Case: Tapps v. McClendon

2:22-cv-00013 | U.S. District Court for the Eastern District of Louisiana

Filed Date: Jan. 4, 2022

Closed Date: Sept. 15, 2023

Clearinghouse coding complete

Case Summary

On January 4, 2022, an African American, Louisiana resident filed suit in the U.S. District Court for the Eastern District of Louisiana against the Jefferson Parish Sheriff's Office (“JPSO”), Hum Management LLC (“Hum”), and a JPSO deputy in his individual capacity. The plaintiff brought this action under 42 U.S.C. § 1983 to remedy violations of her Fourth Amendment rights as well as several state law claims, including: (1) unreasonable seizure in violation of Louisiana Constitution Article I, S…

On January 4, 2022, an African American, Louisiana resident filed suit in the U.S. District Court for the Eastern District of Louisiana against the Jefferson Parish Sheriff's Office (“JPSO”), Hum Management LLC (“Hum”), and a JPSO deputy in his individual capacity. The plaintiff brought this action under 42 U.S.C. § 1983 to remedy violations of her Fourth Amendment rights as well as several state law claims, including: (1) unreasonable seizure in violation of Louisiana Constitution Article I, Section 5, (2) false imprisonment, (3) intentional infliction of emotional distress, (4) negligent infliction of emotional distress, (5) negligent hiring, retention, and supervision, and (6) vicarious liability. Represented by private counsel and the ACLU Foundation of Louisiana, the plaintiff sought declaratory and injunctive relief directing JSPO to issue a formal disciplinary finding and sanction of the JPSO deputy and to revoke the JPSO deputy’s Peace Officer Standards and Training Council certification. The plaintiff also sought compensatory and punitive relief as well as costs and reasonable attorneys’ fees.
The complaint alleged that on January 7, 2021, a JPSO deputy, dressed in his on-duty uniform, used his authority as a law enforcement officer and his JPSO resources to intimidate the plaintiff, a pregnant, Black woman, and her family into leaving their home in Kenner, Louisiana. The JPSO deputy parked his marked patrol car on the plaintiff’s street, walked up to the plaintiff’s front door, began pounding on her door and window, and announced that he had been sent by the plaintiff’s landlord—whom he described as his “partner”—to collect her keys because she was behind on rent. As the JPSO deputy spoke, he kept his hand on his holstered firearm. Eventually, the JPSO deputy left the plaintiff’s doorstep, and the plaintiff, who was fearful for her and her son’s safety, decided to leave her house and drive to her mother’s nearby home. The plaintiff alleged that as she began backing her car out of the driveway, with her son in the back seat, the JPSO deputy intentionally drove his patrol car behind her car and driveway, thereby blocking the plaintiff’s car and preventing her from leaving.
Feeling that she was trapped, the plaintiff then called the Kenner Police Department. She claimed the JPSO deputy continued to berate and intimidate her, and she began filming the encounter on her phone. Once a Kenner police officer arrived on the scene, the JPSO deputy admitted that he did not have an eviction notice to serve nor a court order requiring the plaintiff to vacate her home, but the JPSO deputy insisted that the Kenner police officer should take the plaintiff to jail. The plaintiff then spoke with the Kenner police officer individually, showing him that none of her leasing papers referenced the JPSO deputy as involved in the ownership or management of her home.
 
The complaint further alleged that the Kenner police officer advised the plaintiff to call if the JPSO deputy returned and to file a formal complaint against the JPSO deputy. Upon receiving the formal complaint, JPSO stated that it would look into the matter; however, JPSO never disciplined the deputy and instead allowed him to resign voluntarily. Four days after the encounter with the JPSO deputy, the plaintiff went into premature labor, which she believed was due to the stress and trauma of her interaction with the JPSO deputy.  
 
The case was assigned to Judge Mary Ann Vial Lemmon and Magistrate Judge Karen Wells Roby. On April 29, 2022, the JPSO deputy filed a cross-claim against Hum, alleging that he acted within the scope of his voluntary agency for Hum and that to the extent he is held liable for damages or any other monetary sanction or judgment he was due reimbursement by Hum as all of his actions were taken as a volunteer agent for Hum. On August 1, 2022, the defendants filed a joint motion for a protective order, which the court granted on August 17, 2022.   
 
Hum moved for summary judgment on January 12, 2023, claiming Hum did not employ or have direct control or supervision over the JPSO deputy. On January 30, 2023, the plaintiff moved to stay Hum’s motion for summary judgment, arguing that more discovery was necessary to adequately oppose the motion. The court granted the plaintiff’s motion to stay on February 8, 2023, and it found that Hum’s motion for summary judgment should be resubmitted on May 10, 2023. 2023 WL 1815929. On June 1, 2023, the court denied Hum’s motion for summary judgment. 2023 WL 3765236. The court held that there remained issues of fact with regard to the nature of the relationship between the JPSO deputy and Hum and whether the JPSO deputy’s cruiser blocked the plaintiff’s car in her driveway.
 
On May 30, 2023, JPSO also moved for summary judgment, arguing that the actions of the JPSO deputy were not for the benefit of JPSO, and they were not performed in the course or scope of his employment with JPSO or under color of law.
 
On July 12, 2023, the JPSO deputy moved to dismiss his cross-claim against Hum pursuant to an undisclosed settlement agreement. On July 13, 2023, the court granted the JPSO deputy’s motion to dismiss his cross-claim against Hum. That same day, the plaintiff moved to dismiss her claims against Hum and the JPSO deputy, which the court granted on July 14, 2023, with prejudice.
 
The court denied the JPSO’s motion for summary judgment on September 6, 2023. 2023 WL 5751163. The court found there remained issues of fact regarding whether a constitutional violation occurred, whether the JPSO deputy acted under color of law, and whether JPSO acted with recklessness and deliberate indifference in the negligent hiring of the JPSO deputy.
 
On September 14, 2023, during a settlement conference before Magistrate Judge Roby, negotiations were successful, and a settlement was reached. The JPSO was to pay $100,000 to the plaintiff.
 
With the settlement agreement in place, the court dismissed the case without costs and without prejudice on September 15, 2023. This case is closed.

Summary Authors

Tallulah Wick (3/4/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/61687626/parties/tapps-v-mcclendon/


Judge(s)
Attorney for Plaintiff

Aaron, William David (Louisiana)

Ahmed, Nora Sam (Louisiana)

Bigler, Anne (Louisiana)

Brown, Matthew Dean (Louisiana)

Attorney for Defendant

Amoss, Katherine Honeywell (Louisiana)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

2:22-cv-00013

Complaint - Jury Trial Demanded

Jan. 4, 2022

Jan. 4, 2022

Complaint

2:22-cv-00013

Memorandum in Support of Motion for Summary Judgment

Jan. 12, 2023

Jan. 12, 2023

Pleading / Motion / Brief

2023 WL 3480781

60

2:22-cv-00013

Order and Reasons

Feb. 8, 2023

Feb. 8, 2023

Order/Opinion

2023 WL 1815929

2:22-cv-00013

Memorandum in Support of Motion for Summary Judgment Pursuant to Fed. R. Civ. P. 56

May 30, 2023

May 30, 2023

Pleading / Motion / Brief
96

2:22-cv-00013

Order and Reasons

June 1, 2023

June 1, 2023

Order/Opinion

2023 WL 3765236

143

2:22-cv-00013

Order and Reasons

Sept. 6, 2023

Sept. 6, 2023

Order/Opinion

2023 WL 5751163

2:22-cv-00013

Settlement Agreement

Sept. 25, 2023

Sept. 25, 2023

Settlement Agreement

Memorandum in Support of Motion for Summary Judgment Pursuant to Fed. R. Civ. P. 56

None

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/61687626/tapps-v-mcclendon/

Last updated Aug. 8, 2025, 4:20 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with jury demand against All Defendants (Filing fee $402 receipt number ALAEDC-9166884) filed by Frances Tapps. (Attachments: # 1 Civil Cover Sheet, # 2 Summons Lopinto, # 3 Summons McClendon, # 4 Summons Hum Management, LLC) Attorney DeWayne Larry Williams added to party Frances Tapps(pty:pla).(Williams, DeWayne) Modified text on 1/4/2022 (sbs). (Entered: 01/04/2022)

1 Civil Cover Sheet Civil Cover Sheet

View on PACER

2 Summons Lopinto

View on PACER

3 Summons McClendon

View on PACER

4 Summons Hum Management, LLC

View on PACER

Jan. 4, 2022

Jan. 4, 2022

Clearinghouse
2

Initial Case Assignment to Judge Mary Ann Vial Lemmon and Magistrate Judge Karen Wells Roby. (go) (Entered: 01/04/2022)

Jan. 4, 2022

Jan. 4, 2022

PACER
3

Summons Issued as to Hum Management, LLC, Joseph P. Lopinto, III, Randolph McClendon. (Attachments: # 1 Summons, # 2 Summons)(sbs) (Attachment 2 replaced on 1/5/2022) (sbs). (Entered: 01/04/2022)

Jan. 4, 2022

Jan. 4, 2022

PACER

Initial Case Assignment

Jan. 4, 2022

Jan. 4, 2022

PACER
4

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Reza Harris (Filing fee $ 100 receipt number ALAEDC-9174419) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Williams, DeWayne) (Entered: 01/07/2022)

Jan. 7, 2022

Jan. 7, 2022

PACER
5

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Nora Ahmed (Filing fee $ 100 receipt number ALAEDC-9174420) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Williams, DeWayne) (Entered: 01/07/2022)

Jan. 7, 2022

Jan. 7, 2022

PACER
6

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Maximilian Sladek de la Cal (Filing fee $ 100 receipt number ALAEDC-9174423) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Williams, DeWayne) (Entered: 01/07/2022)

Jan. 7, 2022

Jan. 7, 2022

PACER
7

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Jessica Valenzuela Santamaria (Filing fee $ 100 receipt number ALAEDC-9174424) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Williams, DeWayne) (Entered: 01/07/2022)

Jan. 7, 2022

Jan. 7, 2022

PACER
8

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Hannah Pollack (Filing fee $ 100 receipt number ALAEDC-9174426) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Williams, DeWayne) (Entered: 01/07/2022)

Jan. 7, 2022

Jan. 7, 2022

PACER
9

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Christopher L. Martin, Jr. (Filing fee $ 100 receipt number ALAEDC-9174428) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Williams, DeWayne) (Entered: 01/07/2022)

Jan. 7, 2022

Jan. 7, 2022

PACER
10

EXPARTE/CONSENT MOTION for Extension of Time to Answer re 1 Complaint, by Joseph P. Lopinto, III. (Attachments: # 1 Proposed Order)Attorney Daniel Rault Martiny added to party Joseph P. Lopinto, III(pty:dft).(Martiny, Daniel) (Entered: 01/10/2022)

Jan. 10, 2022

Jan. 10, 2022

PACER
11

ORDER granting 5 Motion to Appear Pro Hac Vice as to Nora Sam Ahmed. Signed by Judge Mary Ann Vial Lemmon on 1/10/2022. (Attachments: # 1 PHV Notice) (cwa) (Entered: 01/10/2022)

Jan. 10, 2022

Jan. 10, 2022

PACER
12

ORDER GRANTING 10 Motion for Extension of Time to Answer re 1 Complaint. The defendant, Sheriff Joseph P. Lopinto, III, be and is hereby granted a twenty (20) day extension of time from which to file responsive pleadings to the Complaint filed herein. Signed by Judge Mary Ann Vial Lemmon on 1/11/2022. (jls) (Entered: 01/11/2022)

Jan. 11, 2022

Jan. 11, 2022

PACER
13

ORDER GRANTING 4 Motion to Appear Pro Hac Vice as to Reza Harris. Signed by Judge Mary Ann Vial Lemmon on 1/10/2022. (Attachments: # 1 Pro Hac Notice) (jls) (Entered: 01/11/2022)

Jan. 11, 2022

Jan. 11, 2022

PACER
14

ORDER GRANTING 6 Motion to Appear Pro Hac Vice as to Maximilian Sladek DE LA Cal. Signed by Judge Mary Ann Vial Lemmon on 1/10/2022. (Attachments: # 1 Pro Hac Notice) (jls) (Entered: 01/11/2022)

Jan. 11, 2022

Jan. 11, 2022

PACER
15

ORDER GRANTING 7 Motion to Appear Pro Hac Vice as to Jessica Valenzuela Santamaria. Signed by Judge Mary Ann Vial Lemmon on 1/10/2022. (Attachments: # 1 Pro Hac Notice) (jls) (Entered: 01/11/2022)

Jan. 11, 2022

Jan. 11, 2022

PACER
16

ORDER GRANTING 9 Motion to Appear Pro Hac Vice as to Christopher Lee Martin, Jr. Signed by Judge Mary Ann Vial Lemmon on 1/10/2022. (Attachments: # 1 Pro Hac Notice) (jls) (Entered: 01/11/2022)

Jan. 11, 2022

Jan. 11, 2022

PACER
17

ORDER granting 8 Motion to Appear Pro Hac Vice as to Hannah Pollack. Signed by Judge Mary Ann Vial Lemmon on 1/10/2022. (Attachments: # 1 PHV Notice) (sbs) (Entered: 01/11/2022)

Jan. 11, 2022

Jan. 11, 2022

PACER
18

SUMMONS Returned Executed; Randolph McClendon served on 1/4/2022, answer due 1/25/2022. (Martin, Christopher) (Entered: 01/14/2022)

Jan. 14, 2022

Jan. 14, 2022

PACER
19

SUMMONS Returned Executed; Hum Management, LLC served on 1/5/2022, answer due 1/26/2022. (Martin, Christopher) (Entered: 01/14/2022)

Jan. 14, 2022

Jan. 14, 2022

PACER
20

SUMMONS Returned Executed; Joseph P. Lopinto, III served on 1/5/2022. (Martin, Christopher) (Entered: 01/14/2022)

Jan. 14, 2022

Jan. 14, 2022

PACER
21

ANSWER to 1 Complaint, with Jury Demand by Joseph P. Lopinto, III.(Martiny, Daniel) (Entered: 02/03/2022)

Feb. 3, 2022

Feb. 3, 2022

PACER
22

ANSWER to 1 Complaint, by Randolph McClendon.Attorney Donald Lucas Hyatt, II added to party Randolph McClendon(pty:dft).(Hyatt, Donald) Modified text on 2/14/2022 (cwa). (Entered: 02/11/2022)

Feb. 11, 2022

Feb. 11, 2022

PACER
23

ANSWER to 1 Complaint, with Jury Demand by Hum Management, LLC. Attorney Godfrey Bruce Parkerson added to party Hum Management, LLC(pty:dft).(Parkerson, Godfrey) Modified text on 2/28/2022 (jls). (Entered: 02/25/2022)

Feb. 25, 2022

Feb. 25, 2022

PACER
24

NOTICE: Scheduling Conference set for 3/14/2022 at 10:30 AM before case manager by telephone. By Clerk.(sbs) (Entered: 03/02/2022)

March 2, 2022

March 2, 2022

PACER
25

NOTICE: Scheduling Conference reset for 3/30/2022 at 10:30 AM before case manager by telephone. By Clerk.(sbs) (Entered: 03/11/2022)

March 11, 2022

March 11, 2022

PACER
26

Statement of Corporate Disclosure by Hum Management, LLC (Parkerson, Godfrey) (Entered: 03/22/2022)

March 22, 2022

March 22, 2022

PACER
27

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for Benjamin Sweeney (Filing fee $ 100 receipt number ALAEDC-9295259) by Frances Tapps. (Attachments: # 1 Exhibit "A" - Declaration, # 2 Exhibit "B" - Certificate of Good Standing, # 3 Exhibit "C" - Consent, # 4 Proposed Order)(Williams, DeWayne) (Attachment 3 replaced on 3/29/2022) (cwa). (Entered: 03/29/2022)

March 29, 2022

March 29, 2022

PACER
28

ORDER granting 27 Motion to Appear Pro Hac Vice as to Benjamin Brink Sweeney. Signed by Judge Mary Ann Vial Lemmon on 3/30/2022. (Attachments: # 1 PHV Notice) (cwa) (Entered: 03/30/2022)

March 30, 2022

March 30, 2022

PACER
29

SCHEDULING ORDER: All discovery must be completed by 7/7/2023. Final Pretrial Conference set for 9/7/2023 at 2:30 PM before Judge Mary Ann Vial Lemmon. Jury Trial set for 9/18/2023 at 9:00 AM before Judge Mary Ann Vial Lemmon. (Attachments: # 1 Pretrial Notice Form) (NEF: Magistrate Judge)(sbs) (Entered: 04/07/2022)

April 7, 2022

April 7, 2022

PACER
30

EXPARTE/CONSENT MOTION for Leave to File Amended Affirmative Defenses, Answer, and Cross-Claim by Randolph McClendon. (Attachments: # 1 Exhibit, # 2 Proposed Order, # 3 Proposed Pleading)(Hyatt, Donald) (Entered: 04/28/2022)

April 28, 2022

April 28, 2022

PACER
31

ORDER granting 30 Motion for Leave to File Amended Affirmative Defenses, Answer, and Cross-Claim. Signed by Judge Mary Ann Vial Lemmon on 04/29/2022. (ko) (Entered: 04/29/2022)

April 29, 2022

April 29, 2022

PACER
32

AMENDED ANSWER to 1 Complaint, CROSSCLAIM against Hum Management, LLC by Randolph McClendon. (ko) (Entered: 04/29/2022)

April 29, 2022

April 29, 2022

RECAP
33

ANSWER to 32 Amended Answer to Complaint, Crossclaim with Jury Demand by Hum Management, LLC.(Parkerson, Godfrey) (Entered: 05/20/2022)

May 20, 2022

May 20, 2022

PACER
34

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for Matthew D. Brown (Filing fee $ 100 receipt number ALAEDC-9398139) by Frances Tapps. (Attachments: # 1 Proposed Order, # 2 Exhibit "A", # 3 Exhibit "B", # 4 Exhibit "C")(Williams, DeWayne) Modified on 6/13/2022 (ko). (Entered: 06/13/2022)

June 13, 2022

June 13, 2022

PACER
35

ORDER granting 34 Motion to Appear Pro Hac Vice as to Matthew Dean Brown. Signed by Judge Mary Ann Vial Lemmon on 06/13/2022. (Attachments: # 1 Notice) (ko) (Entered: 06/13/2022)

June 13, 2022

June 13, 2022

PACER
36

EXPARTE/CONSENT MOTION to Withdraw Jessica Valenzuela Santamaria as Attorney by Frances Tapps. (Attachments: # 1 Proposed Order)(Brown, Matthew) (Entered: 06/14/2022)

June 14, 2022

June 14, 2022

PACER
37

ORDER granting 36 Motion to Withdraw as Attorney. Attorney Jessica Valenzuela terminated. Signed by Judge Mary Ann Vial Lemmon on 06/15/2022. (ko) (Entered: 06/15/2022)

June 15, 2022

June 15, 2022

PACER
38

EXPARTE/CONSENT Joint MOTION for Protective Order by Randolph McClendon, Joseph P. Lopinto, III, Hum Management, LLC and by Frances Tapps. Motion(s) referred to Karen Wells Roby. (Attachments: # 1 Proposed Pleading Stipulated Protective Order, # 2 Proposed Order)(Brown, Matthew) (Additional attachment(s) added on 8/1/2022: # 3 Attachment A) (caa). (Entered: 08/01/2022)

Aug. 1, 2022

Aug. 1, 2022

PACER
39

STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Karen Wells Roby.(caa) (Entered: 08/17/2022)

Aug. 17, 2022

Aug. 17, 2022

PACER
40

EXPARTE/CONSENT MOTION to Withdraw Reza Harris as Attorney by Frances Tapps. (Attachments: # 1 Proposed Order)(Brown, Matthew) (Entered: 12/23/2022)

Dec. 23, 2022

Dec. 23, 2022

PACER
41

ORDER granting 40 Motion to Withdraw as Attorney. Attorney Reza Harris terminated. Signed by Judge Mary Ann Vial Lemmon on 12/27/2022. (ko) (Entered: 12/27/2022)

Dec. 27, 2022

Dec. 27, 2022

PACER
42

MOTION for Summary Judgment by Hum Management, LLC. Motion(s) will be submitted on 2/1/2023. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Statement of Contested/Uncontested Facts, # 6 Notice of Submission)(Parkerson, Godfrey) (Entered: 01/12/2023)

1 Memorandum in Support

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Statement of Contested/Uncontested Facts

View on PACER

6 Notice of Submission (Civil Only)

View on PACER

Jan. 12, 2023

Jan. 12, 2023

PACER
43

ORDER: Counsel are to produce hard copy re 42 MOTION for Summary Judgment as set forth in document. Signed by Judge Mary Ann Vial Lemmon on 1/13/2023.(mmm) (Entered: 01/13/2023)

Jan. 13, 2023

Jan. 13, 2023

PACER
44

EXPARTE/CONSENT MOTION To Reset the Submission Date and Extend Time To Respond To Defendant Hum Management, LLC's Motion For Summary Judgment, R. Doc. 42 by Frances Tapps. (Attachments: # 1 Proposed Order)(Martin, Christopher) Modified text on 1/17/2023 (cwa). (Entered: 01/13/2023)

Jan. 13, 2023

Jan. 13, 2023

PACER
45

ORDER granting 44 MOTION To Reset the Submission Date and Extend Time To Respond To Defendant Hum Management, LLC's Motion For Summary Judgment. IT IS ORDERED that the submission date for Defendant Hum Management, LLC's 42 Motion for Summary Judgment shall be reset from February 1, 2023 to March 1, 2023. IT IS FURTHER ORDERED that, pursuant to L.R. 7.5, Plaintiff shall respond to Defendant Hum Management, LLC's Motion for Summary Judgment on or before February 21, 2023. Signed by Judge Mary Ann Vial Lemmon on 1/17/2023.(cwa) (Entered: 01/17/2023)

Jan. 17, 2023

Jan. 17, 2023

PACER
46

MOTION to Seal Document Exhibit and Unredacted Memorandum In Support of Motion to Compel by Frances Tapps. Motion(s) referred to Karen Wells Roby. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Sladek DE LA Cal, Maximilian) (Entered: 01/19/2023)

Jan. 19, 2023

Jan. 19, 2023

PACER
47

MOTION to Compel Defendant Mcclendons Responses to Discovery and Declaration Under Oath by Frances Tapps. Motion(s) referred to Karen Wells Roby. Motion(s) will be submitted on 2/8/2023. (Attachments: # 1 Memorandum in Support Redacted, # 2 Declaration of Maximilian Sladek de la Cal, # 3 Exhibit Ex. 1_McClendon's Second Supplemental and Amending Discovery Response, # 4 Exhibit Ex. 2 - [REDACTED] Transcript of JPSO McClendon Interview, # 5 Exhibit Ex. 3 - Kenner Police Department Report, # 6 Exhibit Ex. 4 - Plaintiff's First Set of RFPs to McClendon, # 7 Exhibit Ex. 5 - Produced McClendon-Hum Texts, # 8 Exhibit Ex. 6 - Plaintiff's Second Set of RFPs to McClendon, # 9 Exhibit Ex. 7 - McClendon's Response to Plaintiff's Second Set of RFPs, # 10 Exhibit Ex. 8 - 2022.06.09 Ltr from Sladek de la Cal re McClendon discovery, # 11 Exhibit Ex. 9 - 2022.07.07 Email from M. Sladek De La Cal re McClendon discovery, # 12 Exhibit Ex. 10 - McClendon's Amended and Supplemental Responses to First Set of RFPs, # 13 Exhibit Ex. 11 - 2022.08.22 Ltr from M. Sladek de la Cal re McClendon discovery, # 14 Exhibit Ex. 12 - 2022.11.17 Emails from M. Sladek de la Cal re McClendon discovery, # 15 Exhibit Ex. 13 - 2023.01.03 Emails from M. Sladek de la Cal re McClendon discovery, # 16 Proposed Order, # 17 Notice of Submission)(Sladek DE LA Cal, Maximilian) (Additional attachment(s) added on 2/3/2023: # 18 Memorandum in Support UNREDACTED, # 19 Exhibit 2 - [UNREDACTED] Transcript of JPSO McClendon Interview) (lb). (Entered: 01/19/2023)

Jan. 19, 2023

Jan. 19, 2023

PACER
48

MOTION to Compel Discovery and Submission of Declarations Under Oath From Defendant Hum Management, LLC by Frances Tapps. Motion(s) referred to Karen Wells Roby. Motion(s) will be submitted on 2/8/2023. (Attachments: # 1 Notice of Submission, # 2 Memorandum in Support, # 3 Exhibit Declaration of Benjamin B. Sweeney with Exhibits A-P, # 4 Proposed Order)(Sweeney, Benjamin) (Entered: 01/19/2023)

Jan. 19, 2023

Jan. 19, 2023

PACER
49

MOTION to Stay re 42 MOTION for Summary Judgment by Frances Tapps. Motion(s) will be submitted on 2/15/2023. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Christopher L. Martin Jr. in Support, # 3 Exhibit 1 to Martin Declaration - Tapps Depo Testimony, # 4 Exhibit 2 to Martin Declaration - TAPPS 000000427-436 March 8 2021 Nola Article, # 5 Exhibit 3 to Martin Declaration - KPD 000000001, # 6 Exhibit 4 to Martin Declaration - JPSO 000000367, # 7 Exhibit 5 to Martin Declaration - McClendon and Siddiqui Texts - McClendon Production Page 39, # 8 Exhibit 6 to Martin Declaration - McClendon - Answer to ROGs and RFPs, # 9 Exhibit 7 to Martin Declaration - Hum Management's Discovery Responses, # 10 Proposed Order, # 11 Notice of Submission)(Martin, Christopher) (Entered: 01/30/2023)

Jan. 30, 2023

Jan. 30, 2023

PACER
50

EXPARTE/CONSENT MOTION to Expedite Consideration of Rule 56(D) Motion - ECF no. 49 by Frances Tapps. (Attachments: # 1 Proposed Order)(Martin, Christopher) (Entered: 01/30/2023)

Jan. 30, 2023

Jan. 30, 2023

PACER
51

NOTICE TO PRODUCE HARD COPY: Because R. Doc. 49 contains more than 50 pages, counsel must deliver to Judge Lemmon's Case Manager, within 3 working days, a hard copy of the submission as set forth herein. Issued for the Court by Clerk.(ko) (Entered: 01/31/2023)

Jan. 31, 2023

Jan. 31, 2023

PACER
52

RESPONSE/MEMORANDUM in Opposition filed by Hum Management, LLC re 48 MOTION to Compel Discovery and Submission of Declarations Under Oath From Defendant Hum Management, LLC . (Parkerson, Godfrey) (Entered: 01/31/2023)

Jan. 31, 2023

Jan. 31, 2023

PACER
53

ORDER granting 50 MOTION to Expedite Consideration of Rule 56(D) Motion - ECF no. 49. FURTHER ORDERED that any opposition to 49 MOTION to Stay re 42 MOTION for Summary Judgment shall be filed by 2/7/2023, at which time the matter will be taken under submission. Signed by Judge Mary Ann Vial Lemmon on 01/31/2023.(ko) (Entered: 01/31/2023)

Jan. 31, 2023

Jan. 31, 2023

PACER
54

RESPONSE/MEMORANDUM in Opposition filed by Randolph McClendon re 47 MOTION to Compel Defendant Mcclendons Responses to Discovery and Declaration Under Oath . (Hyatt, Donald) (Entered: 01/31/2023)

Jan. 31, 2023

Jan. 31, 2023

PACER
55

RESPONSE/MEMORANDUM in Opposition filed by Joseph P. Lopinto, III re 49 MOTION to Stay re 42 MOTION for Summary Judgment . (Martiny, Daniel) (Entered: 02/01/2023)

Feb. 1, 2023

Feb. 1, 2023

PACER
56

ORDER that the Plaintiff's Motion for Leave to File Exhibit and Unredacted Memorandum in Support of Motion to Compel Under Seal (R. Doc. 46 ) is DENIED. FURTHER ORDERED that Exhibit 2 in the Sladek Declaration and Plaintiff's unredacted version of her Memorandum in Support of Motion to Compel Defendant McClendon's Responses to Discovery and Declaration Under Oath shall be filed publicly into the record. Signed by Magistrate Judge Karen Wells Roby on 2/2/2023. (lb) (Entered: 02/03/2023)

Feb. 3, 2023

Feb. 3, 2023

PACER
57

ORDER that Plaintiff's Motion to Compel Defendant McClendon's Responses to Discovery and Declaration Under Oath (R. Doc. 47 ) shall be heard by oral argument on 2/8/2023 at 11:00 a.m. in the undersigned United States Magistrate Judge's Courtroom. Signed by Magistrate Judge Karen Wells Roby on 2/3/2023.(lb) (Entered: 02/06/2023)

Feb. 6, 2023

Feb. 6, 2023

PACER
58

ORDER that Plaintiff's Motion to Compel Discovery and Submission of Declarations Under Oath from Defendant Hum Management, LLC (R. Doc. 48 ) shall be heard by oral argument on 2/8/2023 at 11:00 a.m. in the undersigned United States Magistrate Judge's Courtroom. Signed by Magistrate Judge Karen Wells Roby on 2/3/2023.(lb) (Entered: 02/06/2023)

Feb. 6, 2023

Feb. 6, 2023

PACER
59

RESPONSE/MEMORANDUM in Opposition filed by Hum Management, LLC re 49 MOTION to Stay re 42 MOTION for Summary Judgment. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Parkerson, Godfrey) (Entered: 02/06/2023)

Feb. 6, 2023

Feb. 6, 2023

PACER
60

ORDER AND REASONS granting 49 MOTION to Stay re 42 MOTION for Summary Judgment. The 42 MOTION for Summary Judgment shall be re-submitted on 5/10/2023. Signed by Judge Mary Ann Vial Lemmon on 02/08/2023.(ko) (Entered: 02/08/2023)

Feb. 8, 2023

Feb. 8, 2023

Clearinghouse
61

Minute Entry for proceedings held before Magistrate Judge Karen Wells Roby: Motion Hearing held on 2/8/2023 re 47 MOTION to Compel Defendant Mcclendons Responses to Discovery and Declaration Under Oath filed by Frances Tapps. The Court shall issue an order. (Court Reporter Jodi Simcox.) (caa) (Entered: 02/09/2023)

Feb. 8, 2023

Feb. 8, 2023

PACER
62

Minute Entry for proceedings held before Magistrate Judge Karen Wells Roby: Motion Hearing held on 2/8/2023 re 48 MOTION to Compel Discovery and Submission of Declarations Under Oath From Defendant Hum Management, LLC filed by Frances Tapps. The Court shall issue an order. (Court Reporter Jodi Simcox.) (caa) (Entered: 02/09/2023)

Feb. 8, 2023

Feb. 8, 2023

PACER
63

TRANSCRIPT of Motion Hearing held on February 8, 2023 before Magistrate Judge Karen Wells Roby. Court Reporter/Recorder Jodi Simcox, Telephone number 504-589-7780. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties have 21 days from the filing of this transcript to file with the Court a Redaction Request. Release of Transcript Restriction set for 6/7/2023. (Simcox, Jodi) (Entered: 03/09/2023)

March 9, 2023

March 9, 2023

PACER
64

ORDER granting 47 Motion to Compel Defendant McClendon's Responses to Discovery and Declaration Under Oath. IT IS FURTHER ORDERED that Defendant's counsel send a letter to phone provider seeking retrieval of the text messages at issue. The Court orders Defendant to produce the phone by March 29th. Additionally, the Court orders Plaintiff to retrieve the data and return phone by April 7th. IT IS FURTHER ORDERED that the motion is GRANTED as to Plaintiff's request for attorneys' fees and costs. Plaintiffs shall file a motion to set reasonable attorneys' fees and costs no later than fourteen (14) days from the issue of this Order, and any opposition to the motion shall be filed no later than seven (7) days from the filing of the motion. Signed by Magistrate Judge Karen Wells Roby on 3/10/2023. (rt) Modified on 3/13/2023 (rt). (Entered: 03/13/2023)

March 10, 2023

March 10, 2023

PACER
65

ORDER granting in part and denying in part 48 Motion to Compel Discovery and Submission of Declaration Under Oath From Defendant Hum Management. The motion is GRANTED as to RFP No. 4. The Court orders a supplemental response to reflect the findings after Hum's counsel conducts a personal examination as to whether more responsive documents exist that evidence Hum's communications with McClendon. The motion is DENIED as to Plaintiff's request for Hum to submit a declaration. IT IS FURTHER ORDERED that Plaintiff's request for attorneys' fees and costs is DENIED. Signed by Magistrate Judge Karen Wells Roby on 3/10/2023. (rt) (Entered: 03/13/2023)

March 13, 2023

March 13, 2023

PACER
66

MOTION for Protective Order by Hum Management, LLC. Motion(s) referred to Karen Wells Roby. Motion(s) will be submitted on 4/12/2023. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Notice of Submission, # 5 Proposed Order)(Parkerson, Godfrey) (Entered: 03/21/2023)

March 21, 2023

March 21, 2023

PACER
67

EXPARTE/CONSENT MOTION to Expedite Motion for Protective Order by Hum Management, LLC. Motion(s) referred to Karen Wells Roby. (Attachments: # 1 Proposed Order)(Parkerson, Godfrey) (Entered: 03/21/2023)

March 21, 2023

March 21, 2023

PACER
68

ORDERED, that Plaintiff file a response no later than 3/23/2023, at 12:00 p.m. addressing the issue of the scope of the definition of "HUM" on the substance of the deposition in Defendant's Motion for Protective Order (R. Doc. 66 ). Signed by Magistrate Judge Karen Wells Roby on 3/22/2023. (lb) (Entered: 03/22/2023)

March 22, 2023

March 22, 2023

PACER
69

RESPONSE/MEMORANDUM in Opposition filed by Frances Tapps re 66 MOTION for Protective Order . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Sweeney, Benjamin) (Entered: 03/23/2023)

1

View on RECAP

March 23, 2023

March 23, 2023

PACER
70

ORDERED that the 67 Motion to Expedite Motion for Protective Order is GRANTED. IT IS FURTHER ORDERED that 66 Motion for Protective Order is DENIED. Signed by Magistrate Judge Karen Wells Roby. (cml) (Entered: 03/23/2023)

March 23, 2023

March 23, 2023

PACER
71

MOTION for Attorney Fees and Costs by Frances Tapps. Motion(s) referred to Karen Wells Roby. Motion(s) will be submitted on 4/19/2023. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Maximilian Sladek De La Cal in Support, # 3 Proposed Order, # 4 Notice of Submission)(Sladek DE LA Cal, Maximilian) (Entered: 03/27/2023)

March 27, 2023

March 27, 2023

PACER
72

RESPONSE/MEMORANDUM in Opposition filed by Randolph McClendon re 71 MOTION for Attorney Fees and Costs . (Hyatt, Donald) (Entered: 04/11/2023)

April 11, 2023

April 11, 2023

PACER
73

RESPONSE/MEMORANDUM in Opposition filed by Randolph McClendon re 42 MOTION for Summary Judgment. (Attachments: # 1 Exhibit Declaration Under Oath, # 2 Statement of Contested/Uncontested Facts)(Hyatt, Donald) Modified text on 5/3/2023 (cwa). (Entered: 05/02/2023)

May 2, 2023

May 2, 2023

PACER
74

RESPONSE/MEMORANDUM in Opposition filed by Frances Tapps re 42 MOTION for Summary Judgment. (Attachments: # 1 Statement Pursuant to L.R. 56.2, # 2 Declaration of Benjamin B. Sweeney in Support of Opposition to Motion for Summary Judgment, # 3 Exhibit 1 to Declaration, # 4 Exhibit 2 to Declaration, # 5 Exhibit 3 to Declaration, # 6 Exhibit 4 to Declaration, # 7 Exhibit 5 to Declaration, # 8 Exhibit 6 to Declaration, # 9 Exhibit 7 to Declaration, # 10 Exhibit 8 to Declaration, # 11 Exhibit 9 to Declaration, # 12 Exhibit 10 to Declaration, # 13 Exhibit 11 to Declaration, # 14 Exhibit 12 to Declaration, # 15 Exhibit 13 to Declaration, # 16 Exhibit 14 to Declaration, # 17 Exhibit 15 to Declaration, # 18 Exhibit 16 to Declaration, # 19 Exhibit 17 to Declaration, # 20 Exhibit 18 to Declaration, # 21 Exhibit 19 to Declaration, # 22 Exhibit 20 to Declaration, # 23 Exhibit 21 to Declaration, # 24 Exhibit 22 to Declaration, # 25 Exhibit 23 to Declaration, # 26 Exhibit 24 to Declaration, # 27 Exhibit 25 to Declaration, # 28 Exhibit 26 to Declaration, # 29 Request for Oral Argument)(Sweeney, Benjamin) Modified text on 5/3/2023 (cwa). (Entered: 05/02/2023)

1 Statement Pursuant to L.R. 56.2

View on PACER

2 Declaration of Benjamin B. Sweeney in Support of Opposition to Motion for Summa

View on RECAP

3 Exhibit 1 to Declaration

View on RECAP

4 Exhibit 2 to Declaration

View on PACER

5 Exhibit 3 to Declaration

View on PACER

6 Exhibit 4 to Declaration

View on PACER

7 Exhibit 5 to Declaration

View on PACER

8 Exhibit 6 to Declaration

View on PACER

9 Exhibit 7 to Declaration

View on PACER

10 Exhibit 8 to Declaration

View on PACER

11 Exhibit 9 to Declaration

View on PACER

12 Exhibit 10 to Declaration

View on PACER

13 Exhibit 11 to Declaration

View on PACER

14 Exhibit 12 to Declaration

View on PACER

15 Exhibit 13 to Declaration

View on PACER

16 Exhibit 14 to Declaration

View on PACER

17 Exhibit 15 to Declaration

View on PACER

18 Exhibit 16 to Declaration

View on PACER

19 Exhibit 17 to Declaration

View on PACER

20 Exhibit 18 to Declaration

View on PACER

21 Exhibit 19 to Declaration

View on RECAP

22 Exhibit 20 to Declaration

View on PACER

23 Exhibit 21 to Declaration

View on PACER

24 Exhibit 22 to Declaration

View on PACER

25 Exhibit 23 to Declaration

View on PACER

26 Exhibit 24 to Declaration

View on PACER

27 Exhibit 25 to Declaration

View on PACER

28 Exhibit 26 to Declaration

View on PACER

29 Request for Oral Argument

View on PACER

May 2, 2023

May 2, 2023

PACER
75

Request/Statement of Oral Argument by Frances Tapps regarding 42 MOTION for Summary Judgment. (cwa) (Entered: 05/03/2023)

May 3, 2023

May 3, 2023

PACER
76

NOTICE TO PRODUCE HARD COPY re 74 Response/Memorandum in Opposition to Motion. (cwa) (Entered: 05/03/2023)

May 3, 2023

May 3, 2023

PACER
77

ORDER: IT IS HEREBY ORDERED that Plaintiff's 75 Request for Oral Argument is Granted and Oral Argument on Defendant Hum Management, LLC's 42 Motion for Summary Judgment is scheduled for May 24, 2023 at 11:00 a.m. Signed by Judge Mary Ann Vial Lemmon on 5/3/2023.(cwa) (Entered: 05/03/2023)

May 3, 2023

May 3, 2023

PACER
78

EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Motion for Summary Judgment rec. doc. 42 by Hum Management, LLC. (Attachments: # 1 Proposed Pleading Reply Memorandum in Support of Motion for Summary Judgment, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Proposed Order)(Parkerson, Godfrey) (Entered: 05/05/2023)

May 5, 2023

May 5, 2023

PACER
79

ORDER granting 78 Motion for Leave to File Reply Memorandum in Support of Motion for Summary Judgment (rec. doc. 42). Signed by Judge Mary Ann Vial Lemmon on 05/09/2023. (ko) (Entered: 05/09/2023)

May 9, 2023

May 9, 2023

PACER
80

REPLY to Response to Motion filed by Hum Management, LLC re 42 MOTION for Summary Judgment . (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(ko) (Entered: 05/09/2023)

May 9, 2023

May 9, 2023

PACER
81

MOTION for Extension of Deadlines by Hum Management, LLC. Motion(s) will be submitted on 6/14/2023. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Submission)(Parkerson, Godfrey) (Entered: 05/15/2023)

May 15, 2023

May 15, 2023

PACER
82

EXPARTE/CONSENT MOTION to Expedite by Hum Management, LLC. (Attachments: # 1 Proposed Order)(Parkerson, Godfrey) (Entered: 05/15/2023)

May 15, 2023

May 15, 2023

PACER
83

ORDER granting 82 MOTION for Expedited Consideration. Opposition is due by 05/22/2023. The 81 MOTION for Extension of Deadlines will be submitted on 5/24/2023. Signed by Judge Mary Ann Vial Lemmon on 05/16/2023.(ko) (Entered: 05/16/2023)

May 16, 2023

May 16, 2023

PACER
84

EXPARTE/CONSENT MOTION for Leave to File Supplemental Memorandum in Support of Motion to Extend Defense Expert Deadline and Related Deadlines re rec. doc. 81 by Hum Management, LLC. (Attachments: # 1 Proposed Pleading Supplemental Memorandum in Support, # 2 Proposed Order)(Parkerson, Godfrey) Modified on 5/23/2023 (ko). (Entered: 05/22/2023)

May 22, 2023

May 22, 2023

PACER
85

RESPONSE/MEMORANDUM in Opposition filed by Frances Tapps re 81 MOTION for Extension of Deadlines . (Attachments: # 1 Declaration of Benjamin B. Sweeney in Support Frances Tapps' Opposition to Hum Management, LLCs Motion to Extend Defense Expert Deadline and Related Deadlines, # 2 Exhibit A-5/13/22 Responses, # 3 Exhibit B-6/6/22 M&C Ltr., # 4 Exhibit C-5/16/23 M&C Ltr., # 5 Exhibit D-Tapps Dep. Tr.)(Sweeney, Benjamin) (Entered: 05/22/2023)

May 22, 2023

May 22, 2023

PACER
86

ORDER granting 84 Motion for Leave to File Supplemental Memorandum in Support of Motion to Extend Defense Expert Deadline and Related Deadlines (rec. doc. 81). Signed by Judge Mary Ann Vial Lemmon on 05/23/2023. (ko) (Entered: 05/23/2023)

May 23, 2023

May 23, 2023

PACER
87

Supplemental Memorandum filed by Hum Management, LLC, in Support of 81 MOTION for Extension of Deadlines . (ko) (Entered: 05/23/2023)

May 23, 2023

May 23, 2023

PACER
88

NOTICE TO PRODUCE HARD COPY re 85 Response/Memorandum in Opposition to Motion. Because R. Doc. 85 contains more than 50 pages, counsel must deliver to Judge Lemmon's Case Manager, within 3 working days, a hard copy of the submission, as set forth herein. Issued for the Court by Clerk.(ko) (Entered: 05/23/2023)

May 23, 2023

May 23, 2023

PACER
89

ORDER that 81 MOTION to Extend Defense Expert Deadline and Related Deadlines is granted and the defense expert deadline now be 06/30/2023, the witness and exhibit list and deposition and discovery deadline now by 07/28/2023, and all pretrial motions must now be set for submission by 08/02/20023. Signed by Judge Mary Ann Vial Lemmon on 05/24/2023.(ko) (Entered: 05/24/2023)

May 24, 2023

May 24, 2023

PACER
90

Minute Entry for proceedings held before Judge Mary Ann Vial Lemmon: Motion Hearing held on 5/24/2023 re 42 MOTION for Summary Judgment. The matter was taken under submission. (Court Reporter Cathy Pepper.) (ko) (Entered: 05/24/2023)

May 24, 2023

May 24, 2023

PACER
91

Declaration by Frances Tapps Supplemental Declaration of Benjamin B. Sweeney in support of Plaintiff Frances Tapps' Opposition to Hum Management, LLCs Motion for Summary Judgment (Attachments: # 1 Exhibit 27)(Sweeney, Benjamin) (Entered: 05/25/2023)

May 25, 2023

May 25, 2023

PACER
92

MOTION for Summary Judgment by Joseph P. Lopinto, III. Motion(s) will be submitted on 6/14/2023. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission, # 3 Statement of Contested/Uncontested Facts, # 4 Exhibit, # 5 Exhibit)(Mullaly, James) Modified submission date on 5/31/2023 (ko). (Entered: 05/30/2023)

May 30, 2023

May 30, 2023

PACER
93

MOTION for Extension of Time to File Response/Reply as to 92 MOTION for Summary Judgment and to Reset the Submission Date by Frances Tapps. (Attachments: # 1 Proposed Order)(Martin, Christopher) Modified on 6/2/2023 (ko). (Entered: 06/01/2023)

June 1, 2023

June 1, 2023

PACER
94

RESPONSE/MEMORANDUM in Opposition filed by Joseph P. Lopinto, III re 93 MOTION for Extension of Time to File Response/Reply as to 92 MOTION for Summary Judgment and to Reset the Submission Date . (Mullaly, James) (Entered: 06/01/2023)

June 1, 2023

June 1, 2023

PACER
95

NOTICE re 92 MOTION for Summary Judgment. Because R. Doc. 92 contains more than 50 pages, counsel must deliver to Judge Lemmon's Case Manager, within 3 working days, a hard copy of the submission in a binder, as set forth herein. Issued for the Court by Clerk.(ko) (Entered: 06/01/2023)

June 1, 2023

June 1, 2023

PACER
96

ORDER AND REASONS denying 42 Motion for Summary Judgment. Signed by Judge Mary Ann Vial Lemmon on 06/01/2023. (ko) (Entered: 06/01/2023)

June 1, 2023

June 1, 2023

Clearinghouse
97

ORDER granting 93 MOTION for Extension of Time to File Response/Reply as to 92 MOTION for Summary Judgment and to Reset the Submission Date. 92 MOTION for Summary Judgment will be submitted on 7/19/2023. FURTHER ORDERED that, pursuant to Local Rule 7.5, Plaintiff must respond to Defendant Joseph P. Lopinto, III's Motion for Summary Judgment on or before 07/11/2023. Signed by Judge Mary Ann Vial Lemmon on 06/05/2023.(ko) (Entered: 06/05/2023)

June 5, 2023

June 5, 2023

PACER
98

MOTION to Compel Independent Medical Examination by Hum Management, LLC. Motion(s) referred to Karen Wells Roby. Motion(s) will be submitted on 6/28/2023. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Proposed Order, # 7 Notice of Submission)(Amoss, Katherine) Modified text/referral on 6/13/2023 (js). (Entered: 06/12/2023)

June 12, 2023

June 12, 2023

PACER
99

EXPARTE/CONSENT MOTION to Expedite Motion to Compel Independent Medical Examination by Hum Management, LLC. Motion(s) referred to Karen Wells Roby. (Attachments: # 1 Proposed Order)(Amoss, Katherine) Modified text/referral on 6/13/2023 (js). (Entered: 06/12/2023)

June 12, 2023

June 12, 2023

PACER

Case Details

State / Territory: Louisiana

Case Type(s):

Policing

Key Dates

Filing Date: Jan. 4, 2022

Closing Date: Sept. 15, 2023

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A pregnant, African American, Louisiana resident who alleged she was unlawfully seized by a police officer in her driveway.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Jefferson Parish Sheriff's Office (Jefferson), County

Hum Management LLC, Private Entity/Person

Defendant Type(s):

Law-enforcement

Single family housing provider

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Unreasonable search and seizure

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Settlement

Form of Settlement:

Conditional Dismissal

Content of Injunction:

Other requirements regarding hiring, promotion, retention

Amount Defendant Pays: $100,000

Issues

General/Misc.:

Failure to supervise

Failure to train

Policing:

Recreation / Exercise (policing)