Case: Gibbs v. Carney

20-cv-01301 | U.S. District Court for the District of Delaware

Filed Date: Sept. 28, 2020

Case Ongoing

Clearinghouse coding in progress

Case Summary

A case summary is not yet available via the Clearinghouse.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/18483453/parties/gibbs-v-carney/


show all people

Documents in the Clearinghouse

Document
1

20-cv-01301

Complaint

Sept. 28, 2020

Sept. 28, 2020

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/18483453/gibbs-v-carney/

Last updated Jan. 16, 2026, 4:26 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed pursuant to 42:1983 with Jury Demand against John Carney, Claire DeMatteis, Department of Correction, Truman Mears - filed by Jeff E. Paddock, Eric Howell, Korey Twyman, LaJeef Dickerson, Anthony C. Woods, Antonio Serpa, Philip Brewer, William Mark McKinney, Ryan Bradford, Jonathan L. Stevens, Joshua Dutton, Adam Longacre, Frederick Massey, Joseph LeVon, Mark Taylor, Alan E. Dorman, Alex D. Justice, Nirangan Riker, Trevion Brown, Brian R. Melvin, James Hugh Henson, Jr, Shamar Walker, Shelton Caldwell, Charles H. Upshur, Matthew E. Starr, Tyrell Mackey, Shane DeShields, Jesse Dudley, Omar Cameron, Cortez T. Harmon, David B. Dolan, Jermaine Brinkley, Damiere Harris, Dereck E. Stones, Donta E. Vickers, Jermane Vessels, Charles E. Boone, Andre L. Jackson, Wayne H. Thompson, Jr, Dion D. Gibbs, Joseph Parker, Jeffrey D. Scott, Darrell A. Bivens, Raymire Briscoe, Tyrone Braxter, Michael VanVliet, Jason Lineweaver, Areon Gibbs, Jeffrey S. Sullivan, Nathan Yates, Leonardo Street, Brandon Beene, Matthew Hoskins, George W. Bradford, Jr, William Brocklehurst, Justin Erskine, Jeremy Jones, Aleem Abdu-Wahhab, James E. Stansbury, Keith Czajka, John M. Franklin, Roderick Brown, Gary Klaft, Hasini Perkins, George A. Jackson, Kregg Walton, Dru Smith. (No IFP, No Fee Paid)(nmg) (Entered: 09/29/2020)

Sept. 28, 2020

Sept. 28, 2020

Clearinghouse
2

Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmg) (Entered: 09/29/2020)

Sept. 28, 2020

Sept. 28, 2020

3

MOTION for Leave to Proceed in forma pauperis - filed by Dion D. Gibbs, (apk) Modified on 10/8/2020 (fms). (Entered: 09/30/2020)

Sept. 30, 2020

Sept. 30, 2020

Case Assigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb)

Sept. 30, 2020

Sept. 30, 2020

Remark: USM 285's received from Dion Gibbs and placed in case file. (apk)

Sept. 30, 2020

Sept. 30, 2020

Case Assigned/Reassigned

Sept. 30, 2020

Sept. 30, 2020

Remark

Sept. 30, 2020

Sept. 30, 2020

4

MOTION to Certify Class - filed by George A. Jackson (Attachments: # 1 Notice of Motion)(apk) Modified on 10/8/2020 (fms). (Entered: 10/08/2020)

Oct. 8, 2020

Oct. 8, 2020

5

MOTION to Appoint Counsel - filed by George A. Jackson (apk) Modified on 10/8/2020 (fms). (Entered: 10/08/2020)

Oct. 8, 2020

Oct. 8, 2020

D.I. Nos. 3 through 5 have been corrected to reflect the proper filer. (fms)

Oct. 8, 2020

Oct. 8, 2020

Remark

Oct. 8, 2020

Oct. 8, 2020

6

Letter to Judge Colm F. Connolly, from Charles E. Boone, requesting the Court to issue an Order directing the process for the Plaintiffs' joint filing fee. (mal) (Entered: 10/27/2020)

Oct. 26, 2020

Oct. 26, 2020

7

ORDER, Each plaintiff shall submit requests to proceed in forma pauperis (Application to Proceed in District Court Without Prepaying Fees or Costs, AO Form 240). In addition, each plaintiff shall provide the court with a certified copy of his respective prison trust account statement. The failure of each plaintiff to comply with the terms of this order within 30 days from the date this order is sent, shall result in his individual dismissal from this action without prejudice. (Notice of Compliance deadline set for 12/5/2020.). Signed by Judge Colm F. Connolly on 11/05/2020. (apk) (Entered: 11/05/2020)

Nov. 5, 2020

Nov. 5, 2020

8

Trust Fund Account Statement by Dion D. Gibbs (myr) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

9

MOTION for Leave to Proceed in forma pauperis (Short Form) - filed by Joshua Dutton. (myr) (Entered: 11/24/2020)

Nov. 23, 2020

Nov. 23, 2020

10

Trust Fund Account Statement by Joshua Dutton (myr) (Entered: 11/24/2020)

Nov. 23, 2020

Nov. 23, 2020

11

LETTER/MOTION for Extension of Time to File Certified Trust Account Statement - filed by Hasini Perkins. (myr) (Entered: 12/01/2020)

Nov. 30, 2020

Nov. 30, 2020

12

Amended MOTION to Certify Class - filed by Aleem Abdu-Wahhab, Areon Gibbs, George A. Jackson, Jeremy Jones, Jason Lineweaver, Leonardo Street. (nmg) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

13

MOTION for Leave to Proceed in forma pauperis - filed by Hasini Perkins. (nmg) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

14

Trust Fund Account Statement by Hasini Perkins (nmg) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

15

ORDER granting 9 Motion to Proceed IFP for Joshua Dutton. Filing Fee of $350 Assessed. An initial partial filing fee of $23.39 shall be required. Plaintiff shall return the attached payment authorization within 30 days. Failure to return payment authorization shall result in dismissal of action without prejudice. (Copy to pltf. with Mag. Consent Form)(Notice of Compliance deadline set for 12/31/2020.) Signed by Judge Colm F. Connolly on 12/1/2020. (Attachments: # 1 Authorization) (kmd) (Entered: 12/01/2020)

Dec. 1, 2020

Dec. 1, 2020

16

LETTER/ MOTION to remove name from Complaint - filed by Tyrone Braxter. (myr) (Entered: 12/02/2020)

Dec. 2, 2020

Dec. 2, 2020

17

MOTION for Leave to Proceed in forma pauperis - filed by Jonathan L. Stevens. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

18

Trust Fund Account Statement by Jonathan L. Stevens (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

19

MOTION for Leave to Proceed in forma pauperis - filed by LaJeef Dickerson. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

20

Trust Fund Account Statement by LaJeef Dickerson (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

21

MOTION for Leave to Proceed in forma pauperis - filed by George W. Bradford, Jr. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

22

Trust Fund Account Statement by George W. Bradford, Jr (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

23

MOTION for Leave to Proceed in forma pauperis - filed by Kregg Walton. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

24

Trust Fund Account Statement by Kregg Walton (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

25

MOTION for Leave to Proceed in forma pauperis - filed by Antonio Serpa. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

26

Trust Fund Account Statement by Antonio Serpa (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

27

MOTION for Leave to Proceed in forma pauperis - filed by Brian R. Melvin. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

28

Trust Fund Account Statement by Brian R. Melvin (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

29

MOTION for Leave to Proceed in forma pauperis - filed by Ryan Bradford. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

30

Trust Fund Account Statement by Ryan Bradford (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

31

MOTION for Leave to Proceed in forma pauperis - filed by Shamar Walker. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

32

Trust Fund Account Statement by Shamar Walker (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

33

MOTION for Leave to Proceed in forma pauperis - filed by Shane DeShields. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

34

Trust Fund Account Statement by Shane DeShields (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

35

MOTION for Leave to Proceed in forma pauperis - filed by Mark Taylor. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

36

Trust Fund Account Statement by Mark Taylor (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

37

MOTION for Leave to Proceed in forma pauperis - filed by Adam Longacre. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

38

Trust Fund Account Statement by Adam Longacre (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

39

MOTION for Leave to Proceed in forma pauperis - filed by Jermane Vessels. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

40

Trust Fund Account Statement by Jermane Vessels (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

41

MOTION for Leave to Proceed in forma pauperis - filed by Gary Klaft. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

42

Trust Fund Account Statement by Gary Klaft (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

43

MOTION for Leave to Proceed in forma pauperis - filed by Raymire Briscoe. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

44

Trust Fund Account Statement by Raymire Briscoe (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

45

MOTION for Leave to Proceed in forma pauperis - filed by Charles E. Boone. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

46

Trust Fund Account Statement by Charles E. Boone (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

47

MOTION for Leave to Proceed in forma pauperis - filed by Matthew Hoskins. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

48

Trust Fund Account Statement by Matthew Hoskins (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

49

MOTION for Leave to Proceed in forma pauperis - filed by Charles H. Upshur. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

50

Trust Fund Account Statement by Charles H. Upshur (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

51

MOTION for Leave to Proceed in forma pauperis - filed by Philip Brewer. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

52

Trust Fund Account Statement by Philip Brewer (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

53

MOTION for Leave to Proceed in forma pauperis - filed by Matthew E. Starr. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

54

Trust Fund Account Statement by Matthew E. Starr (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

55

MOTION for Leave to Proceed in forma pauperis - filed by Roderick Brown. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

56

Trust Fund Account Statement by Roderick Brown (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

57

MOTION for Leave to Proceed in forma pauperis - filed by David B. Dolan. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

58

Trust Fund Account Statement by David B. Dolan (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

59

MOTION for Leave to Proceed in forma pauperis - filed by Joseph LeVon. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

60

Trust Fund Account Statement by Joseph LeVon (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

61

MOTION for Leave to Proceed in forma pauperis - filed by Damiere Harris. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

62

Trust Fund Account Statement by Damiere Harris (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

63

MOTION for Leave to Proceed in forma pauperis - filed by William Mark McKinney. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

64

Trust Fund Account Statement by William Mark McKinney (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

65

MOTION for Leave to Proceed in forma pauperis - filed by Hasini Perkins. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

66

Trust Fund Account Statement by Hasini Perkins (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

67

MOTION for Leave to Proceed in forma pauperis - filed by Aleem Abdu-Wahhab. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

68

Trust Fund Account Statement by Aleem Abdu-Wahhab (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

69

MOTION for Leave to Proceed in forma pauperis - filed by John M. Franklin. (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

70

Trust Fund Account Statement by John M. Franklin (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

71

Trust Fund Account Statement by James E. Stansbury (nmg) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

72

MOTION for Leave to Proceed in forma pauperis - filed by Areon Gibbs. (nmg) (Main Document 72 replaced on 12/4/2020) (nmg). (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

73

Trust Fund Account Statement by Areon Gibbs (nmg) (Main Document 73 replaced on 12/4/2020) (nmg). (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

74

MOTION for Leave to Proceed in forma pauperis - filed by Brandon Beene. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

75

Trust Fund Account Statement by Brandon Beene (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

76

MOTION for Leave to Proceed in forma pauperis - filed by George A. Jackson. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

77

Trust Fund Account Statement by George A. Jackson (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

78

MOTION for Leave to Proceed in forma pauperis - filed by Joseph Parker. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

79

Trust Fund Account Statement by Joseph Parker (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

80

MOTION for Leave to Proceed in forma pauperis - filed by Korey Twyman. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

81

Trust Fund Account Statement by Korey Twyman (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

82

Letter/MOTION for Extension of Time to File IFP - filed by Jesse Dudley.(nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

83

Letter/MOTION for Extension of Time to File IFP - filed by Anthony C. Woods. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

84

MOTION for Extension of Time to File IFP - filed by Omar Cameron. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

85

Letter/MOTION for Extension of Time to File IFP - filed by Andre L. Jackson. (nmg) (Entered: 12/04/2020)

Dec. 4, 2020

Dec. 4, 2020

86

MOTION for Leave to Proceed in forma pauperis (Short Form) - filed by James Hugh Henson, Jr. (myr) (Entered: 12/08/2020)

Dec. 7, 2020

Dec. 7, 2020

87

Trust Fund Account Statement by James Hugh Henson, Jr (myr) (Entered: 12/08/2020)

Dec. 7, 2020

Dec. 7, 2020

88

MOTION for Leave to Proceed in forma pauperis (Short Form) - filed by Shelton Caldwell. (myr) (Entered: 12/08/2020)

Dec. 7, 2020

Dec. 7, 2020

89

Letter to Clerk's Office from Shelton Caldwell, dated 11/13/2020 regarding SCI Law Library closed and trust account statements status. (myr) (Entered: 12/08/2020)

Dec. 7, 2020

Dec. 7, 2020

90

MOTION for Leave to Proceed in forma pauperis - filed by Darrell A. Bivens. (nmg) (Entered: 12/10/2020)

Dec. 9, 2020

Dec. 9, 2020

91

Trust Fund Account Statement by Darrell A. Bivens (nmg) (Entered: 12/10/2020)

Dec. 9, 2020

Dec. 9, 2020

ORAL ORDER granting 82 MOTION for Extension of Time to File IFP filed by Jesse Dudley, granting 84 MOTION for Extension of Time to File IFP filed by Omar Cameron, granting 83 MOTION for Extension of Time to File IFP filed by Anthony C. Woods, granting 85 MOTION for Extension of Time to File IFP filed by Andre L. Jackson. On or before January 29, 2021, Plaintiffs Jesse Dudley, Anthony C. Woods, Omar Cameron and Andre L. Jackson shall submit the required documents. Ordered by Judge Colm F. Connolly on 12/9/2020. (nmf)

Dec. 9, 2020

Dec. 9, 2020

Oral Order

Dec. 9, 2020

Dec. 9, 2020

92

ORDER granting 69 Motion to Proceed IFP for John M. Franklin. Filing fee of $350.00 assessed. Plaintiff shall submit trust fund account statement. Failure to submit items within 30 days will result in dismissal of action without prejudice. ( Notice of Compliance deadline set for 1/11/2021.) Signed by Judge Colm F. Connolly on 12/9/2020. (nmg) (Entered: 12/10/2020)

Dec. 10, 2020

Dec. 10, 2020

Case Details

State / Territory:

Delaware

Case Type(s):

Prison Conditions

Special Collection(s):

COVID-19 (novel coronavirus)

Key Dates

Filing Date: Sept. 28, 2020

Case Ongoing: Yes

Case Details

Other Dockets:

District of Delaware 20-cv-01301