Case: Council v. Ivey

2:23-cv-00712 | U.S. District Court for the Middle District of Alabama

Filed Date: Dec. 12, 2023

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about alleged systematic over-detention of people incarcerated by the Alabama Department of Corrections for the purpose of profiting from the practice of “convict leasing.”   On December 12, 2024, ten former and current incarcerated persons, along with three service-worker unions, brought this putative class action lawsuit against a number of Alabama officials and private businesses in the United States District Court for the Middle District of Alabama. Named defendants in the laws…

This case is about alleged systematic over-detention of people incarcerated by the Alabama Department of Corrections for the purpose of profiting from the practice of “convict leasing.”  

On December 12, 2024, ten former and current incarcerated persons, along with three service-worker unions, brought this putative class action lawsuit against a number of Alabama officials and private businesses in the United States District Court for the Middle District of Alabama. Named defendants in the lawsuit included: Alabama Governor Kay Ivey; Alabama Attorney General Steve Marshall; the members of the Alabama Board of Pardons and Paroles; the Commissioner of the Alabama Department of Corrections; the City of Montgomery; the City of Troy; Jefferson County; and a number of food service and manufacturing businesses. The complaint alleged that the defendants violated the Trafficking Victims Protection Act (TVPA), 18 U.S.C. § 1589; the Racketeer Influenced and Corrupt Organizations Act (RICO), 18 U.S.C. § 1962; Article I, Section 32 of the Alabama Constitution; the First Amendment of the U.S. Constitution under 42 U.S.C. § 1983; the Ex Post Facto Clause of the U.S. Constitution (Art. I § 10, cl. 1) under 42 U.S.C. § 1983; the Fourteenth Amendment of the U.S. Constitution (Equal Protection and Substantive Due Process) under 42 U.S.C. § 1983; and the KKK Act, 42 U.S.C. § 1985. They also brought an unjust enrichment claim. Represented by private counsel, the plaintiffs sought class certification; an injunction against the Parole Board and the practice of coercing labor; compensatory, punitive, and treble damages; disgorgement of profits from the forced-labor scheme; and attorneys’ fees. The case was originally assigned to Chief Judge Emily C. Marks but later reassigned to District Judge Corey L. Maze. 

The facts alleged in the plaintiffs’ complaint were that Alabama coerces incarcerated persons to work both overtly, by punishing those who refuse to work or protest working, and constructively, by charging high prices for commissary items and maintaining unsafe prison conditions. Furthermore, the complaint alleged that the Alabama Parole Board systematically ignores established risk assessment formulas and denies parole disproportionately to Black people. The complaint alleged that Alabama profits from this arrangement by deducting 40 percent of the gross earnings paid to incarcerated laborers. The complaint also alleged that the resulting over-detention was a result of a conspiracy between the state’s top officials and the private businesses who use incarcerated labor. The complaint alleged that the scheme generated approximately $450 million in revenue for the state. 

On December 21, 2023, the plaintiffs moved for a preliminary injunction to prohibit Alabama from continuing its allegedly illegal parole process and mitigate the harms caused by its forced labor practices. In the same motion, the plaintiffs requested provisional class certification for all incarcerated persons within ADOC’s custody who were denied parole at any time after October 1, 2019, as well as a subclass of all Black members of the main parole-denial class.

As of January 3, 2024, the case was ongoing. 

Summary Authors

Terry Howard (1/3/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/68080105/parties/council-v-ivey/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Allred, Morgan Leigh (Alabama)

Azar, Grace Ann (Alabama)

Barlotta, Rachel V. (Alabama)

Bellinger, Stacy Lott (Alabama)

Brantley, Terry (Alabama)

show all people

Documents in the Clearinghouse

Document
1

2:23-cv-00712

Complaint

Dec. 12, 2023

Dec. 12, 2023

Complaint
44

2:23-cv-00712

The Woods Foundation's Joinder in Plaintiffs Moore, Cole, McDole, Campbell, Ptomey, and English's Motion for Preliminary Injunction

Robert Earl Council AKA Kinetik Justice v. Ivey

Jan. 4, 2024

Jan. 4, 2024

Pleading / Motion / Brief
56

2:23-cv-00712

Notice of Voluntary Dismissal of Defendant Premier Kings Inc. d/b/a Burger King

Robert Earl Council AKA Kinetik v. Ivey

Jan. 22, 2024

Jan. 22, 2024

Pleading / Motion / Brief
139

2:23-cv-00712

Bama Budweiser's Motion to Dismiss

Robert Earl Council v. Ivey

March 27, 2024

March 27, 2024

Pleading / Motion / Brief
150

2:23-cv-00712

Masonite Corporation's Motion to Dismiss

Robert Earl Council AKA Kinetik Justice v. Ivey

March 29, 2024

March 29, 2024

Pleading / Motion / Brief
143

2:23-cv-00712

Defendants Alabama Board of Pardons and Paroles Chair Leigh Gwathney, Board Member Darryl Littleton, and Board Member Gabrelle Simmons's Motion to Dismiss

Robert Earl Council v. Ivey

March 29, 2024

March 29, 2024

Pleading / Motion / Brief
152

2:23-cv-00712

Motion to Dismiss of the City of Montgomery

Robert Earl Council v. Ivey

March 29, 2024

March 29, 2024

Pleading / Motion / Brief
144

2:23-cv-00712

Motion to Dismiss of Defendant John Cooper

Robert Earl Council v. Ivey

March 29, 2024

March 29, 2024

Pleading / Motion / Brief
153

2:23-cv-00712

Defendant Progressive Finishes Inc.'s Motion to Dismiss the Complaint

Robert Earl Council v. Ivey

March 29, 2024

March 29, 2024

Pleading / Motion / Brief
145

2:23-cv-00712

Motion to Dismiss of Defendants Governor Kay Ivey and Attorney General Steve Marshall

Robert Earl Council v. Ivey

March 29, 2024

March 29, 2024

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/68080105/council-v-ivey/

Last updated Aug. 11, 2025, 7:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with JURY DEMAND against Kay Ivey, Steve Marshall, Leigh Gwathney, Darryl Littleton, Gabrelle Simmons, John Hamm, John Cooper, City of Montgomery, City of Troy, Jefferson County, RCF, LLC, Koch Foods, LLC, Ju-Young Manufacturing AMerica, Inc., SL Alabama, LLC, Progressive Finishes, Inc., C.B.A.K., Inc., Premier Kings Inc., Southeast Restaurant Group-Wen LLC, Pell City Kentucky Fried Chicken, Masonite Corporation, Case Products, Inc., Southeastern Meats, Inc., Paramount Services, Inc., Bama Budweiser of Montgomery, Inc. ( Filing fee $ 405 receipt number AALMDC-3550332.), filed by Robert Earl Council, Lee Edward Moore, Jr., Lakiera Walker, Jerame Aprentice Cole, Frederick Denard McDole, Michael Campbell, Arthur Charles Ptomey, Jr., Lanair Pritchett, Alimireo English, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, The Woods Foundation. 90 day Rule 4m deadline set for 3/11/2024. (Attachments: # 1 Civil Cover Sheet, # 2 Civil Cover Sheet Attachment)(Rouco, Richard) Modified on 12/13/2023 to include jury demand and list all named PLFs and DFTs (bes, ). (Entered: 12/12/2023)

1 Civil Cover Sheet

View on PACER

2 Civil Cover Sheet Attachment

View on PACER

Dec. 12, 2023

Dec. 12, 2023

Clearinghouse
2

Motion for Attorney Connie K. Chan to Appear Pro Hac Vice ( Filing fee $ 75 receipt number BALMDC-3550846.) by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Mid-South Council, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Service Employees International Union, The Woods Foundation, Union of Southern Service Workers, Lakiera Walker. (Attachments: # 1 Connie Chan Certificate of Good Standing)(Rouco, Richard) Modified on 12/13/2023 to reflect requesting attorney (bes, ). (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER
3

Motion for Attorney Marbara J. Chisholm to Appear Pro Hac Vice ( Filing fee $ 75 receipt number AALMDC-3550876.) by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Mid-South Council, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Service Employees International Union, Union of Southern Service Workers, Lakiera Walker. (Attachments: # 1 Barbara Chisholm Certificate of Good Standing)(Rouco, Richard) Modified on 12/13/2023 to reflect requesting attorney (bes, ). (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER
4

Motion for Attorney Amanda C. Lynch to Appear Pro Hac Vice ( Filing fee $ 75 receipt number AALMDC-3550879.) by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Mid-South Council, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Service Employees International Union, The Woods Foundation, Union of Southern Service Workers, Lakiera Walker. (Attachments: # 1 Amanda Lynch Certificate of Good Standing)(Rouco, Richard) Modified on 12/13/2023 to reflect requesting attorney(bes, ). (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER
5

Motion for Attorney Michael Rubin to Appear Pro Hac Vice ( Filing fee $ 75 receipt number AALMDC-3550887.) by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Mid-South Council, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Service Employees International Union, The Woods Foundation, Union of Southern Service Workers, Lakiera Walker. (Attachments: # 1 Michael Rubin Certificate of Good Standing)(Rouco, Richard) Modified on 12/13/2023 to reflect requesting attorney(bes, ). (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER
6

Corporate/Conflict Disclosure Statement by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Mid-South Council, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Service Employees International Union, The Woods Foundation, Union of Southern Service Workers, Lakiera Walker. (Rouco, Richard) (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER
7

NOTICE of Appearance by George Nicholas Davies on behalf of Retail, Wholesale and Department Store Union, Mid-South Council, Service Employees International Union, Union of Southern Service Workers (Davies, George) (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER
8

(DISREGARD, EVENT INCORRECTLY SELECTED DURING E-FILING, CORRECTED BY CLERK'S OFFICE TO PROPERLY APPEAR AS A NOTICE OF APPEARANCE) MOTION for Leave to Appear by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., The Woods Foundation, Lakiera Walker. (Faraino, Lauren) Modified on 12/13/2023 (bes, ). (Entered: 12/12/2023)

Dec. 12, 2023

Dec. 12, 2023

PACER

NOTICE of Appearance by Lauren Elaena Faraino on behalf of Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., The Woods Foundation, Lakiera Walker (No PDF attached to this entry - see doc 8 for PDF - Incorrect civil event previously selected during e-filing) (bes, )

Dec. 12, 2023

Dec. 12, 2023

PACER
9

Proposed Summons to all Defendants (Rouco, Richard) (Entered: 12/13/2023)

Dec. 13, 2023

Dec. 13, 2023

PACER

Notice of Appearance

Dec. 13, 2023

Dec. 13, 2023

PACER
10

Case assigned to Chief Judge Emily C. Marks as Presiding Judge and Magistrate Judge Jerusha T. Adams as Referral Judge. (bes, ) Modified on 12/13/2023 to reflect that this was an assignment rather than a reassignment(bes, ). (Entered: 12/13/2023)

Dec. 13, 2023

Dec. 13, 2023

PACER
11

ORDER: it is ORDERED that the 2, 3, 4, & 5 motions to admit pro hac vice are GRANTED, and Attorney Connie K. Chan, Attorney Barbara J. Chisholm, Attorney Amanda C. Lynch, and Attorney Michael Rubin are ADMITTED to appear before this Court pro hac vice to represent the Plfs in this action. The aforementioned attorneys shall each file a notice of appearance with the Court as soon as practicable. Signed by Chief Judge Emily C. Marks on 12/14/2023. (bes, ) (Entered: 12/14/2023)

Dec. 14, 2023

Dec. 14, 2023

PACER
12

Motion for Attorney Janet Herold to Appear Pro Hac Vice ( Filing fee $ 75 receipt number AALMDC-3552538.) by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Mid-South Council, Service Employees International Union, The Woods Foundation, Union of Southern Service Workers, Lakiera Walker. (Attachments: # 1 Certificate of Good Standing for Janet M. Herold)(Rouco, Richard) Modified on 12/15/2023 to reflect requesting atty (BES). (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
13

Summons Issued as to Bama Budweiser of Montgomery, Inc., C.B.A.K, Inc., Cast Products, Inc., City of Montgomery, City of Troy, John Cooper, Leigh Gwathney, John Hamm, Hwaseung Automotive USA, LLC, Kay Ivey, Jefferson County, Ju-Young Manufacturing America, Inc., Koch Foods, LLC, Darryl Littleton, Steve Marshall, Masonite Corporation, Paramount Services, Inc., Pell City Kentucky Fried Chicken, Inc., Premier Kings Inc., Progressive Finishes, Inc., RCF, LLC, SL Alabama, LLC, Gabrelle Simmons, Southeast Restaurant Group-Wen LLC, Southeastern Meats, Inc..NOTICE TO COUNSEL: Summons have been issued. Please print copies necessary for service. (bes, ) (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
14

NOTICE of Appearance by Barbara Jane Chisholm on behalf of All Plaintiffs (Chisholm, Barbara) (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
15

NOTICE of Appearance by Amanda Christine Lynch on behalf of All Plaintiffs (Lynch, Amanda) (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
16

NOTICE of Appearance by Michael Rubin on behalf of All Plaintiffs (Rubin, Michael) (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
17

NOTICE of Appearance by Connie Kay Chan on behalf of All Plaintiffs (Chan, Connie) (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
18

ORDER granting 12 Motion for Leave to Appear Pro Hac Vice and Attorney Janet Herold is ADMITTED to appear before this Court pro hac vice to represent the Plfs in this action. Attorney Herold shall file a notice of appearance with the Court as soon as practicable. Signed by Chief Judge Emily C. Marks on 12/15/2023. (bes, ) (Entered: 12/15/2023)

Dec. 15, 2023

Dec. 15, 2023

PACER
19

SUGGESTION OF BANKRUPTCY Upon the Record as to Premier Kings, Inc. by Premier Kings Inc.. (Allred, Morgan) Modified on 12/19/2023 to reflect that exhibit A is contained within the main PDF (BES). (Entered: 12/19/2023)

Dec. 19, 2023

Dec. 19, 2023

PACER

***PURSUANT TO THE 19 SUGGESTION - Attorney Morgan Leigh Allred for Premier Kings Inc. added. (No PDF attached to this entry) (bes, )

Dec. 19, 2023

Dec. 19, 2023

PACER
20

ORDER: it is ORDERED that this matter is SET for a status conference on January 9, 2024 at 10:00 a.m. CST by telephone conference call. The parties shall be prepared to discuss the Suggestion of Bankruptcy filed by Defendant Premier Kings, Inc., (doc. 19 ). The parties are DIRECTED to contact Cindy Sanders, the courtroom deputy for the undersigned, for the phone number and access code required to participate in the conference call. The Clerk of the Court is DIRECTED to provide a court reporter. Signed by Chief Judge Emily C. Marks on 12/20/2023. (furn: calendar, cs, lw)(cwl, ) (Entered: 12/20/2023)

Dec. 20, 2023

Dec. 20, 2023

RECAP

Add and Terminate Attorneys

Dec. 20, 2023

Dec. 20, 2023

PACER
21

Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Premier Kings Inc.; Corporate Disclosures due by 1/2/2024. (Attachments: # 1 Standing Order and Sample Format)(bes, ) (Entered: 12/20/2023)

Dec. 20, 2023

Dec. 20, 2023

PACER
22

NOTICE of Appearance by Janet Marie Herold on behalf of All Plaintiffs (Herold, Janet) (Entered: 12/20/2023)

Dec. 20, 2023

Dec. 20, 2023

PACER
23

MOTION for Preliminary Injunction by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr.. (Attachments: # 1 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION, # 2 Text of Proposed Order [PROPOSED] ORDER GRANTING PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 3 Appendix EVIDENTIARY SUBMISSION IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION) (Chisholm, Barbara) (Entered: 12/21/2023)

1 MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDO

View on RECAP

2 Text of Proposed Order [PROPOSED] ORDER GRANTING PLAINTIFFS MOORE, COLE, MCDOLE,

View on RECAP

3 Appendix EVIDENTIARY SUBMISSION IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CA

View on RECAP

Dec. 21, 2023

Dec. 21, 2023

RECAP
24

AFFIDAVIT in Support re 23 MOTION for Preliminary Injunction of Amanda C. Lynch filed by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr.. (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, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Exhibit EE, # 32 Exhibit FF, # 33 Exhibit GG, # 34 Exhibit HH, # 35 Exhibit II, # 36 Exhibit JJ) (Chisholm, Barbara) (Attachment 1 replaced on 12/22/2023 to replace corrupt PDF pursuant to conversation with Counsel) (cwl, ). (Entered: 12/21/2023)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

14 Exhibit N

View on PACER

15 Exhibit O

View on PACER

16 Exhibit P

View on PACER

17 Exhibit Q

View on PACER

18 Exhibit R

View on PACER

19 Exhibit S

View on PACER

20 Exhibit T

View on PACER

21 Exhibit U

View on PACER

22 Exhibit V

View on PACER

23 Exhibit W

View on PACER

24 Exhibit X

View on PACER

25 Exhibit Y

View on PACER

26 Exhibit Z

View on PACER

27 Exhibit AA

View on PACER

28 Exhibit BB

View on PACER

29 Exhibit CC

View on PACER

30 Exhibit DD

View on PACER

31 Exhibit EE

View on PACER

32 Exhibit FF

View on PACER

33 Exhibit GG

View on PACER

34 Exhibit HH

View on PACER

35 Exhibit II

View on PACER

36 Exhibit JJ

View on PACER

Dec. 21, 2023

Dec. 21, 2023

RECAP
25

AFFIDAVIT in Support re 23 MOTION for Preliminary Injunction of Arthur Charles Ptomey Jr. filed by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr.. (Attachments: # 1 Affidavit DECLARATION OF MICHAEL CAMPBELL IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 2 Affidavit DECLARATION OF FREDERICK MCDOLE IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 3 Affidavit DECLARATION OF ALIMIREO ENGLISH IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 4 Affidavit DECLARATION OF LEE EDWARD MOORE JR. IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 5 Affidavit DECLARATION OF JERAME APRENTICE COLE IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION) (Chisholm, Barbara) (Entered: 12/21/2023)

1 Affidavit DECLARATION OF MICHAEL CAMPBELL IN SUPPORT OF PLAINTIFFS MOORE, COLE,

View on PACER

2 Affidavit DECLARATION OF FREDERICK MCDOLE IN SUPPORT OF PLAINTIFFS MOORE, COLE,

View on PACER

3 Affidavit DECLARATION OF ALIMIREO ENGLISH IN SUPPORT OF PLAINTIFFS MOORE, COLE,

View on PACER

4 Affidavit DECLARATION OF LEE EDWARD MOORE JR. IN SUPPORT OF PLAINTIFFS MOORE, CO

View on PACER

5 Affidavit DECLARATION OF JERAME APRENTICE COLE IN SUPPORT OF PLAINTIFFS MOORE, C

View on PACER

Dec. 21, 2023

Dec. 21, 2023

PACER
26

AFFIDAVIT in Support re 23 MOTION for Preliminary Injunction of Lyn Head filed by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr.. (Attachments: # 1 Exhibit A TO HEAD DECLARATION, # 2 Exhibit B TO HEAD DECLARATION, # 3 Affidavit DECLARATION OF LACEY KELLER IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 4 Affidavit DECLARATION OF BARBARA J. CHISHOLM IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 5 Exhibit 1 TO CHISHOLM DECLARATION, # 6 Affidavit DECLARATION OF JANET HEROLD IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION, # 7 Affidavit DECLARATION OF LAUREN FARAINO IN SUPPORT OF PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION) (Chisholm, Barbara) (Entered: 12/21/2023)

Dec. 21, 2023

Dec. 21, 2023

PACER
27

MOTION REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr.. (Attachments: # 1 Text of Proposed Order [PROPOSED] ORDER GRANTING PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION) (Chisholm, Barbara) (Entered: 12/21/2023)

1 Text of Proposed Order [PROPOSED] ORDER GRANTING PLAINTIFFS MOORE, COLE, MCDOLE,

View on PACER

Dec. 21, 2023

Dec. 21, 2023

RECAP
28

STIPULATION AND [PROPOSED] ORDER REGARDING BRIEFING SCHEDULE FOR PLAINTIFFS MOORE, COLE, MCDOLE, CAMPBELL, PTOMEY, AND ENGLISHS MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr.. (Chisholm, Barbara) (Entered: 12/27/2023)

Dec. 27, 2023

Dec. 27, 2023

PACER
29

ORDER: this case is REASSIGNED to the Honorable Corey L. Maze, US District Judge for the Northern District of Alabama, as further set out in order. Signed by Chief Judge Emily C. Marks on 12/29/2023. (BES) (Entered: 12/29/2023)

Dec. 29, 2023

Dec. 29, 2023

PACER
30

Case reassigned to Honorable Corey L. Maze as Presiding Judge. Chief Judge Emily C. Marks no longer assigned to the case. (BES) (Entered: 12/29/2023)

Dec. 29, 2023

Dec. 29, 2023

PACER
31

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Steve Marshall waiver sent on 12/14/2023, answer due 2/12/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
32

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. John Hamm waiver sent on 12/14/2023, answer due 2/12/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
33

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Darryl Littleton waiver sent on 12/15/2023, answer due 2/13/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
34

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. John Cooper waiver sent on 12/15/2023, answer due 2/13/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
35

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Gabrelle Simmons waiver sent on 12/15/2023, answer due 2/13/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
36

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Kay Ivey waiver sent on 12/15/2023, answer due 2/13/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
37

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Leigh Gwathney waiver sent on 12/15/2023, answer due 2/13/2024. (Lynch, Amanda) (Entered: 01/02/2024)

Jan. 2, 2024

Jan. 2, 2024

PACER
38

NOTICE of Appearance by Brad A. Chynoweth on behalf of Kay Ivey, Steve Marshall (Chynoweth, Brad) (Entered: 01/03/2024)

Jan. 3, 2024

Jan. 3, 2024

PACER

Order AND ~Util - Set Hearings

Jan. 3, 2024

Jan. 3, 2024

PACER
39

Corporate/Conflict Disclosure Statement by Kay Ivey, Steve Marshall. (Chynoweth, Brad) (Entered: 01/03/2024)

Jan. 3, 2024

Jan. 3, 2024

PACER
40

ORDER: In accordance with the stipulation, the court sets the following briefing schedule on the motion for preliminary injunction: Dfts Governor Kay Ivey, Attorney General Steve Marshall, Alabama Board of Pardons and Paroles Chair Leigh Gwathney, and associate Parole Board members Darryl Littleton and Gabrelle Simmons have until on or before January 22, 2024, to file their response brief. Plaintiffs Lee Edward Moore Jr., Jerame Aprentice Cole, Frederick Denard McDole, Michael Campbell, Arthur Charles Ptomey Jr., and Alimireo English's reply, if any, is due on or before January 31, 2024; The court will schedule a hearing on the motion for preliminary injunction and provisional class certification by separate order. Signed by Honorable Corey L. Maze on 1/3/2024. (BES) (Entered: 01/03/2024)

Jan. 3, 2024

Jan. 3, 2024

RECAP
41

TEXT ORDER: The phone number for the telephone status conference set for January 9, 2024 at 10:00 AM Central is now (877) 873-8018 and the access code is 6714714. Besides being prepared to discuss Defendant Premier Kings, Inc.'s suggestion of bankruptcy (doc. 19 ), the parties should also be prepared to discuss the logistics of scheduling a hearing on the motion for preliminary injunction (doc. 23 ). Signed by Honorable Corey L. Maze on 1/3/2024. (Furn: Calendar, dh, lw) (No PDF attached to this entry) (BES) (Entered: 01/03/2024)

Jan. 3, 2024

Jan. 3, 2024

PACER
42

NOTICE of Appearance by Gary Lee Willford, Jr on behalf of Leigh Gwathney, Darryl Littleton, Gabrelle Simmons (Willford, Gary) (Entered: 01/04/2024)

Jan. 4, 2024

Jan. 4, 2024

PACER
43

Corporate/Conflict Disclosure Statement by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Willford, Gary) (Entered: 01/04/2024)

Jan. 4, 2024

Jan. 4, 2024

PACER
44

MOTION for Joinder in 23 Motion for Preliminary Injunction by The Woods Foundation. (Attachments: # 1 Affidavit of Lauren Faraino in Support of Joinder) (Chisholm, Barbara) Modified on 1/5/2024 to clarify the docket text (BES). (Entered: 01/04/2024)

Jan. 4, 2024

Jan. 4, 2024

Clearinghouse
45

NOTICE of Appearance by William Franklin Patty & S. Anthony Higgins on behalf of John Cooper (Patty, William) Modified on 1/5/2024 to reflect atty higgins making appearance (BES). (Entered: 01/05/2024)

Jan. 5, 2024

Jan. 5, 2024

PACER

Add and Terminate Attorneys

Jan. 5, 2024

Jan. 5, 2024

PACER

***PURSUANT TO THE 45 NOTICE OF APPEARANCE - Attorney Steven Anthony Higgins for John Cooper added. (No PDF attached to this entry) (BES)

Jan. 5, 2024

Jan. 5, 2024

PACER
46

AFFIDAVIT of Service for Complaint served on City of Montgomery on 1/5/2024, filed by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Mid-South Council, The Woods Foundation, Union of Southern Service Workers, Service Employees International Union. (Rouco, Richard) (Entered: 01/08/2024)

Jan. 8, 2024

Jan. 8, 2024

PACER
47

AFFIDAVIT of Service for Complaint served on City of Troy on 1/8/2024, filed by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., The Woods Foundation, Union of Southern Service Workers, Service Employees International Union, Lakiera Walker. (Rouco, Richard) (Entered: 01/08/2024)

Jan. 8, 2024

Jan. 8, 2024

PACER
48

NOTICE of Appearance by Rachel V. Barlotta on behalf of Koch Foods, LLC (Barlotta, Rachel) (Entered: 01/08/2024)

Jan. 8, 2024

Jan. 8, 2024

PACER
49

NOTICE of Appearance by Kayla Michelle Wunderlich on behalf of Koch Foods, LLC (Wunderlich, Kayla) (Entered: 01/08/2024)

Jan. 8, 2024

Jan. 8, 2024

PACER
50

NOTICE of Appearance by Tara S. Hetzel on behalf of John Hamm (Hetzel, Tara) (Entered: 01/09/2024)

Jan. 9, 2024

Jan. 9, 2024

PACER
51

NOTICE of Appearance by Cameron Wayne Elkins on behalf of John Hamm (Elkins, Cameron) (Entered: 01/09/2024)

Jan. 9, 2024

Jan. 9, 2024

PACER
52

NOTICE of Appearance by Benjamin Matthew Seiss on behalf of Kay Ivey, Steve Marshall (Seiss, Benjamin) (Entered: 01/09/2024)

Jan. 9, 2024

Jan. 9, 2024

PACER
53

Minute Entry for proceedings held before Honorable Corey L. Maze. Status Conference held on 1/9/2024 (PDF available for court use only). (Court Reporter Patricia Starkie, (334) 322-8053, patricia_starkie@almd.uscourts.gov.) (DH) (Entered: 01/09/2024)

Jan. 9, 2024

Jan. 9, 2024

PACER
54

ORDER: The court SETS a motion hearing on Plfs' 23 motion for preliminary injunction and provisional class certification for 2/8/2024, at 9:00 AM Central in Courtroom 2-F before Judge Corey L. Maze; The court DIRECTS the Clerk to provide a court reporter. Signed by Honorable Corey L. Maze on 1/10/2024. (furn: calendar, dh, lw) (BES) (Entered: 01/10/2024)

Jan. 10, 2024

Jan. 10, 2024

RECAP
55

RESPONSE in Opposition re 23 MOTION for Preliminary Injunction filed by Kay Ivey, Steve Marshall. (Attachments: # 1 Exhibit 1 - Angie Baggett affidavit w inmate summaries, # 2 Exhibit 2 - David Brewer affidavit with parole objection letters, # 3 Exhibit 3 - 1951 Ala Act No 599, # 4 Exhibit 4 - 2015 Ala Act 2015-185, # 5 Exhibit 5 - 2019 Ala Act No 2019-393) (Chynoweth, Brad) (Entered: 01/22/2024)

1 Exhibit 1 - Angie Baggett affidavit w inmate summaries

View on RECAP

2 Exhibit 2 - David Brewer affidavit with parole objection letters

View on PACER

3 Exhibit 3 - 1951 Ala Act No 599

View on PACER

4 Exhibit 4 - 2015 Ala Act 2015-185

View on RECAP

5 Exhibit 5 - 2019 Ala Act No 2019-393

View on RECAP

Jan. 22, 2024

Jan. 22, 2024

RECAP
56

NOTICE of Voluntary Dismissal of Dft Premier Kings, Inc. by All Plaintiffs (Chisholm, Barbara) Modified on 1/23/2024 to clarify text (BES). (Entered: 01/22/2024)

Jan. 22, 2024

Jan. 22, 2024

Clearinghouse
57

MEMORANDUM in Support re 23 Motion for Preliminary Injunction and Provisional Class Certification filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit F, # 6 Exhibit G) (Willford, Gary) (Additional attachment(s) added on 1/23/2024, previously left off by e-filer in error: # 7 Exhibit E) (BES). Modified on 1/23/2024 (BES). Modified on 1/23/2024 to add link to do 23 (BES). (Entered: 01/22/2024)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit G

View on PACER

Jan. 22, 2024

Jan. 22, 2024

RECAP
58

Evidentiary Submission re 57 Memorandum (main doc is Exhibit H) filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Attachments: # 1 Exhibit I, # 2 Exhibit J, # 3 Exhibit K, # 4 Exhibit L, # 5 Exhibit M, # 6 Exhibit N, # 7 Exhibit O, # 8 Exhibit P, # 9 Exhibit Q, # 10 Exhibit R, # 11 Exhibit S, # 12 Exhibit T) (Willford, Gary) Modified on 1/23/2024 to clarify text (BES). (Entered: 01/22/2024)

1 Exhibit I

View on PACER

2 Exhibit J

View on PACER

3 Exhibit K

View on PACER

4 Exhibit L

View on PACER

5 Exhibit M

View on PACER

6 Exhibit N

View on PACER

7 Exhibit O

View on PACER

8 Exhibit P

View on PACER

9 Exhibit Q

View on PACER

10 Exhibit R

View on PACER

11 Exhibit S

View on PACER

12 Exhibit T

View on PACER

Jan. 22, 2024

Jan. 22, 2024

PACER
59

Evidentiary Submission re 57 Memorandum (main doc is Exhibit U) filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Attachments: # 1 Exhibit V, # 2 Exhibit W, # 3 Exhibit X, # 4 Exhibit Y, # 5 Exhibit Z, # 6 Exhibit AA, # 7 Exhibit BB, # 8 Exhibit CC, # 9 Exhibit DD, # 10 Exhibit EE, # 11 Exhibit FF) (Willford, Gary) Modified on 1/23/2024 to clarify text(BES). (Entered: 01/22/2024)

1 Exhibit V

View on PACER

2 Exhibit W

View on PACER

3 Exhibit X

View on PACER

4 Exhibit Y

View on PACER

5 Exhibit Z

View on PACER

6 Exhibit AA

View on PACER

7 Exhibit BB

View on PACER

8 Exhibit CC

View on PACER

9 Exhibit DD

View on PACER

10 Exhibit EE

View on PACER

11 Exhibit FF

View on PACER

Jan. 22, 2024

Jan. 22, 2024

PACER
60

Evidentiary Submission re 57 Memorandum (main doc is Exhibit GG) filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Attachments: # 1 Exhibit HH, # 2 Exhibit II, # 3 Exhibit JJ, # 4 Exhibit KK, # 5 Exhibit LL, # 6 Exhibit MM, # 7 Exhibit NN, # 8 Exhibit OO, # 9 Exhibit PP) (Willford, Gary) Modified on 1/23/2024 to clarify text (BES). (Entered: 01/22/2024)

1 Exhibit HH

View on PACER

2 Exhibit II

View on PACER

3 Exhibit JJ

View on PACER

4 Exhibit KK

View on PACER

5 Exhibit LL

View on PACER

6 Exhibit MM

View on PACER

7 Exhibit NN

View on PACER

8 Exhibit OO

View on PACER

9 Exhibit PP

View on PACER

Jan. 22, 2024

Jan. 22, 2024

PACER
61

Evidentiary Submission re 57 Memorandum (main doc is Exhibit QQ) filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Attachments: # 1 Exhibit RR) (Willford, Gary) Modified on 1/23/2024 to clarify the docket text (BES). (Entered: 01/22/2024)

1 Exhibit RR

View on PACER

Jan. 22, 2024

Jan. 22, 2024

PACER
62

Evidentiary Submission re 57 Memorandum (main doc is Exhibit SS) filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Willford, Gary) Modified on 1/23/2024 to clarify the docket text (BES). (Entered: 01/22/2024)

Jan. 22, 2024

Jan. 22, 2024

PACER
63

Evidentiary Submission re 57 Memorandum (main doc is Exhibit TT) filed by Leigh Gwathney, Darryl Littleton, Gabrelle Simmons. (Attachments: # 1 Exhibit UU, # 2 Exhibit VV, # 3 Exhibit WW, # 4 Exhibit XX, # 5 Exhibit YY, # 6 Exhibit ZZ) (Willford, Gary) Modified on 1/23/2024 to clarify docket text (BES). (Entered: 01/22/2024)

1 Exhibit UU

View on PACER

2 Exhibit VV

View on PACER

3 Exhibit WW

View on PACER

4 Exhibit XX

View on PACER

5 Exhibit YY

View on PACER

6 Exhibit ZZ

View on PACER

Jan. 22, 2024

Jan. 22, 2024

PACER
64

Proposed Alias Summons (Rouco, Richard) (Main Document 64 replaced on 1/23/2024 to correct error within smns) (BES). Modified on 1/23/2024 (BES). (Entered: 01/23/2024)

Jan. 23, 2024

Jan. 23, 2024

PACER
65

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Hwaseung Automotive USA, LLC waiver sent on 12/18/2023, answer due 2/16/2024. (Attachments: # 1 CERTIFICATE OF SERVICE FOR WAIVER OF THE SERVICE OF SUMMONS FOR DEFENDANT HWASEUNG AUTOMOTIVE USA LLC) (Lynch, Amanda) (Entered: 01/23/2024)

Jan. 23, 2024

Jan. 23, 2024

PACER
66

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Ju-Young Manufacturing America, Inc. waiver sent on 12/18/2023, answer due 2/16/2024. (Attachments: # 1 CERTIFICATE OF SERVICE FOR WAIVER OF THE SERVICE OF SUMMONS FOR DEFENDANT JU-YOUNG MANUFACTURING AMERICA, INC.) (Lynch, Amanda) (Entered: 01/23/2024)

Jan. 23, 2024

Jan. 23, 2024

PACER
67

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. SL Alabama, LLC waiver sent on 12/18/2023, answer due 2/16/2024. (Attachments: # 1 CERTIFICATE OF SERVICE FOR WAIVER OF THE SERVICE OF SUMMONS FOR DEFENDANT SL ALABAMA, LLC) (Lynch, Amanda) (Entered: 01/23/2024)

Jan. 23, 2024

Jan. 23, 2024

PACER
68

(STRICKEN AS ERRONEOUS DUPLICATE ENTRY - SEE DOC 64 FOR CORRECT PROP SMNS) Proposed Summons (Rouco, Richard) Modified on 1/23/2024 (BES). (Entered: 01/23/2024)

Jan. 23, 2024

Jan. 23, 2024

PACER
69

Alias Summons issued as to Bama Budweiser of Montgomery, Inc., C.B.A.K, Inc., Southeastern Meats, Inc..NOTICE TO COUNSEL: Alias Summons have been issued. Please print copies necessary for service. (BES) (Entered: 01/23/2024)

Jan. 23, 2024

Jan. 23, 2024

PACER
70

AFFIDAVIT of Service served on Bama Budweiser of Montgomery, Inc. on 1/24/2024, filed by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Mid-South Council, The Woods Foundation, Union of Southern Service Workers, Service Employees International Union, Lakiera Walker. (Rouco, Richard) (Entered: 01/24/2024)

Jan. 24, 2024

Jan. 24, 2024

PACER
71

AFFIDAVIT of Service for Complaint served on Jefferson County on 1/24/2024, filed by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Mid-South Council, The Woods Foundation, Union of Southern Service Workers, Service Employees International Union, Lakiera Walker. (Rouco, Richard) (Entered: 01/24/2024)

Jan. 24, 2024

Jan. 24, 2024

PACER
72

AFFIDAVIT of Service for Complaint served on C.B.A.K. d/b/a McDonald's on 1/24/2024, filed by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Mid-South Council, The Woods Foundation, Union of Southern Service Workers, Service Employees International Union, Lakiera Walker. (Rouco, Richard) (Entered: 01/24/2024)

Jan. 24, 2024

Jan. 24, 2024

PACER
73

AFFIDAVIT of Service for Complaint served on Southeastern Meats, Inc. on 1/25/2024, filed by Michael Campbell, Toni Cartwright, Jerame Aprentice Cole, Robert Earl Council, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Lanair Pritchett, Arthur Charles Ptomey, Jr., Retail, Wholesale and Department Store Union, Mid-South Council, The Woods Foundation, Union of Southern Service Workers, Service Employees International Union, Lakiera Walker. (Rouco, Richard) (Entered: 01/25/2024)

Jan. 25, 2024

Jan. 25, 2024

PACER
74

Joint MOTION for Extension of Deadline (Plaintiffs and State Defendants Joint Motion for Extension of Time to Respond to Complaint and Proposed Briefing Order) by Kay Ivey, Steve Marshall, Robert Earl Council, Lee Edward Moore, Jr., Lakiera Walker, Jerame Aprentice Cole, Frederick Denard McDole, Michael Campbell, Arthur Charles Ptomey, Jr., Lanair Pritchett, Alimireo English, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, and The Woods Foundation. (Attachments: # 1 Text of Proposed Order) (Chynoweth, Brad) Modified on 1/26/2024 to add joint e-filers (GGN). (Entered: 01/26/2024)

1 Text of Proposed Order

View on PACER

Jan. 26, 2024

Jan. 26, 2024

RECAP
75

ORDER: Plaintiffs' claims against Premier Kings are DISMISSED WITHOUT PREJUDICE. The parties are to bear their own costs and attorney's fees. The court DIRECTS the Clerk of Court to terminate Premier Kings as a Defendant listed on the docket sheet. Plaintiffs' claims against all other Defendants remain pending. Signed by Honorable Corey L. Maze on 01/26/2024. (GGN) (Entered: 01/26/2024)

Jan. 26, 2024

Jan. 26, 2024

PACER
76

JOINT STIPULATION AND [PROPOSED] ORDER EXTENDING DEADLINE TO FILE REPLY IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION AND PROVISIONAL CLASS CERTIFICATION by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr., The Woods Foundation, Governor Kay Ivey, Attorney General Steve Marshall, Leigh Gwathney, Darryl Littleton, and Gabrelle Simmons. (Chisholm, Barbara) Modified on 1/29/2024 to clarify text and add joint e-filers (GGN). (Entered: 01/26/2024)

Jan. 26, 2024

Jan. 26, 2024

PACER
77

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Masonite Corporation waiver sent on 12/18/2023, answer due 2/16/2024. (Attachments: # 1 CERTIFICATE OF SERVICE FOR WAIVER OF THE SERVICE OF SUMMONS FOR DEFENDANT MASONITE CORPORATION) (Lynch, Amanda) (Entered: 01/26/2024)

Jan. 26, 2024

Jan. 26, 2024

PACER

76 Joint Stipulation construed as a Motion to extend the reply brief deadline for Plaintiffs' motion for preliminary injunction and provisional class certification pursuant to 78 TEXT Order by Michael Campbell, Jerame Aprentice Cole, Alimireo English, Leigh Gwathney, Kay Ivey, Darryl Littleton, Steve Marshall, Frederick Denard McDole, Lee Edward Moore, Jr., Arthur Charles Ptomey, Jr., Gabrelle Simmons, and The Woods Foundation. (NO PDF attached to this entry) (GGN)

Jan. 26, 2024

Jan. 26, 2024

PACER
78

TEXT ORDER: The court construes the parties' joint stipulation extending deadline to file reply (doc. 76 ) as a motion to extend the reply brief deadline for Plaintiffs motion for preliminary injunction and provisional class certification. The court GRANTS the motion (doc. 76 ). The reply brief deadline is now February 7, 2024. The court RESETS the preliminary injunction hearing, which was previously set for February 8, 2024, to March 15, 2024 at 10:00 AM Central in Courtroom 2-F, Frank M. Johnson, Jr. Federal Building and United States Courthouse Complex, One Church Street, Montgomery, Alabama before Judge Corey L. Maze. The court DIRECTS the Clerk of Court to provide a court reporter. Signed by Honorable Corey L. Maze on 01/29/2024. (GGN) (Entered: 01/29/2024)

Jan. 29, 2024

Jan. 29, 2024

PACER

Order Setting Hearing on Motion

Jan. 29, 2024

Jan. 29, 2024

PACER

Extension of Deadline

Jan. 29, 2024

Jan. 29, 2024

PACER
79

WAIVER OF SERVICE Returned Executed by Arthur Charles Ptomey, Jr., Lee Edward Moore, Jr., Robert Earl Council, Toni Cartwright, Union of Southern Service Workers, Service Employees International Union, Retail, Wholesale and Department Store Union, Mid-South Council, Michael Campbell, Lakiera Walker, Alimireo English, The Woods Foundation, Lanair Pritchett, Jerame Aprentice Cole, Frederick Denard McDole. Southeast Restaurant Group-Wen LLC waiver sent on 1/29/2024, answer due 3/29/2024. (Connor, Glen) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

PACER
80

NOTICE of Appearance by George Robert Parker on behalf of Masonite Corporation (Parker, George) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

PACER
81

NOTICE of Appearance by John Thomas Richie on behalf of Masonite Corporation (Richie, John) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

PACER
82

Corporate/Conflict Disclosure Statement by Masonite Corporation. (Parker, George) (Entered: 01/30/2024)

Jan. 30, 2024

Jan. 30, 2024

PACER
83

TEXT ORDER:The court GRANTS the parties' joint motion for extension of time to respond to complaint and proposed briefing order (doc. 74 ). The State Defendants' deadline to respond to Plaintiffs' complaint is now March 29, 2024. If the State Defendants' move to dismiss the complaint, Plaintiffs' response in opposition is due on or before April 26, 2024. The State Defendants' reply, if any, is due on or before May 8, 2024. Signed by Honorable Corey L. Maze on 01/31/2024. (GGN) (Entered: 01/31/2024)

Jan. 31, 2024

Jan. 31, 2024

PACER

Order on Motion for Extension of Deadline

Jan. 31, 2024

Jan. 31, 2024

PACER
84

NOTICE of Appearance by Robert David Segall on behalf of City of Montgomery (Segall, Robert) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

PACER
85

NOTICE of Appearance by Shannon Lynn Holliday on behalf of City of Montgomery (Holliday, Shannon) (Entered: 02/02/2024)

Feb. 2, 2024

Feb. 2, 2024

PACER
86

Corporate/Conflict Disclosure Statement by City of Montgomery. (Segall, Robert) (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

PACER
87

NOTICE of Appearance by Randall C. Morgan on behalf of City of Troy (Morgan, Randall) (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

PACER
88

NOTICE of Appearance by Brad Anthony Everhardt on behalf of City of Troy (Everhardt, Brad) (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

PACER
89

MOTION for Extension of Time to File Answer by City of Troy. (Morgan, Randall) Modified on 2/7/2024 to correct event type (BES). (Entered: 02/06/2024)

Feb. 6, 2024

Feb. 6, 2024

PACER

Case Details

State / Territory: Alabama

Case Type(s):

Prison Conditions

Key Dates

Filing Date: Dec. 12, 2023

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Ten former and current incarcerated persons and three service-worker unions

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Pending

Defendants

State of Alabama, State

Attorney General of Alabama, State

Alabama Board of Pardons and Paroles, State

City of Montgomery (Montgomery), City

City of Troy (Pike), City

Jefferson County (Jefferson), County

Defendant Type(s):

Retailer

Jurisdiction-wide

Corrections

Restaurant

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

42 U.S.C. § 1985

Trafficking Victims Protection Act (TVPA), 18 U.S.C. § 1589

Constitutional Clause(s):

Due Process

Ex Post Facto

Due Process: Substantive Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Conditions of confinement

Forced labor

Discrimination Area:

Disparate Impact

Disparate Treatment

Discrimination Basis:

Race discrimination

Affected Race(s):

Black

Jails, Prisons, Detention Centers, and Other Institutions:

Assault/abuse by non-staff (facilities)

Over/Unlawful Detention (facilities)

Sexual abuse by residents/inmates

Solitary confinement/Supermax (conditions or process)