECAP
|
51
|
LITIGATION ORDER AND NOTICE OF TELEPHONIC SCHEDULING CONFERENCE - Case Management deadline set for 10/15/2018 for the joint Litigation Plan and Discovery Plan. Telephonic Scheduling Conference set for 10/18/2018 03:30 PM in Boise Chambers before Judge B. Lynn Winmill. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Sept. 20, 2018
|
Sept. 20, 2018
PACER
|
52
|
AMENDED DOCKET ENTRY NOTICE OF HEARING: Due to scheduling conflicts, the Telephonic Scheduling Conference set for 10/18/2018 is VACATED and RESCHEDULED for 10/17/2018 at 1:00 PM before Judge B. Lynn Winmill. The Plaintiff is directed to initiate the conference call. The Court can be reached at 208-334-9145. The joint Litigation Plan and Discovery Plan shall be filed by 10/12/2018. (jlb)
|
Sept. 25, 2018
|
Sept. 25, 2018
PACER
|
53
|
MOTION to Consolidate Cases 1:18-cv-0001-BLW and 1:16-cv-0309-BLW Richard A Hearn appearing for Plaintiffs Billy Ray Bartlett, Reuben J Cortes, Michael A McCall, Philip A Turney. Responses due by 10/25/2018 (Attachments: # 1 Memorandum in Support)(Hearn, Richard)
|
Oct. 4, 2018
|
Oct. 4, 2018
Clearinghouse
|
54
|
WITHDRAWN - First MOTION to Certify Class Richard A Hearn appearing for Plaintiffs Billy Ray Bartlett, Reuben J Cortes, Michael A McCall, Philip A Turney. Responses due by 11/6/2018 (Attachments: # 1 Memorandum in Support, # 2 Memorandum in Support)(Hearn, Richard) Modified on 2/25/2019 to reflect withdrawn by Order Dkt. 100 (cjs).
|
Oct. 16, 2018
|
Oct. 16, 2018
PACER
|
55
|
DECLARATION of Richard Hearn re 54 First MOTION to Certify Class filed by Philip A Turney . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E1, # 6 Exhibit E2, # 7 Exhibit E3, # 8 Exhibit E4, # 9 Exhibit E5, # 10 Exhibit E6, # 11 Exhibit F, # 12 Exhibit G, # 13 Exhibit H, # 14 Exhibit I, # 15 Exhibit J, # 16 Exhibit K, # 17 Exhibit L, # 18 Exhibit M, # 19 Exhibit N, # 20 Exhibit O, # 21 Exhibit P, # 22 Exhibit Q, # 23 Exhibit R, # 24 Exhibit R1, # 25 Exhibit R2.1, # 26 Exhibit R2.2, # 27 Exhibit R4, # 28 Exhibit R5, # 29 Exhibit R6, # 30 Exhibit R7, # 31 Exhibit S)(Hearn, Richard)
|
Oct. 16, 2018
|
Oct. 16, 2018
PACER
|
56
|
DECLARATION of Robert G. Gish M.D. re 54 First MOTION to Certify Class filed by Philip A Turney . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Hearn, Richard)
|
Oct. 16, 2018
|
Oct. 16, 2018
PACER
|
57
|
DECLARATION of Joseph A Bick, MD re 54 First MOTION to Certify Class filed by Philip A Turney . (Attachments: # 1 Exhibit A)(Hearn, Richard) Modified on 10/17/2018 (cjs).
1 Exhibit A
View on PACER
|
Oct. 16, 2018
|
Oct. 16, 2018
PACER
|
58
|
DECLARATION of John T. Witte M.D. re 54 First MOTION to Certify Class filed by Philip A Turney . (Attachments: # 1 Exhibit A)(Hearn, Richard)
|
Oct. 16, 2018
|
Oct. 16, 2018
PACER
|
59
|
SECOND AMENDED DOCKET ENTRY NOTICE OF HEARING: Due to the Court's trial calendar, the Telephonic Scheduling Conference set for 10/17/2018 is RESCHEDULED for 11/5/2018 at 11:30 AM before Judge B. Lynn Winmill. The call in information is as follows: dial in number 1-877-336-1828, access code 4685496, and security code 9466. (jlb)
|
Oct. 16, 2018
|
Oct. 16, 2018
PACER
|
60
|
MOTION to Intervene in Turney, et al v. Atencio, et al. Elijah Martin Watkins, William Christopher Pooser, Wendy J Olson appearing for Intervenor Plaintiff Walter D. Balla, et al.. Responses due by 11/7/2018 (Attachments: # 1 Memorandum in Support, # 2 Affidavit)(Watkins, Elijah)
|
Oct. 17, 2018
|
Oct. 17, 2018
PACER
|
61
|
NOTICE of Appearance by Andrew Virel Wake on behalf of Corizon Incorporated, April Dawson, John Migliori, Murray Young (Wake, Andrew)
|
Oct. 18, 2018
|
Oct. 18, 2018
PACER
|
65
|
NOTICE of ORDER of USCA, No. 18-80041 re 29 Notice. The court, in its discretion, denies the petition for permission to appeal the district courts March 12, 2018 order denying class action certification. (cjs) (Entered: 10/30/2018)
|
Oct. 18, 2018
|
Oct. 18, 2018
PACER
|
62
|
MOTION to Continue Motion to Expedite Hearing on Motions to Consolidate and Intervene adn Motion to Briefly Continue Hearing on Motion for TRO/Preliminary Injunction and Motion for Certification of a Rule 23(b)(2) Class Richard A Hearn appearing for Plaintiffs Billy Ray Bartlett, Reuben J Cortes, Michael A McCall, Philip A Turney. Responses due by 11/13/2018 (Hearn, Richard)
|
Oct. 23, 2018
|
Oct. 23, 2018
PACER
|
63
|
RESPONSE to Motion re 53 MOTION to Consolidate Cases 1:18-cv-0001-BLW and 1:16-cv-0309-BLW filed by Corizon Incorporated, April Dawson, John Migliori, Murray Young. Replies due by 11/8/2018.(Eaton, Dylan)
|
Oct. 25, 2018
|
Oct. 25, 2018
PACER
|
64
|
RESPONSE to Motion re 53 MOTION to Consolidate Cases 1:18-cv-0001-BLW and 1:16-cv-0309-BLW filed by Henry Atencio, Rona Siegert. Replies due by 11/8/2018.(Hall, Brady)
|
Oct. 25, 2018
|
Oct. 25, 2018
PACER
|
66
|
MOTION for Extension of Time to File Response/Reply as to 54 First MOTION to Certify Class Brady James Hall appearing for Defendants Henry Atencio, Rona Siegert. Responses due by 11/23/2018 (Attachments: # 1 Memorandum in Support)(Hall, Brady)
|
Nov. 2, 2018
|
Nov. 2, 2018
PACER
|
67
|
JOINDER by Defendants Corizon Incorporated, April Dawson, John Migliori, Murray Young joining 66 MOTION for Extension of Time to File Response/Reply as to 54 First MOTION to Certify Class . (Eaton, Dylan)
|
Nov. 2, 2018
|
Nov. 2, 2018
PACER
|
68
|
NOTICE of Appearance by Craig D Stacey on behalf of Henry Atencio, Rona Siegert (Stacey, Craig)
|
Nov. 7, 2018
|
Nov. 7, 2018
PACER
|
69
|
RESPONSE to Motion re 60 MOTION to Intervene in Turney, et al v. Atencio, et al. IDOC Defendants' Response to Walter C. Balla, et al.'s Motion to Intervene filed by Henry Atencio, Rona Siegert. Replies due by 11/21/2018.(Stacey, Craig)
|
Nov. 7, 2018
|
Nov. 7, 2018
PACER
|
70
|
JOINDER by Defendants Corizon Incorporated, April Dawson, John Migliori, Murray Young joining 69 Response to Motion, . (Eaton, Dylan)
|
Nov. 7, 2018
|
Nov. 7, 2018
PACER
|
71
|
REPLY to Response to Motion re 53 MOTION to Consolidate Cases 1:18-cv-0001-BLW and 1:16-cv-0309-BLW filed by Philip A Turney.(Hearn, Richard)
|
Nov. 8, 2018
|
Nov. 8, 2018
PACER
|
72
|
DOCKET ENTRY NOTICE OF HEARING regarding 53 MOTION to Consolidate Cases 1:18-cv-0001-BLW and 1:16-cv-0309-BLW, and 60 MOTION to Intervene in Turney, et al v. Atencio, et al.: A Motion Hearing is set for 11/27/2018 at 3:00 PM in Boise - Courtroom 3 before Judge B. Lynn Winmill. (jlb)
|
Nov. 9, 2018
|
Nov. 9, 2018
PACER
|
73
|
MOTION to Seal Declarations of Parties in Interest Richard A Hearn appearing for Plaintiffs Billy Ray Bartlett, Reuben J Cortes, Michael A McCall, Philip A Turney. Responses due by 12/11/2018 (Attachments: # 1 Memorandum in Support)(Hearn, Richard)
|
Nov. 20, 2018
|
Nov. 20, 2018
PACER
|
74
|
Sealed Document Re: 73 MOTION to Seal Declarations of Parties in Interest . (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration, # 4 dEclaration, # 5 Declaration, # 6 Declaration, # 7 Declaration, # 8 Declaration, # 9 Declaration, # 10 Declaration, # 11 Declaration, # 12 Declaration, # 13 Declaration, # 14 Declaration, # 15 Declaration, # 16 Declaration, # 17 Declaration, # 18 Declaration, # 19 Declaration, # 20 Cert of Service)(Hearn, Richard) Modified on 2/25/2019 to reflect under seal by Order Dkt. 100 (cjs).
|
Nov. 20, 2018
|
Nov. 20, 2018
PACER
|
75
|
REPLY to Response to Motion re 60 MOTION to Intervene in Turney, et al v. Atencio, et al. filed by Walter D. Balla, et al.. (Attachments: # 1 Affidavit of Wendy J. Olson, # 2 Exhibit A to Olson Declaration, # 3 Exhibit B to Olson Declaration, # 4 Exhibit C to Olson Declaration, # 5 Exhibit D to Olson Declaration, # 6 Exhibit E to Olson Declaration, # 7 Exhibit F to Olson Declaration, # 8 Exhibit G to Olson Declaration, # 9 Exhibit H to Olson Declaration, # 10 Exhibit I to Olson Declaration, # 11 Exhibit J to Olson Declaration, # 12 Exhibit K to Olson Declaration, # 13 Exhibit L to Olson Declaration, # 14 Exhibit M to Olson Declaration, # 15 Exhibit N to Olson Declaration)(Olson, Wendy)
|
Nov. 21, 2018
|
Nov. 21, 2018
PACER
|
76
|
Sealed Document Re: 75 Reply to Response to Motion,, Exhibit A to Declaration of Wendy J. Olson. (Olson, Wendy)
|
Nov. 21, 2018
|
Nov. 21, 2018
PACER
|
77
|
RESPONSE to Motion re 66 MOTION for Extension of Time to File Response/Reply as to 54 First MOTION to Certify Class filed by Philip A Turney. Replies due by 12/5/2018. (Attachments: # 1 Exhibit)(Hearn, Richard)
|
Nov. 21, 2018
|
Nov. 21, 2018
PACER
|
78
|
DOCKET ENTRY NOTICE OF VACATED HEARING: The motion hearing scheduled for November 27, 2018 before Judge B. Lynn Winmill, regarding Motion to Consolidate Cases 53 and Motion to Intervene 60, is VACATED. (jlb)
|
Nov. 27, 2018
|
Nov. 27, 2018
PACER
|
79
|
WITHDRAWN - MOTION for Partial Summary Judgment Richard A Hearn appearing for Plaintiffs Billy Ray Bartlett, Reuben J Cortes, Michael A McCall, Philip A Turney. Responses due by 12/24/2018 (Attachments: # 1 Memorandum in Support)(Hearn, Richard) Modified on 2/25/2019 to reflect withdrawn by Order Dkt. 100 (cjs).
|
Dec. 3, 2018
|
Dec. 3, 2018
PACER
|
80
|
Statement Undisputed Facts re 79 MOTION for Partial Summary Judgment filed by Philip A Turney.(Hearn, Richard)
|
Dec. 3, 2018
|
Dec. 3, 2018
PACER
|
81
|
REPLY to Response to Motion re 66 MOTION for Extension of Time to File Response/Reply as to 54 First MOTION to Certify Class filed by Henry Atencio, Rona Siegert.(Hall, Brady)
|
Dec. 5, 2018
|
Dec. 5, 2018
PACER
|
82
|
JOINDER by Defendants Corizon Incorporated, April Dawson, John Migliori, Murray Young joining 81 Reply to Response to Motion . (Eaton, Dylan)
|
Dec. 5, 2018
|
Dec. 5, 2018
PACER
|
83
|
MOTION for Extension of Time to File Response/Reply as to 79 MOTION for Partial Summary Judgment Brady James Hall appearing for Defendant Rona Siegert. Responses due by 1/14/2019 (Hall, Brady)
|
Dec. 24, 2018
|
Dec. 24, 2018
PACER
|
84
|
JOINDER by Defendants Corizon Incorporated, April Dawson, John Migliori, Murray Young, Corizon Incorporated, April Dawson, John Migliori, Murray Young, Corizon Incorporated, April Dawson, John Migliori, Murray Young, Corizon Incorporated, April Dawson, John Migliori, Murray Young joining (83 in 1:18-cv-00001-BLW) MOTION for Extension of Time to File Response/Reply as to (79) MOTION for Partial Summary Judgment, (79 in 1:18-cv-00001-BLW) MOTION for Partial Summary Judgment Defendants Corizon, Inc., John G. Migliori, Murrary F. Young, and April C. Dawson's Joinder in IDOC Defendants' Unopposed Motion for An Extension of Time to Respond to Plaintiffs' Motion for Partial Summary Judgment (Dkt. 79). Associated Cases: 1:18-cv-00001-BLW, 1:18-cv-00097-BLW, 1:18-cv-00099-BLW, 1:18-cv-00100-BLW(Eaton, Dylan)
|
Dec. 26, 2018
|
Dec. 26, 2018
RECAP
|
85
|
NOTICE by Philip A Turney Notice of Non-Opposition to 14 day extension (Hearn, Richard)
|
Dec. 26, 2018
|
Dec. 26, 2018
PACER
|
86
|
MOTION to Stay re 79 MOTION for Partial Summary Judgment Dylan Alexander Eaton appearing for Defendants Corizon Incorporated, April Dawson, John Migliori, Murray Young. Responses due by 1/28/2019 (Attachments: # 1 Memorandum in Support, # 2 Affidavit of Dylan A. Eaton)(Eaton, Dylan)
|
Jan. 7, 2019
|
Jan. 7, 2019
PACER
|
87
|
RESPONSE to Motion re 79 MOTION for Partial Summary Judgment filed by Henry Atencio, Rona Siegert. Replies due by 1/22/2019. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Brady J. Hall)(Hall, Brady)
|
Jan. 7, 2019
|
Jan. 7, 2019
PACER
|
88
|
MOTION for Extension of Time to File Response/Reply as to 79 MOTION for Partial Summary Judgment Brady James Hall appearing for Defendants Henry Atencio, Rona Siegert. Responses due by 1/28/2019 (Attachments: # 1 Memorandum in Support)(Hall, Brady)
|
Jan. 7, 2019
|
Jan. 7, 2019
PACER
|
89
|
MEMORANDUM in Opposition re 86 MOTION to Stay re 79 MOTION for Partial Summary Judgment, 88 MOTION for Extension of Time to File Response/Reply as to 79 MOTION for Partial Summary Judgment filed by Philip A Turney. Replies due by 1/30/2019.(Hearn, Richard)
|
Jan. 16, 2019
|
Jan. 16, 2019
PACER
|
90
|
DECLARATION re 89 Memorandum in Opposition to Motion, filed by Philip A Turney 2nd Declaration Richard A. Hearn. (Attachments: # 1 Exhibit Records Turney, # 2 Exhibit Records Bartlett)(Hearn, Richard)
|
Jan. 16, 2019
|
Jan. 16, 2019
PACER
|
91
|
REPLY to Response to Motion re 79 MOTION for Partial Summary Judgment Dkt 87 filed by Philip A Turney.Motion Ripe Deadline set for 1/17/2019.(Hearn, Richard)
|
Jan. 16, 2019
|
Jan. 16, 2019
PACER
|
92
|
MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. Plaintiffs Motion to Consolidate Cases (Dkt. 53 ) is GRANTED to the extent specified herein above.2. The Balla classs Motion to Intervene (Dkt. 60 ) is DENIED. 3. All pending Motions for Extension of Time (Dkt. 66, 83, 88 ) are GRANTED to the following extent. Nothing further shall be filed in this case until the partiesattend the case management conference.... Signed by Judge B. Lynn Winmill. Associated Cases: 1:18-cv-00001-BLW, 1:16-cv-00309-BLW, 1:18-cv-00097-BLW, 1:18-cv-00099-BLW, 1:18-cv-00100-BLW(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Jan. 17, 2019
|
Jan. 17, 2019
Clearinghouse
|
93
|
MOTION FOR PRO HAC VICE APPEARANCE by William R. Lunsford. ( Filing fee $ 250 receipt number 0976-1836666.)Dylan Alexander Eaton appearing for Defendant Corizon Incorporated. Responses due by 2/8/2019 (Eaton, Dylan)
|
Jan. 18, 2019
|
Jan. 18, 2019
PACER
|
94
|
ORDER RE: CASE MANAGEMENT CONFERENCE - A two-hour Case Management Conference set for 1/22/2019 09:30 AM in Boise - Courtroom 3 before Judge B. Lynn Winmill. Counsel for the parties shall attend. Counsel for the Idaho Department of Correction (IDOC) shall make arrangement for prison officials to make Ray Marvin Nichols, Inmate #36258, available by prison officials in a room withteleconference capabilities, fifteen minutes before the conference is to begin. If counsel receives notice before the hearing that Mr. Nichols has retained counsel, then counsel for the IDOC shall instead inform new counsel of the case management conference (Monday is a holiday for court staff) and Mr. Nichols will not participate. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Jan. 18, 2019
|
Jan. 18, 2019
PACER
|
95
|
DOCKET ENTRY ORDER approvting 93 Motion for Pro Hac Vice Appearance of attorney William R Lunsford for Corizon Incorporated. Per General Order 206, out-of-state counsel shall immediately register for ECF. (Notice sent to CM/ECF Registration Clerk) (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
|
Jan. 22, 2019
|
Jan. 22, 2019
PACER
|