Case: Singleton v. Cannizzaro

2:17-cv-10721 | U.S. District Court for the Eastern District of Louisiana

Filed Date: Oct. 17, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

On October 17, 2017, eight residents of Louisiana who were victims of or witnesses to crimes filed this lawsuit in the U.S. District Court for the Eastern District of Louisiana, alleging that they had been jailed or threatened with jail by prosecutors in hopes of ensuring their testimony in court. They sued the District Attorney of Orleans Parish along with several assistant district attorneys under 42 U.S.C. § 1983 and state law. The plaintiffs, represented by the ACLU and Civil Rights Corps, …

On October 17, 2017, eight residents of Louisiana who were victims of or witnesses to crimes filed this lawsuit in the U.S. District Court for the Eastern District of Louisiana, alleging that they had been jailed or threatened with jail by prosecutors in hopes of ensuring their testimony in court. They sued the District Attorney of Orleans Parish along with several assistant district attorneys under 42 U.S.C. § 1983 and state law. The plaintiffs, represented by the ACLU and Civil Rights Corps, sought injunctive and monetary relief as well as attorneys’ fees and costs. The case was assigned to Judge Jane Triche Milazzo.

The plaintiffs claimed that, pursuant to official policies, practices, and customs of the defendant Orleans Parish District Attorney, prosecutors routinely issued their own fabricated subpoenas, without any judicial approval or oversight, in order to coerce victims and witnesses into submitting to interrogations by prosecutors outside of court. According to the plaintiffs, if this unlawful coercion did not succeed, the defendants unlawfully arrested victims and witnesses and ensured that they would languish in jail by obtaining high secured money bonds. The plaintiffs alleged that the defendants’ use of extrajudicial and unlawful means to coerce, arrest, and imprison crime victims and witnesses violated the plaintiffs’ First, Fourth, and Fourteenth Amendment rights and were tortious offenses for fraud and abuse of process under Lousiana state law.

The plaintiffs filed their first amended complaint on December 21, 2017, and they filed their second amended complaint on January 25, 2018. In the second amended complaint, the plaintiffs added one plaintiff and two defendants to the case.

On March 1, 2018, the defendants together filed a joint motion to dismiss all claims against them, arguing that prosecutors were protected by absolute immunity with respect to actions taken as advocates of the state and by qualified immunity with respect to their official actions. The court granted in part and denied in part the defendants’ motion on February 28, 2019. 372 F. Supp. 3d 389. The court first addressed the defendants’ absolute immunity arguments. The court determined that the defendants did not have absolute immunity for creating or distributing fake subpoenas to the plaintiffs because the subpoenas were not created in the prosecutors’ role of acting as advocate of the state. Similarly, the claims that the defendants failed to supervise or intervene in the creation of subpoenas would not be dismissed because the employees were not immune from using the fake subpoenas. However, the court found that absolute immunity protected prosecutors from claims of threats of imprisonment against the plaintiffs because the defendants acted within the bounds of their roles as advocates for the state.

Next, the court evaluated the defendants’ qualified immunity claims with respect to the various constitutional claims raised by the plaintiffs. First, the court granted the defendants qualified immunity against the plaintiffs’ First Amendment compelled speech and retaliation claims. The court found the plaintiffs failed to establish that witnesses possess a clearly established First Amendment right to refuse to speak to prosecutors about active criminal cases. The court also granted the defendants qualified immunity as to the Fourth Amendment unlawful seizure claims because the plaintiffs failed to establish that they had been unlawfully seized. The court emphasized that the plaintiffs needed to show they submitted to the assertion of authority. Two of the plaintiffs had not met with the prosecutors at all, so the court found they had acted in defiance, not in submission, of the defendants’ authority. The plaintiff who ultimately did meet with the defendants did so after receiving both the fake subpoena and a lawful court order, but still did not specify that the plaintiff had unlawfully submitted. Finally, the court granted the defendants qualified immunity as to the plaintiffs’ Fourteenth Amendment due process claims because the plaintiffs did not provide any cases that suggest the defendants violated a clearly established constitutional right.

On March 12, 2019, the defendants appealed the court’s order partially dismissing the motion to dismiss. Two days later, on March 14, the defendants filed a motion to stay the proceedings in the district court until the Fifth Circuit ruled on the defendants' appeal.

The plaintiffs jointly filed their opposition to defendants' motion to stay on April 2, 2019. Plaintiffs argued that, since the defendants' appeal did not contain a central issue or the bulk of plaintiffs' complaint, the court should allow the suit to proceed on all unappealable claims. The court ordered the defendants to file a brief specifying which elements of the court's February 28 order were being appealed to the Fifth Circuit. Defendants submitted this brief on May 2, 2019. In this brief, the defendants argued that, because of the complexities of the case and the intertwined nature of the issues, most of the claims in the case were encompassed within the appeal. Defendants clarified that they were appealing the partial denials of absolute immunity as well as the court's decision to allow multiple claims to move forward.

On July 2, 2019, the court denied the defendants' stay motion. 397 F. Supp. 3d 840. While Judge Milazzo recognized that the defendants were entitled to an appeal of the order denying absolute immunity in part, she ruled that the appealable issue was not sufficient to divest the court of jurisdiction to proceed on plaintiffs' remaining claims.

Defendants jointly filed their answer on July 16, 2019. In addition to responding to plaintiff's claims, defendants advanced eleven affirmative defenses. Five of these defenses were based on various immunity claims.

On September 6, 2019, plaintiffs jointly filed a motion for leave to file a third amended complaint. Plaintiffs sought to amend their complaint by withdrawing the individual damages claims against defendants Cannizzaro, Martin, and Pipes based on failure to supervise and failure to intervene.

Defendants, in their individual capacities, filed a motion for partial summary judgment on November 14, 2019 to dismiss all requests for injunctive relief filed against them on the grounds that all of the criminal cases in which the plaintiffs were victims or witnesses had been resolved.

The following month, the District Attorney and two Supervising Prosecutors filed a motion to dismiss the constitutional damages claims against them on the grounds of qualified immunity. Plaintiffs agreed that, based on the court's fact-finding until this point, it would be appropriate to grant qualified immunity. The court dismissed these claims on December 31, 2019.

On April 21, 2020, the Fifth Circuit (Judges Catharina Haynes, Jennifer W. Elrod, and Leslie H. Southwick) ruled on defendants' appeal from March 2019 denying their motion to dismiss. 956 F.3d 773. The Fifth Circuit rejected defendants' claim that they were entitled to absolute immunity for plaintiffs' subpoena-related state-law claims. The court also rejected defendants' claim that plaintiffs' remaining claims should be dismissed on the merits.

Back in the district court, Judge Milazzo granted the defendants' motion for partial summary judgment on plaintiffs' claims for injunctive relief on June 8, 2020. 2020 WL 3047453. Plaintiffs partially opposed defendants' motion and sought to preserve the injunctive relief claims against the District Attorney for retaliation prohibited by the First Amendment and against the Supervising Prosecutors for failure to supervise prosecutors and for substantive due process violations arising out of the creation of fake subpoenas. The court found insufficient evidence to support those claims and granted the defendants' motion in its entirety.

Following this order, the only remaining claims against the defendants were state law tort claims for fraud and abuse of process. A few weeks later, the Court also dismissed claims against the District Attorney and four of the prosecutors.

The defendants filed a motion for separate trials on June 16, 2020. After oral argument, the court denied this motion. 2020 WL 4038979.

Plaintiffs and Defendants held a formal settlement conference on August 20, 2020. The parties agreed on a schedule and began series of settlement discussions. Over the course of these discussions, various individual defendants filed motions for summary judgment.

In the subsequent months, several plaintiffs privately settled for monetary damages and voluntarily dismissed their claims. Following a settlement, on March 3, 2021, one plaintiff withdrew her claims against the individual defendants but maintained the claims against the District Attorney in his official capacity. A week later, one plaintiff filed for summary judgment against one of the individual defendants and that defendant and two other individual defendants filed a cross-motion for summary judgment against that plaintiff's claims. 

The parties settled the remaining claims on October 5, 2021, after a new District Attorney came into office. In the settlement agreement, the new District Attorney agreed to various policy provisions, including not using fake subpoenas, not coercing or lying to witnesses, limiting the use of witness warrants, frequently auditing the witness warrant process, and training prosecutors on these issues. The parties also agreed to appoint a monitor to track compliance for 42 months while the court retained jurisdiction. Finally, the District Attorney paid $120,000.

Judge Milazzo dismissed the case on October 15, 2021. As of December 31, 2023, there have been no further updates in the case. 

Summary Authors

Jake Parker (7/16/2018)

Amanda Stephens (3/25/2019)

Hannah Shilling (2/26/2021)

Esteban Woo Kee (6/23/2021)

Venesa Haska (12/31/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6170897/parties/singleton-v-cannizzaro/


Judge(s)
Attorney for Plaintiff

Ahmed, Nora Sam (Louisiana)

Attorney for Defendant

Alford, William Raley III (Louisiana)

Alford, W. Raley (Louisiana)

Alford, John Salm (Louisiana)

Expert/Monitor/Master/Other

Adcock, John Nelson (Louisiana)

Judge(s)

Elrod, Jennifer Walker (Texas)

Haynes, Catharina (Texas)

Meerveld, Janis Van (Louisiana)

Southwick, Leslie (Mississippi)

show all people

Documents in the Clearinghouse

Document

2:17-cv-10721

Docket [PACER]

June 15, 2021

June 15, 2021

Docket
1

2:17-cv-10721

Complaint

Oct. 17, 2017

Oct. 17, 2017

Complaint
52

2:17-cv-10721

Second Amended Complaint

Jan. 25, 2018

Jan. 25, 2018

Complaint
116

2:17-cv-10721

Order Granting in Part Motion to Dismiss with Reasoning

Singleton v Cannizzaro

Feb. 28, 2019

Feb. 28, 2019

Order/Opinion
147

2:17-cv-10721

Order and Reasons

July 2, 2019

July 2, 2019

Order/Opinion
00515390634

0:19-30197

Opinion

U. S. Court of Appeals for the Fifth Circuit

April 21, 2020

April 21, 2020

Order/Opinion
224

2:17-cv-10721

Order and Reasons

July 17, 2020

July 17, 2020

Order/Opinion
451-1

2:17-cv-10721

Settlement, Release, and Indemnity Agreement

No Court

Oct. 15, 2021

Oct. 15, 2021

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6170897/singleton-v-cannizzaro/

Last updated March 18, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with jury demand against All Defendants (Filing fee $ 400 receipt number 053L-6413667) filed by Silence Is Violence, Marc Mitchell, Renata Singleton, Fayona Bailey, Lazonia Baham, Jane Doe, Tiffany LaCroix. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons, # 10 Summons, # 11 Summons, # 12 Summons, # 13 Summons)Attorney Bruce W. Hamilton added to party Lazonia Baham(pty:pla), Attorney Bruce W. Hamilton added to party Fayona Bailey(pty:pla), Attorney Bruce W. Hamilton added to party Jane Doe(pty:pla), Attorney Bruce W. Hamilton added to party Tiffany LaCroix(pty:pla), Attorney Bruce W. Hamilton added to party Marc Mitchell(pty:pla), Attorney Bruce W. Hamilton added to party Silence Is Violence(pty:pla), Attorney Bruce W. Hamilton added to party Renata Singleton(pty:pla).(Hamilton, Bruce) (Entered: 10/17/2017)

1 Civil Cover Sheet

View on PACER

2 Exhibit

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on RECAP

7 Summons

View on RECAP

8 Summons

View on RECAP

9 Summons

View on RECAP

10 Summons

View on RECAP

11 Summons

View on RECAP

12 Summons

View on RECAP

13 Summons

View on RECAP

Oct. 17, 2017

Oct. 17, 2017

Clearinghouse
2

Initial Case Assignment to Judge Jane Triche Milazzo and Magistrate Judge Janis van Meerveld. (gk) (Entered: 10/17/2017)

Oct. 17, 2017

Oct. 17, 2017

PACER
3

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100 receipt number 053L-6414910) by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton. (Attachments: # 1 Exhibit Registration form, certificate, and declaration, # 2 Proposed Order)(Hamilton, Bruce) (Entered: 10/17/2017)

1 Exhibit Registration form, certificate, and declaration

View on PACER

2 Proposed Order

View on PACER

Oct. 17, 2017

Oct. 17, 2017

PACER
4

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100 receipt number 053L-6415159) by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton. (Attachments: # 1 Exhibit Declaration, # 2 Exhibit Certificate, # 3 Exhibit Registration Form, # 4 Proposed Order Proposed Order)(Hamilton, Bruce) (Entered: 10/17/2017)

1 Exhibit Declaration

View on PACER

2 Exhibit Certificate

View on PACER

3 Exhibit Registration Form

View on PACER

4 Proposed Order Proposed Order

View on PACER

Oct. 17, 2017

Oct. 17, 2017

PACER
5

**DEFICIENT** EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100 receipt number 053L-6415180) by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton. (Attachments: # 1 Exhibit Declaration, # 2 Exhibit Certificate, # 3 Exhibit Registration Form, # 4 Proposed Order)(Hamilton, Bruce) Modified on 10/18/2017 (ecm). (Entered: 10/17/2017)

1 Exhibit Declaration

View on PACER

2 Exhibit Certificate

View on PACER

3 Exhibit Registration Form

View on PACER

4 Proposed Order

View on PACER

Oct. 17, 2017

Oct. 17, 2017

PACER
6

Summons Issued as to Leon A Cannizzaro, Jr, Iain Dover, Matthew Hamilton, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (ecm) (Entered: 10/18/2017)

Oct. 18, 2017

Oct. 18, 2017

PACER

NOTICE OF DEFICIENT DOCUMENT: re 5 Motion to Appear Pro Hac Vice,. Reason(s) of deficiency: Certificate of good standing by the presiding judge or clerk of the highest court of the state, or court of the United States not provided. For corrective information, see section(s) D08 on http://www.laed.uscourts.gov/cmecf/Deficiency/deficiency.htm Attention: Document must be refiled in its entirety within seven(7) calendar days; otherwise, it may be stricken by the court without further notice. Deficiency remedy due by 10/25/2017. (ecm)

Oct. 18, 2017

Oct. 18, 2017

PACER
7

ORDER granting 3 Motion to Appear Pro Hac Vice as to Anna Marie Arceneaux. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 10/19/2017)

Oct. 19, 2017

Oct. 19, 2017

PACER
8

ORDER granting 4 Motion to Appear Pro Hac Vice as to Alec George Karakatsanis. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 10/19/2017)

Oct. 19, 2017

Oct. 19, 2017

PACER
9

SUMMONS Returned Executed; Leon A Cannizzaro, Jr served on 10/19/2017, answer due 11/9/2017; Iain Dover served on 10/19/2017, answer due 11/9/2017; Matthew Hamilton served on 10/19/2017, answer due 11/9/2017; Arthur Mitchell served on 10/19/2017, answer due 11/9/2017; Jason Napoli served on 10/19/2017, answer due 11/9/2017; Inga Petrovich served on 10/19/2017, answer due 11/9/2017; David Pipes served on 10/19/2017, answer due 11/9/2017; Laura Rodrigue served on 10/19/2017, answer due 11/9/2017; Michael Trummel served on 10/19/2017, answer due 11/9/2017; Tiffany Tucker served on 10/19/2017, answer due 11/9/2017. (Hamilton, Bruce) (Entered: 10/20/2017)

Oct. 20, 2017

Oct. 20, 2017

PACER
10

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Fee previously paid) by Lazonia Baham, Fayona Bailey, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton, Unidentified Party. (Attachments: # 1 Exhibit Registration form, # 2 Exhibit Declaration, # 3 Exhibit Certificate, # 4 Proposed Order)Attorney Bruce W. Hamilton added to party Unidentified Party(pty:pla).(Hamilton, Bruce) (Entered: 10/24/2017)

1 Exhibit Registration form

View on PACER

2 Exhibit Declaration

View on PACER

3 Exhibit Certificate

View on PACER

4 Proposed Order

View on PACER

Oct. 24, 2017

Oct. 24, 2017

PACER
12

EXPARTE/CONSENT MOTION for Leave to File by David Andrew Christenson. (Attachments: # 1 Proposed Pleading, # 2 Notice of Submission)(ecm) (Entered: 10/25/2017)

1 Proposed Pleading

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

Oct. 24, 2017

Oct. 24, 2017

RECAP
11

ORDER granting 10 Motion to Appear Pro Hac Vice as to Katherine Ashworth Chamblee-Ryan. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 10/25/2017)

Oct. 25, 2017

Oct. 25, 2017

PACER
13

ORDER denying 12 Motion for Leave to File. Signed by Judge Jane Triche Milazzo. (Copy mailed to David Christenson). (ecm) (Entered: 10/26/2017)

Oct. 26, 2017

Oct. 26, 2017

PACER
14

MOTION for Leave to File Proceed by Pseudonym by Unidentified Party. Motion(s) will be submitted on 11/15/2017. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)Attorney Anna Marie Arceneaux added to party Unidentified Party(pty:pla).(Arceneaux, Anna) (Additional attachment(s) added on 10/30/2017: # 3 Notice of Submission (Civil Only)) (ecm). (Entered: 10/26/2017)

1 Memorandum in Support

View on PACER

2 Proposed Order

View on PACER

3 Notice of Submission (Civil Only)

View on PACER

Oct. 26, 2017

Oct. 26, 2017

PACER
15

Correction of Docket Entry by Clerk re 14 MOTION for Leave to Proceed by Pseudonym; Filing attorney did not include a Notice of Submission. Notice of Submission subsequently provided to Clerk and has now been attached to the motion. (ecm) (Entered: 10/30/2017)

Oct. 30, 2017

Oct. 30, 2017

PACER
16

MOTION for Reconsideration re 13 Order on Motion for Leave to File. Motion(s) will be submitted on 11/29/2017. (Attachments: # 1 Notice of Submission)(ecm) (Entered: 11/01/2017)

1 Notice of Submission (Civil Only)

View on PACER

Oct. 30, 2017

Oct. 30, 2017

PACER
17

ORDER denying 16 Motion for Reconsideration. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 11/02/2017)

Nov. 2, 2017

Nov. 2, 2017

PACER
18

EXPARTE/CONSENT MOTION for Extension of Time to Answer re 1 Complaint,,, by Leon A Cannizzaro, Jr, Iain Dover, Matthew Hamilton, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (Attachments: # 1 Proposed Order)Attorney Matthew J. Paul added to party Leon A Cannizzaro, Jr(pty:dft), Attorney Matthew J. Paul added to party Iain Dover(pty:dft), Attorney Matthew J. Paul added to party Matthew Hamilton(pty:dft), Attorney Matthew J. Paul added to party Arthur Mitchell(pty:dft), Attorney Matthew J. Paul added to party Jason Napoli(pty:dft), Attorney Matthew J. Paul added to party Inga Petrovich(pty:dft), Attorney Matthew J. Paul added to party David Pipes(pty:dft), Attorney Matthew J. Paul added to party Laura Rodrigue(pty:dft), Attorney Matthew J. Paul added to party Michael Trummel(pty:dft), Attorney Matthew J. Paul added to party Tiffany Tucker(pty:dft).(Paul, Matthew) (Entered: 11/03/2017)

1 Proposed Order

View on PACER

Nov. 3, 2017

Nov. 3, 2017

RECAP
19

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100 receipt number 053L-6455307) by Lazonia Baham, Fayona Bailey, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton, Unidentified Party. (Attachments: # 1 Exhibit Declaration, # 2 Exhibit Certficate, # 3 Exhibit Registration form, # 4 Exhibit Proposed Order)(Hamilton, Bruce) (Entered: 11/06/2017)

1 Exhibit Declaration

View on PACER

2 Exhibit Certficate

View on PACER

3 Exhibit Registration form

View on PACER

4 Exhibit Proposed Order

View on PACER

Nov. 6, 2017

Nov. 6, 2017

PACER
20

ORDER granting 18 Motion for Extension of Time to Answer re 1 Complaint,, as to Leon A Cannizzaro, Jr answer due 11/30/2017; Iain Dover answer due 11/30/2017; Matthew Hamilton answer due 11/30/2017; Arthur Mitchell answer due 11/30/2017; Jason Napoli answer due 11/30/2017; Inga Petrovich answer due 11/30/2017; David Pipes answer due 11/30/2017; Laura Rodrigue answer due 11/30/2017; Michael Trummel answer due 11/30/2017; Tiffany Tucker answer due 11/30/2017. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

PACER
24

NOTICE OF APPEAL as to 13 Order on Motion for Leave to File, 17 Order on Motion for Reconsideration filed by David Christenson. (Attachments: # 1 Exhibit)(ecm) (Entered: 11/09/2017)

1 Exhibit

View on PACER

Nov. 6, 2017

Nov. 6, 2017

RECAP
21

EXPARTE/CONSENT MOTION for Extension of Time to Answer re 1 Complaint,,, by Leon A Cannizzaro, Jr. (Attachments: # 1 Proposed Order)Attorney Thomas Jeffrey Barbera added to party Leon A Cannizzaro, Jr(pty:dft).(Barbera, Thomas) (Entered: 11/07/2017)

1 Proposed Order

View on PACER

Nov. 7, 2017

Nov. 7, 2017

RECAP
22

ORDER granting 19 Motion to Appear Pro Hac Vice as to Somil Bharat Trivedi. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 11/08/2017)

Nov. 8, 2017

Nov. 8, 2017

PACER
23

ORDER granting 21 Motion for Extension of Time to Answer re 1 Complaint as to Leon Cannizzaro, Jr. in his Official Capacity, answer due 11/30/2017. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 11/08/2017)

Nov. 8, 2017

Nov. 8, 2017

PACER
25

USCA Case Number 17-30896 appealed to USCA, 5th Circuit for 24 Notice of Appeal (ecm) (Entered: 11/20/2017)

Nov. 20, 2017

Nov. 20, 2017

PACER
26

EXPARTE MOTION for Leave to Appeal in forma pauperis by David Chistenson. (ecm) (Entered: 11/29/2017)

Nov. 22, 2017

Nov. 22, 2017

PACER
27

ORDER granting 14 Motion for Leave to Proceed by Pseudonym. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 11/29/2017)

Nov. 29, 2017

Nov. 29, 2017

RECAP
28

FILED IN ERROR: Refiled as Rec. Doc. 31: MOTION to Dismiss for Failure to State a Claim by Leon A Cannizzaro, Jr. Motion(s) will be submitted on 12/20/2017. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission)(Barbera, Thomas) Modified on 12/1/2017 (ecm). (Entered: 11/30/2017)

1 Memorandum in Support

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

Nov. 30, 2017

Nov. 30, 2017

PACER
29

ORDER granting 26 Motion for Leave to Appeal in forma pauperis. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 11/30/2017)

Nov. 30, 2017

Nov. 30, 2017

PACER
30

EXPARTE/CONSENT MOTION to Withdraw Document 28 MOTION to Dismiss for Failure to State a Claim by Leon A Cannizzaro, Jr. (Attachments: # 1 Proposed Order)(Barbera, Thomas) Modified event/text on 11/30/2017 (sa). (Entered: 11/30/2017)

1 Proposed Order

View on PACER

Nov. 30, 2017

Nov. 30, 2017

RECAP
31

MOTION to Dismiss for Failure to State a Claim by Leon A Cannizzaro, Jr. Motion(s) will be submitted on 12/20/2017. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission)(Barbera, Thomas) (Entered: 11/30/2017)

1 Memorandum in Support

View on RECAP

2 Notice of Submission (Civil Only)

View on PACER

Nov. 30, 2017

Nov. 30, 2017

RECAP
32

Correction of Docket Entry by Clerk re 30 MOTION to Amend/Correct. 1. Filing attorney selected incorrect event. Correct event is Motion to Withdraw Document. Clerk took corrective action by changing the event. 2. Filing attorney incorrectly changed 'N' to 'Y' at the question 'Is this motion to be decided by the Magistrate Judge Y/N?'. This motion will be decided by the district judge. Clerk took corrective action. 28 MOTION to Dismiss for Failure to State a Claim . Document 28 is a duplicate filing of Document 31 and will be noted as such. No further action is necessary. (sa) (Entered: 11/30/2017)

Nov. 30, 2017

Nov. 30, 2017

PACER
33

MOTION to Dismiss for Failure to State a Claim by Leon A Cannizzaro, Jr, Iain Dover, Matthew Hamilton, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. Motion(s) will be submitted on 12/20/2017. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission)(Paul, Matthew) (Entered: 11/30/2017)

1 Memorandum in Support

View on RECAP

2 Notice of Submission (Civil Only)

View on PACER

Nov. 30, 2017

Nov. 30, 2017

PACER
34

ORDER denying 30 Motion to Withdraw 28 MOTION to Dismiss for Failure to State a Claim . The Clerk's office previously marked this document as filed in error. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 12/01/2017)

Dec. 1, 2017

Dec. 1, 2017

PACER
35

EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply as to 33 MOTION to Dismiss for Failure to State a Claim, 31 MOTION to Dismiss for Failure to State a Claim by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton. (Attachments: # 1 Proposed Order)(Hamilton, Bruce) (Entered: 12/05/2017)

1 Proposed Order

View on PACER

Dec. 5, 2017

Dec. 5, 2017

PACER
36

ORDER granting 35 MOTION for Extension of Time to File Response/Reply until December 29, 2017. Motions will be submitted on 1/10/2018 as to 31 MOTION to Dismiss for Failure to State a Claim, and 33 MOTION to Dismiss for Failure to State a Claim . Signed by Judge Jane Triche Milazzo on 12/6/2017.(sa) (Entered: 12/07/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
37

AMENDED COMPLAINT with Jury Demand against All Defendants filed by Silence Is Violence, Marc Mitchell, Renata Singleton, Jane Doe, Fayona Bailey, Tiffany LaCroix.(Arceneaux, Anna) (Entered: 12/21/2017)

Dec. 21, 2017

Dec. 21, 2017

RECAP
38

Request of Summons Issued as to Graymond Martin filed by All Plaintiffs re 37 Amended Complaint. (Arceneaux, Anna) (Entered: 12/21/2017)

Dec. 21, 2017

Dec. 21, 2017

PACER
39

Summons Issued as to Graymond Martin. (ecm) (Entered: 12/26/2017)

Dec. 26, 2017

Dec. 26, 2017

PACER
40

SUMMONS Returned Executed; Graymond Martin served on 12/28/2017, answer due 1/18/2018. (Hamilton, Bruce) (Entered: 12/29/2017)

Dec. 29, 2017

Dec. 29, 2017

PACER
41

EXPARTE/CONSENT MOTION for Extension of Time to Answer re 37 Amended Complaint by Leon A Cannizzaro, Jr, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (Attachments: # 1 Proposed Order)Attorney Matthew J. Paul added to party Graymond Martin(pty:dft).(Paul, Matthew) (Entered: 12/29/2017)

1 Proposed Order

View on PACER

Dec. 29, 2017

Dec. 29, 2017

PACER
42

EXPARTE/CONSENT MOTION To Treat Previously Filed Motions to Dismiss as Moot by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton. (Attachments: # 1 Proposed Order)(Hamilton, Bruce) (Entered: 12/29/2017)

1 Proposed Order

View on PACER

Dec. 29, 2017

Dec. 29, 2017

PACER
43

ORDER granting 42 Motion To Treat Previously Filed Motions To Dismiss As Moot. Defendants' 31, 33 Motions to Dismiss are DENIED as moot. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 01/02/2018)

Jan. 2, 2018

Jan. 2, 2018

PACER
44

ORDER granting 41 Motion for Extension of Time to Answer re 37 Amended Complaint as to Leon A Cannizzaro, Jr answer due 1/25/2017; Iain Dover answer due 1/25/2017; Matthew Hamilton answer due 1/25/2017; Graymond Martin answer due 1/25/2017; Arthur Mitchell answer due 1/25/2017; Jason Napoli answer due 1/25/2017; Inga Petrovich answer due 1/25/2017; David Pipes answer due 1/25/2017; Laura Rodrigue answer due 1/25/2017; Michael Trummel answer due 1/25/2017; Tiffany Tucker answer due 1/25/2017. Signed by Judge Jane Triche Milazzo on 1/2/2018. (sa) (Entered: 01/02/2018)

Jan. 2, 2018

Jan. 2, 2018

PACER
45

EXPARTE/CONSENT First MOTION for Extension of Time to Answer re 37 Amended Complaint by Leon A Cannizzaro, Jr. (Attachments: # 1 Proposed Order)(Barbera, Thomas) (Entered: 01/04/2018)

1 Proposed Order

View on PACER

Jan. 4, 2018

Jan. 4, 2018

PACER
46

EXPARTE/CONSENT MOTION to Enroll as Counsel of Record by Leon A Cannizzaro, Jr. (Attachments: # 1 Proposed Order)(Barbera, Thomas) (Entered: 01/04/2018)

1 Proposed Order

View on PACER

Jan. 4, 2018

Jan. 4, 2018

PACER
47

ORDER granting 45 Motion for Extension of Time to Answer re 37 Amended Complaint as to Leon A Cannizzaro, Jr answer due 1/25/2018. Signed by Judge Jane Triche Milazzo on 1/5/18. (sa) (Entered: 01/05/2018)

Jan. 5, 2018

Jan. 5, 2018

PACER
48

ORDER granting 46 Motion to Enroll as Counsel of Record for Attorney Robert L. Freeman, Jr for Leon A Cannizzaro, Jr. Signed by Judge Jane Triche Milazzo on 1/5/18. (sa) (Entered: 01/05/2018)

Jan. 5, 2018

Jan. 5, 2018

PACER
49

EXPARTE/CONSENT MOTION to Amend/Correct 37 Amended Complaint by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton. (Attachments: # 1 Proposed Pleading, # 2 Proposed Order)(Chamblee-Ryan, Katherine) Modified text on 1/25/2018 (sa). (Entered: 01/24/2018)

1 Proposed Pleading

View on PACER

2 Proposed Order

View on PACER

Jan. 24, 2018

Jan. 24, 2018

PACER
50

DEFICIENT: MOTION to Proceed by Pseudonym by John Roe. Motion(s) will be submitted on 2/21/2018. (Attachments: # 1 Proposed Order, # 2 Notice of Submission) Attorney Katherine Ashworth Chamblee-Ryan added to party John Roe(pty:pla).(Chamblee-Ryan, Katherine) Modified on 1/26/2018 (sa). (Entered: 01/25/2018)

1 Proposed Order

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

Jan. 25, 2018

Jan. 25, 2018

PACER
51

ORDER granting 49 Motion to File Second Amended Complaint. Signed by Judge Jane Triche Milazzo on 1/25/2018. (sa) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
52

SECOND AMENDED COMPLAINT with Jury Demand against Leon A Cannizzaro, Jr, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker, Unidentified Party, and Sarah Dawkins, filed by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, Silence Is Violence, Renata Singleton, and John Roe. (sa) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

Clearinghouse
53

Summons Issued as to Sarah Dawkins - Second Amended Complaint. (sa) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
54

SUMMONS Returned Executed; Sarah Dawkins served on 1/26/2018, answer due 2/16/2018. (Hamilton, Bruce) (Entered: 01/26/2018)

Jan. 26, 2018

Jan. 26, 2018

PACER

NOTICE OF DEFICIENT DOCUMENT: re 50 Motion for to Proceed by Pseudonym. Reason(s) of deficiency: Separate Memorandum in Support not provided. Opposed motions set for Submission require a separate Memorandum as an attachment. For corrective information, see section(s) D12 on http://www.laed.uscourts.gov/cmecf/Deficiency/deficiency.htm Attention: Document must be refiled in its entirety within seven(7) calendar days; otherwise, it may be stricken by the court without further notice. Deficiency remedy due by 2/5/2018. (sa)

Jan. 29, 2018

Jan. 29, 2018

PACER
55

MOTION for Leave to Proceed by Pseudonym by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, John Roe, Silence Is Violence, Renata Singleton. Motion(s) will be submitted on 2/21/2018. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Submission)(Chamblee-Ryan, Katherine) Modified text on 1/31/2018 (sa). (Entered: 01/30/2018)

1 Memorandum in Support

View on PACER

2 Proposed Order

View on PACER

3 Notice of Submission (Civil Only)

View on PACER

Jan. 30, 2018

Jan. 30, 2018

PACER
56

EXPARTE/CONSENT MOTION for Extension of Time to Answer re 52 Second Amended Complaint, by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (Attachments: # 1 Proposed Order )Attorney Matthew J. Paul added to party Sarah Dawkins(pty:dft).(Paul, Matthew) Modified on 2/1/2018 (sa). (Entered: 02/01/2018)

1 Proposed Order

View on PACER

Feb. 1, 2018

Feb. 1, 2018

PACER
57

EXPARTE/CONSENT First MOTION for Extension of Time to Answer re 52 Second Amended Complaint, in his official capacity by Leon A Cannizzaro, Jr. (Attachments: # 1 Proposed Order)(Freeman, Robert) Modified text on 2/1/2018 (sa). (Entered: 02/01/2018)

1 Proposed Order

View on PACER

Feb. 1, 2018

Feb. 1, 2018

PACER
60

USCA JUDGMENT issued as mandate on 1/25/2018 as to 24 Notice of Appeal. The appeal is dismissed as of January 25, 2018, for want of prosecution. Signed by USCA clerk. (ecm) (Entered: 02/07/2018)

Feb. 6, 2018

Feb. 6, 2018

PACER
58

ORDER granting 56 Motion for Extension of Time to Answer re 52 Second Amended Complaint, as to Leon A Cannizzaro, Jr (in his individual capacity) answer due 2/28/2018; Iain Dover answer due 2/28/2018; Matthew Hamilton answer due 2/28/2018; Graymond Martin answer due 2/28/2018; Arthur Mitchell answer due 2/28/2018; Jason Napoli answer due 2/28/2018; Inga Petrovich answer due 2/28/2018; David Pipes answer due 2/28/2018; Laura Rodrigue answer due 2/28/2018; Michael Trummel answer due 2/28/2018; Tiffany Tucker answer due 2/28/2018. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
59

ORDER granting 57 Motion for Extension of Time to Answer re 52 Second Amended Complaint; Leon Cannizzaro, in his official capacity answer due 2/28/2018. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
61

EXPARTE/CONSENT MOTION for Leave to File Excess Pages in Support of Motion to Dismiss by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (Attachments: # 1 Proposed Order, # 2 Proposed Motion to Dismiss, # 3 Proposed Memo in Support of Motion to Dismiss, # 4 Proposed Exhibit 1, # 5 Proposed Exhibit 2, # 6 Proposed Exhibit 3, # 7 Proposed Exhibit 4, # 8 Proposed Exhibit 5, # 9 Proposed Exhibit 6, # 10 Proposed Exhibit 7, # 11 Proposed Exhibit 8, # 12 Proposed Exhibit 9, # 13 Proposed Notice of Submission)(Paul, Matthew) (Entered: 02/28/2018)

1 Proposed Order

View on PACER

2 Proposed Motion to Dismiss

View on PACER

3 Proposed Memo in Support of Motion to Dismiss

View on RECAP

4 Proposed Exhibit 1

View on RECAP

5 Proposed Exhibit 2

View on RECAP

6 Proposed Exhibit 3

View on RECAP

7 Proposed Exhibit 4

View on PACER

8 Proposed Exhibit 5

View on PACER

9 Proposed Exhibit 6

View on PACER

10 Proposed Exhibit 7

View on PACER

11 Proposed Exhibit 8

View on PACER

12 Proposed Exhibit 9

View on PACER

13 Proposed Notice of Submission

View on PACER

Feb. 28, 2018

Feb. 28, 2018

PACER
62

ORDER granting 61 Motion for Leave to File Excess Pages, along with Motion to Dismiss. Signed by Judge Jane Triche Milazzo on 3/1/2018. (sa) (Entered: 03/01/2018)

March 1, 2018

March 1, 2018

PACER
63

Joint MOTION to Dismiss Claims of Plaintiffs by Defendants, Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. Motion(s) will be submitted on 4/18/2018. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9)(sa) (Entered: 03/01/2018)

1 Memorandum in Support

View on RECAP

2 Notice of Submission (Civil Only)

View on PACER

3 Exhibit 1

View on PACER

4 Exhibit 2

View on PACER

5 Exhibit 3

View on PACER

6 Exhibit 4

View on RECAP

7 Exhibit 5

View on RECAP

8 Exhibit 6

View on RECAP

9 Exhibit 7

View on PACER

10 Exhibit 8

View on PACER

11 Exhibit 9

View on PACER

March 1, 2018

March 1, 2018

RECAP
64

ORDER granting 55 Motion Leave to Proceed by Pseudonym. Plaintiff John Roe is permitted to proceed anonymously by pseudonym in the above-captioned litigation. Signed by Judge Jane Triche Milazzo on 3/2/2018. (sa) (Entered: 03/02/2018)

March 2, 2018

March 2, 2018

RECAP
65

EXPARTE/CONSENT First MOTION for Leave to File Excess Pages for Memorandum in Opposition by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, John Roe, Silence Is Violence, Renata Singleton. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Hamilton, Bruce) Modified text on 4/5/2018 (sa). (Entered: 04/04/2018)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

April 4, 2018

April 4, 2018

PACER
66

ORDER granting 65 Motion for Leave to File Opposition in Excess Pages. Signed by Judge Jane Triche Milazzo on 4/5/2018. (sa) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

RECAP
67

RESPONSE/MEMORANDUM in Opposition filed by Lazonia Baham, Fayona Bailey, Jane Doe, Tiffany LaCroix, Marc Mitchell, John Roe, Silence Is Violence, Renata Singleton re 63 MOTION to Dismiss Claims of Plaintiffs. (sa) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

RECAP
68

Request/Statement of Oral Argument by All Plaintiffs regarding 63 MOTION to Dismiss Claims of Plaintiffs . (Attachments: # 1 Proposed Order)(Hamilton, Bruce) (Entered: 04/09/2018)

1 Proposed Order

View on PACER

April 9, 2018

April 9, 2018

PACER
69

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Fee previously paid) by Amici Curiae. (Attachments: # 1 Affidavit Declaration of Trevor P. Stutz ISO Motion for Admission Pro Hac Vice, # 2 Exhibit Certificate of Good Standing, # 3 Exhibit Electronic Case Filing System Attorney Registration Form, # 4 Proposed Order Order Considering the Motion for Admission Pro Hac Vice)Attorney John Nelson Adcock added to party Amici Curiae(pty:mov).(Adcock, John) (Entered: 04/09/2018)

1 Affidavit Declaration of Trevor P. Stutz ISO Motion for Admission Pro Hac Vice

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Exhibit Electronic Case Filing System Attorney Registration Form

View on PACER

4 Proposed Order Order Considering the Motion for Admission Pro Hac Vice

View on PACER

April 9, 2018

April 9, 2018

PACER
70

ORDER as to Rec. Doc. 68 Request/Statement of Oral Argument. IT IS ORDERED that oral argument on Defendants' Motion to Dismiss (Rec. Doc. 63 ) is SET to take place on May 9, 2018 at 9:30 a.m. before Judge Jane Triche Milazzo. Each side shall have fourteen minutes in which to argue. Signed by Judge Jane Triche Milazzo on 4/10/2018.(sa) (Entered: 04/10/2018)

April 10, 2018

April 10, 2018

RECAP
71

ORDER granting 69 Motion to Appear Pro Hac Vice as to Trevor Porter Stutz. Signed by Judge Jane Triche Milazzo on 4/10/2018. (Attachments: #1 Pro Hac Notice)(sa). (Entered: 04/10/2018)

1 Pro Hac Notice

View on PACER

April 10, 2018

April 10, 2018

PACER
72

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100 receipt number 053L-6789767) by Amici Curiae. (Attachments: # 1 Affidavit DECLARATION OF ALBERT Q. GIANG ISO MOTION FOR ADMISSION PHV, # 2 Exhibit Certificate of Good Standing, # 3 Exhibit ECF Attorney Registration Form, # 4 Proposed Order Order Considering the Motion for Admission Pro Hac Vice)(Adcock, John) (Entered: 04/10/2018)

1 Affidavit DECLARATION OF ALBERT Q. GIANG ISO MOTION FOR ADMISSION PHV

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Exhibit ECF Attorney Registration Form

View on PACER

4 Proposed Order Order Considering the Motion for Admission Pro Hac Vice

View on PACER

April 10, 2018

April 10, 2018

PACER
73

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing Fee $100 receipt number 053L-6789778) by Amici Curiae. (Attachments: # 1 Affidavit Decl of Kelly L. Perigoe ISO Motion for Admission PHV, # 2 Exhibit Cert of Good Standing, # 3 Exhibit Electronic Case Filing System Attorney Registration Form, # 4 Proposed Order)(Adcock, John) Modified fee status on 4/11/2018 (ecm). (Entered: 04/10/2018)

1 Affidavit Decl of Kelly L. Perigoe ISO Motion for Admission PHV

View on PACER

2 Exhibit Cert of Good Standing

View on PACER

3 Exhibit Electronic Case Filing System Attorney Registration Form

View on PACER

4 Proposed Order Order Considering the Motion for Admission Pro Hac Vice

View on PACER

April 10, 2018

April 10, 2018

PACER
74

**DEFICIENT** MOTION for Leave to File Brief of Amici Curiae by Louisiana Foundation Against Sexual Assault, DV Leap, National Alliance to End Sexual Assault. Motion(s) will be submitted on 5/2/2018. (Attachments: # 1 Proposed Pleading Brief of Amici Curiae)Attorney Catherine Elena Lasky added to party Louisiana Foundation Against Sexual Assault(pty:selreq), Attorney Catherine Elena Lasky added to party DV Leap(pty:selreq), Attorney Catherine Elena Lasky added to party National Alliance to End Sexual Assault(pty:selreq).(Lasky, Catherine) Modified on 4/11/2018 (ecm). (Entered: 04/10/2018)

1 Proposed Pleading Brief of Amici Curiae

View on PACER

April 10, 2018

April 10, 2018

PACER
75

**DEFICIENT** MOTION to Appear Pro Hac Vice (Credit Card not accepted or unavailable - payment of filing fee due within 2 business days) by DV Leap, Louisiana Foundation Against Sexual Assault, National Alliance to End Sexual Assault. Motion(s) referred to Janis van Meerveld. Motion(s) will be submitted on 5/2/2018. (Attachments: # 1 Exhibit A- Rich Certificate of Good Standing, # 2 Exhibit B- Bloom Certificate of Good Standing, # 3 Exhibit C- Leung Certificate of Good Standing, # 4 Exhibit D-F: Rich, Bloom and Leung Declarations)(Lasky, Catherine) Modified on 4/11/2018 (ecm). (Entered: 04/10/2018)

1 Exhibit A- Rich Certificate of Good Standing

View on PACER

2 Exhibit B- Bloom Certificate of Good Standing

View on PACER

3 Exhibit C- Leung Certificate of Good Standing

View on PACER

4 Exhibit D-F: Rich, Bloom and Leung Declarations

View on PACER

April 10, 2018

April 10, 2018

PACER
76

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for R. Bruce Rich (Filing fee $ 100 receipt number 053L-6793918) by The Louisiana Foundation Against Sexual Assault, National Alliance to End Sexual Violence, DV LEAP. (Attachments: # 1 Exhibit A- Certificate of Good Standing, # 2 Exhibit B- Declaration, # 3 Exhibit C- ECF Registration, # 4 Proposed Order)Attorney Catherine Elena Lasky added to party The Louisiana Foundation Against Sexual Assault(pty:am), Attorney Catherine Elena Lasky added to party National Alliance to End Sexual Violence (pty:am), Attorney Catherine Elena Lasky added to party DV LEAP(pty:am).(Lasky, Catherine) (Attachment 2 replaced on 4/11/2018) (ecm). (Entered: 04/11/2018)

1 Exhibit A- Certificate of Good Standing

View on PACER

2 Exhibit B- Declaration

View on PACER

3 Exhibit C- ECF Registration

View on PACER

4 Proposed Order

View on PACER

April 11, 2018

April 11, 2018

PACER

NOTICE OF DEFICIENT DOCUMENT: re 74 Motion for Leave to File Document. Reason(s) of deficiency: A separate Memorandum in Support of Motion and a Notice of Submission not provided. Also, name of attorney who electronically filed this document does not match name of signatory attorney on pleading. The user log-in and password serve as the required signature for purposes of Rule 11 of the FRCP. Signatory attorney should be enrolled before re-filing the Motion for Leave to File Brief. No further action is necessary.For corrective information, see section(s) D12 on http://www.laed.uscourts.gov/cmecf/Deficiency/deficiency.htm Attention: Document must be refiled in its entirety within seven(7) calendar days; otherwise, it may be stricken by the court without further notice. Deficiency remedy due by 4/18/2018. (ecm)

April 11, 2018

April 11, 2018

PACER
77

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for Jonathan Bloom (Filing fee $ 100 receipt number 053L-6793938) by DV LEAP. (Attachments: # 1 Exhibit A- Certificate of Good Standing, # 2 Exhibit B- Declaration, # 3 Exhibit C- ECF Registration, # 4 Proposed Order)(Lasky, Catherine) (Entered: 04/11/2018)

1 Exhibit A- Certificate of Good Standing

View on PACER

2 Exhibit B- Declaration

View on PACER

3 Exhibit C- ECF Registration

View on PACER

4 Proposed Order

View on PACER

April 11, 2018

April 11, 2018

PACER

NOTICE OF DEFICIENT DOCUMENT: re 75 Motion to Appear Pro Hac Vice,,. Reason(s) of deficiency: Affidavit stating no criminal or disciplinary matters and E-file registration forms not provided. Exhibits D-F were corrupted files and no data could be displayed when opening the pdf. **WHEN REFILNG, a separate motion and entry should be made for each attorney electing to be enrolled Pro Hac. They should not be combined in 1 motion** Also, motions to appear Pro Hac Vice are not referred to the Magistrate Judge nor do they need to be set for a submission date. For corrective information, see section(s) D08 on http://www.laed.uscourts.gov/cmecf/Deficiency/deficiency.htm Attention: Document must be refiled in its entirety within seven(7) calendar days; otherwise, it may be stricken by the court without further notice. Deficiency remedy due by 4/18/2018. (ecm)

April 11, 2018

April 11, 2018

PACER
78

EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for Victor Leung (Filing fee $ 100 receipt number 053L-6793958) by DV LEAP, National Alliance to End Sexual Violence, The Louisiana Foundation Against Sexual Assault. (Attachments: # 1 Exhibit A- Certificate of Good Standing, # 2 Exhibit B- Declaration, # 3 Exhibit C- ECF Registration, # 4 Proposed Order)(Lasky, Catherine) (Entered: 04/11/2018)

1 Exhibit A- Certificate of Good Standing

View on PACER

2 Exhibit B- Declaration

View on PACER

3 Exhibit C- ECF Registration

View on PACER

4 Proposed Order

View on PACER

April 11, 2018

April 11, 2018

PACER
79

ORDER granting 72 Motion to Appear Pro Hac Vice as to Albert Quoc Giang. Signed by Judge Jane Triche Milazzo on 4/11/2018. (Attachments: # 1 Pro Hac Notice) (sa) (Entered: 04/11/2018)

1 Pro Hac Notice

View on PACER

April 11, 2018

April 11, 2018

PACER
80

ORDER granting 73 Motion to Appear Pro Hac Vice as to Kelly L. Perigoe. Signed by Judge Jane Triche Milazzo on 4/11/2018. (Attachments: # 1 Pro Hac Notice) (sa) (Entered: 04/11/2018)

1 Pro Hac Notice

View on PACER

April 11, 2018

April 11, 2018

PACER
81

ORDER granting 76 Motion to Appear Pro Hac Vice as to R. Bruce Rich. Signed by Judge Jane Triche Milazzo on 4/11/2018. (Attachments: # 1 Pro Hac Notice) (sa) (Entered: 04/11/2018)

1 Pro Hac Notice

View on PACER

April 11, 2018

April 11, 2018

PACER
82

ORDER granting 77 Motion to Appear Pro Hac Vice as to Jonathan Bloom. Signed by Judge Jane Triche Milazzo on 4/11/2018. (Attachments: # 1 Pro Hac Notice) (sa) (Entered: 04/11/2018)

1 Pro Hac Notice

View on PACER

April 11, 2018

April 11, 2018

PACER
83

ORDER granting 78 Motion to Appear Pro Hac Vice as to Victor S. Leung. Signed by Judge Jane Triche Milazzo on 4/11/2018. (Attachments: # 1 Pro Hac Notice) (sa) (Entered: 04/11/2018)

1 Pro Hac Notice

View on PACER

April 11, 2018

April 11, 2018

PACER
84

MOTION for Leave to File Amicus Brief by Amici Curiae. Motion(s) will be submitted on 5/2/2018. (Attachments: # 1 Memorandum in Support, #(2) Notice of Submission, # 3 Proposed Pleading - Brief)(Stutz, Trevor) Modified text on 4/12/2018 (sa). (Entered: 04/11/2018)

1 Memorandum in Support

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

3 Proposed Pleading - Brief

View on PACER

April 11, 2018

April 11, 2018

PACER
85

MOTION for Leave to File Amicus Brief by DV LEAP, Louisiana Foundation Against Sexual Assault, National Alliance to End Sexual Violence. Motion(s) will be submitted on 5/2/2018. (Attachments: # 1 Memorandum in Support, # 2 Proposed Pleading - Brief, # 3 Notice of Submission)(Rich, R.) Modified text on 4/13/2018 (sa). (Entered: 04/12/2018)

1 Memorandum in Support

View on PACER

2 Proposed Pleading - Brief

View on PACER

3 Notice of Submission (Civil Only)

View on PACER

April 12, 2018

April 12, 2018

PACER
86

EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Motion to Dismiss, MOTION for Leave to File Excess Pages by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4)(Paul, Matthew) (Entered: 04/17/2018)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

3 Exhibit 1

View on PACER

4 Exhibit 2

View on PACER

5 Exhibit 3

View on PACER

6 Exhibit 4

View on PACER

April 17, 2018

April 17, 2018

PACER
87

ORDER granting 86 Motion for Leave to File Reply in Excess Pages. Signed by Judge Jane Triche Milazzo on 4/18/2018. (sa) (Entered: 04/18/2018)

April 18, 2018

April 18, 2018

PACER
88

REPLY Memorandum filed by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker in Support of 63 MOTION to Dismiss Claims of Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(sa) (Entered: 04/18/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

April 18, 2018

April 18, 2018

PACER
89

RESPONSE/MEMORANDUM in Opposition filed by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker re 84 MOTION for Leave to File Amicus Brief, 85 MOTION for Leave to File Amicus Brief . (Paul, Matthew) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

RECAP
90

MINUTE ENTRY for Motion Hearing held on 5/9/2018 before Judge Jane Triche Milazzo. Counsel appeared for the record, and Defendants' Motion to Dismiss (Rec. Doc. 63 ) was argued and taken under submission. (Court Reporter Cathy Pepper.) (sa) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

RECAP
91

ORDER granting 84 and 85 Motions for Leave to File Amicus Briefs. IT IS ORDERED that the Motions are GRANTED and the briefs shall be filed into the record. Signed by Judge Jane Triche Milazzo on 5/8/2018. (sa) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

PACER
92

Brief of Amici Curiae, former prosecutors, former pubic defenders, and law professors in Support of 67 Plaintiffs' Response/Memorandum in opposition to Defendants' Motion to Dismiss Second Amended Complaint (Rec. Doc. 63). (sa) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

PACER
93

Brief of Amici Curiae: DV LEAP, Louisiana Foundation Against Sexual Assault, and National Alliance to End Sexual Violence in Support of 67 Plaintiffs' Response/Memorandum in opposition to Defendants' Motion to Dismiss Second Amended Complaint (Rec. Doc. 63). (sa) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

PACER
94

EXPARTE/CONSENT MOTION for Leave to File Supplemental Brief in Support of Motion to Dismiss by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker. (Attachments: # 1 Proposed Pleading, # 2 Proposed Order)(Paul, Matthew) (Entered: 05/18/2018)

1 Proposed Pleading

View on PACER

2 Proposed Order

View on PACER

May 18, 2018

May 18, 2018

PACER
95

TEXT ORDER granting 94 Motion for Leave to File Supplemental Brief in Support of the Motion to Dismiss. Signed by Judge Jane Triche Milazzo. (ecm) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

PACER
96

Supplemental Memorandum filed by Leon A Cannizzaro, Jr, Sarah Dawkins, Iain Dover, Matthew Hamilton, Graymond Martin, Arthur Mitchell, Jason Napoli, Inga Petrovich, David Pipes, Laura Rodrigue, Michael Trummel, Tiffany Tucker, in Support of 63 MOTION to Dismiss Claims of Plaintiffs. (ecm) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

RECAP

Case Details

State / Territory: Louisiana

Case Type(s):

Criminal Justice (Other)

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Oct. 17, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Eight crime victims and witnesses who were threatened, arrested, and imprisoned by state prosecutors who allegedly sought to coerce them into submitting to interrogations.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU National (all projects)

ACLU Affiliates (any)

Civil Rights Corps

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Orleans Parish District Attorney's Office (New Orleans, Orleans), County

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Unreasonable search and seizure

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Amount Defendant Pays: 190,000

Order Duration: 2021 - None

Issues

General:

Failure to discipline

Failure to supervise

Failure to train

Fines/Fees/Bail/Bond

Over/Unlawful Detention

Pattern or Practice

Policing:

False arrest