Mitchell, Roy v. Kallas, Kevin et al

Filing 59

Transmission of Notice of Appeal, Docket Sheet and Judgment to Seventh Circuit Court of Appeals re 54 Notice of Appeal. (Attachments: # 1 Order, # 2 Docket sheet) (jef),(ps)

Download PDF
U.S. District Court Western District of Wisconsin (Madison) CIVIL DOCKET FOR CASE #: 3:15−cv−00108−wmc Mitchell, Roy v. Kallas, Kevin et al Assigned to: District Judge William M. Conley Referred to: Magistrate Judge Stephen L. Crocker Case in other court: Seventh Circuit Court of Appeals, 15−01881 Cause: 42:1983 Prisoner Civil Rights Plaintiff Roy Mitchell Date Filed: 02/18/2015 Jury Demand: Defendant Nature of Suit: 550 Prisoner: Civil Rights Jurisdiction: Federal Question represented by Roy Mitchell Dane County Jail 115 W. Doty St. Madison, WI 53703 PRO SE V. Defendant Edward F. Wall TERMINATED: 04/07/2015 represented by Corey Francis Finkelmeyer Wisconsin Department of Justice P.O. Box 7857 Madison, WI 53707 (608) 266−7342 Fax: (608) 267−8906 Email: federalorderscl@doj.state.wi.us TERMINATED: 05/15/2015 LEAD ATTORNEY Defendant Gary Hamblin TERMINATED: 04/07/2015 Defendant Kevin Kallas represented by Corey Francis Finkelmeyer (See above for address) TERMINATED: 05/15/2015 LEAD ATTORNEY Jody J. Schmelzer Wisconsin Department of Justice P.O. Box 7857 Madison, WI 53707 (608) 266−3094 Fax: (608) 267−8906 Email: schmelzerjj@doj.state.wi.us ATTORNEY TO BE NOTICED Defendant Dr. Dawn Laurent represented by Corey Francis Finkelmeyer (See above for address) TERMINATED: 05/15/2015 LEAD ATTORNEY Jody J. Schmelzer (See above for address) ATTORNEY TO BE NOTICED Defendant Joseph Ruhnke TERMINATED: 04/07/2015 Defendant Brittany Wolfe TERMINATED: 04/07/2015 Defendant Nicole Raisbeck TERMINATED: 04/07/2015 Date Filed # Docket Text 02/18/2015 1 COMPLAINT against All Defendants, filed by Roy Mitchell. (Case non−randomly assigned to District Judge William M. Conley.) (jef) (Additional attachment(s) added on 5/12/2015: # 1 Exhibit B − Policies, procedures, # 2 Exhibit E − Correspondence, report, # 3 Exhibit K − Report) (jef). The remaining Exhibits A through DD are filed conventionally, and are currently at the Court of Appeals. (jef). (Entered: 02/18/2015) 02/18/2015 2 Motion for Leave to Proceed in forma pauperis by Plaintiff Roy Mitchell. (jef),(ps) (Entered: 02/18/2015) 02/20/2015 3 ORDER on ifp request: Plaintiff's 2 motion for leave to proceed without prepayment of fees is granted. Complaint taken under advisement for screening. Signed by Magistrate Judge Peter A. Oppeneer on 2/20/2015. (nln),(ps) (Entered: 02/20/2015) 02/20/2015 Motion for In Forma Pauperis Screening. (nln),(ps) (Entered: 02/20/2015) 02/20/2015 4 Exhibit JJ (CD) to 1 Complaint filed by Roy Mitchell. (jef),(ps) Note, that Exhibits EE−II (Psychological services report, articles and webpages) are also filed conventionally. (jef) (Entered: 02/20/2015) 02/25/2015 5 Motion for Imminent Danger Temporary Injunctive Relief by Plaintiff Roy Mitchell. (Attachments: # 1 Envelope) (jef),(ps) (Entered: 02/25/2015) 02/25/2015 6 Declaration of Roy Mitchell re: 5 Motion for Emergency Injunctive Relief. (Attachments: # 1 Decisions) (jef),(ps) (Entered: 02/25/2015) 03/02/2015 7 Exhibit KK to 1 Complaint filed by Roy Mitchell. Note: Page 2−8 are photocopies and not very clear and cut off at the bottom of the page. (Attachments: # 1 Envelope) (elc),(ps) (Entered: 03/02/2015) 03/11/2015 8 Letter from plaintiff. (Attachments: # 1 Exhibit LL − Correspondence, webpages, # 2 Envelope) (jef),(ps) Note, the letter is 3 pages, 3/11/2015 (jef). (Entered: 03/11/2015) 03/27/2015 9 Exhibit to 5 Motion for Emergency Injunctive Relief filed by Roy Mitchell (Attachments: # 1 Receipt from Madison Police Department, # 2 Envelope) (elc),(ps) (Entered: 03/27/2015) 04/06/2015 10 Declaration of Roy Mitchell re: 5 Motion for Emergency Injunctive Relief. (Attachments: # 1 Decision, 022713−39907−A, # 2 Envelope) (jef),(ps) (Entered: 04/06/2015) 04/07/2015 11 ORDER on Leave to Proceed: Plaintiff granted leave to proceed against Defendants Kevin Kallas, Dawn Laurent. Leave to proceed denied and case dismissed against Joseph Ruhnke, Edward F. Wall, Brittany Wolfe, Gary Hamblin and Nicole Raisbeck. Materials delivered to DOJ for acceptance of service. Signed by District Judge William M. Conley on 4/6/2015. (jef),(ps) (Entered: 04/07/2015) 04/08/2015 12 Letter dated 4/4/2015 regarding 5 Motion for Emergency Injunctive Relief filed by Roy Mitchell. (Attachments: # 1 Notification of sentence data, revocation hearing request, # 2 Envelope) (jef),(ps) (Entered: 04/08/2015) 04/08/2015 13 Letter dated 4/6/2015 regarding 5 Motion for Emergency Injunctive Relief filed by Roy Mitchell. (Attachments: # 1 Letter from UW Law School student, # 2 Envelope) (jef),(ps) (Entered: 04/08/2015) 04/08/2015 14 ORDER denying 5 motion for a temporary restraining order or preliminary injunction. Signed by District Judge William M. Conley on 4/8/2015. (jef),(ps) (Entered: 04/08/2015) 04/13/2015 15 Motion for Reconsideration re 11 Order on Leave to Proceed by Plaintiff Roy Mitchell. (Attachments: # 1 Attorney Rejection Letter, # 2 Envelope) (elc),(ps) (Entered: 04/13/2015) 04/14/2015 16 Notice of Appearance filed by Jody J. Schmelzer for Defendants Kevin Kallas, Dawn Laurent. (Attachments: # 1 Certificate of Service) (Schmelzer, Jody),(ps) (Entered: 04/14/2015) 04/14/2015 17 Acceptance of Service by DOJ on behalf of Defendants Kevin Kallas, Dawn Laurent. (Schmelzer, Jody),(ps) (Entered: 04/14/2015) 04/14/2015 18 Notice that for the remainder of this lawsuit plaintiff need only send a copy of her filings in this case to the court pursuant to an informal service agreement with the Wisconsin Department of Justice. (elc),(ps) (Entered: 04/14/2015) 04/15/2015 19 ORDER denying plaintiff Roy Mitchell's 15 motion for reconsideration. Signed by District Judge William M. Conley on 4/15/2015. (nln),(ps) (Entered: 04/15/2015) 04/16/2015 20 Letter from plaintiff Roy Mitchell Requesting Appeal Forms. (Attachments: # 1 Envelope) (elc),(ps) (Entered: 04/16/2015) 04/23/2015 21 NOTICE OF APPEAL − INTERLOCUTORY by Plaintiff Roy Mitchell as to 11 Order on ifp request − Order on Leave to Proceed, 14 Order on Motion for Emergency Injunctive Relief, 19 Order on Motion for Reconsideration. In forma pauperis requested. No Docketing Statement filed. (Attachments: # 1 Envelope) (jef),(ps) (Entered: 04/23/2015) 04/23/2015 22 Motion for Leave to Proceed in forma pauperis on Appeal by Plaintiff Roy Mitchell. (jef),(ps) (Entered: 04/23/2015) 04/23/2015 23 Letter from plaintiff regarding discovery. (Attachments: # 1 Notice regarding service, # 2 Wis. DOJ request for medical release authorization) (jef),(ps) (Entered: 04/23/2015) 04/23/2015 24 Appeal Information Packet. (jef),(ps) (Entered: 04/23/2015) 04/23/2015 25 Transmission of Notice of Appeal, Docket Sheet and Judgment to Seventh Circuit Court of Appeals re 21 Notice of Appeal. (Attachments: # 1 Order, 4/7/15, # 2 Order, 4/8/15, # 3 Order, 4/15/15, # 4 Docket sheet) (jef),(ps) (Entered: 04/23/2015) 04/24/2015 26 USCA Case Number 15−1881 for 21 Notice of Appeal, filed by Roy Mitchell. (jef),(ps) (Entered: 04/24/2015) 04/24/2015 27 ORDER granting 22 Motion for Leave to Appeal in forma pauperis. The clerk of court is directed to administratively close this case pending the outcome of Mitchell's interlocutory appeal. Signed by District Judge William M. Conley on 4/24/2015. (jef),(ps) (Entered: 04/24/2015) 04/27/2015 28 Docketing Statement re 21 Notice of Appeal. (Attachments: # 1 Cover Letter and Envelope) (elc),(ps) (Entered: 04/27/2015) 04/27/2015 29 Motion for Assistance Appointing Counsel by Plaintiff Roy Mitchell. (Attachments: # 1 10/14/1998 Police Report, # 2 Envelope) (elc),(ps) (Entered: 04/27/2015) 04/27/2015 30 Supplement to 29 Motion for Assistance Appointing Counsel filed by Roy Mitchell. (Attachments: # 1 4/21/2015 Attorney Rejection Letter, # 2 Envelope) (elc),(ps) (Entered: 04/27/2015) 04/29/2015 31 Order DENYING 29 Motion for recruitment of pro bono counsel. The clerk's office shall transfer this motion (dkt. # 29 ) and the attendant supplemental memorandum (dkt. # 30 ) to the Seventh Circuit for consideration along with Mitchell's pending appeal. Signed by District Judge William M. Conley on 4/29/2015. (elc),(ps) (Entered: 04/29/2015) 04/30/2015 32 Certified and Transmitted Record on Appeal to US Court of Appeals re 21 Notice of Appeal. (Attachments: # 1 Certification) (nln),(ps) (Entered: 04/30/2015) 05/01/2015 33 Transcript Request Form by Plaintiff Roy Mitchell re 21 Notice of Appeal. (Attachments: # 1 Envelope) (nln),(ps) (Entered: 05/01/2015) 05/04/2015 34 Court Reporter Certification of Seventh Circuit Transcript Information Sheet re: 21 Notice of Appeal − Interlocutory by Plaintiff Roy Mitchell. (arw),(ps) (Entered: 05/04/2015) 05/04/2015 35 Letter requesting clarification regarding defendants' answer by Plaintiff Roy Mitchell. (Attachments: # 1 Envelope) (jef),(ps) (Entered: 05/04/2015) 05/15/2015 36 ANSWER with Jury Demand by Defendants Kevin Kallas, Dawn Laurent. (Attachments: # 1 Re−Numbered Complaint, # 2 Certificate of Service) (Schmelzer, Jody),(ps) (Entered: 05/15/2015) 05/26/2015 37 Copy of letter sent to Brad Schimel with an additional note about exhaustion added by Plaintiff Roy Mitchell. (Attachments: # 1 Envelope) (jef),(ps) (Entered: 05/26/2015) 06/01/2015 38 Notice of Change of Address to Dane County Jail and request for copies of any filings made since May 23, 2015 by Plaintiff Roy Mitchell. (Attachments: # 1 Envelope) (elc),(ps) (Entered: 06/01/2015) 06/10/2015 39 Motion to Strike 36 Answer by Plaintiff Roy Mitchell. (Attachments: # 1 Cover Letter, # 2 Envelope) (elc),(ps) (Entered: 06/10/2015) 06/10/2015 40 Motion for Sanctions by Plaintiff Roy Mitchell. (Attachments: # 1 Cover Letter, # 2 Envelope) (elc),(ps) (Entered: 06/10/2015) 06/10/2015 41 Notice of Change of Address to Dane County Jail and request for docket sheet by Plaintiff Roy Mitchell. (elc),(ps) (Entered: 06/10/2015) 06/11/2015 42 Motion for Assistance in Recruiting Counsel by Plaintiff Roy Mitchell. (Attachments: # 1 Medical Records (Redacted), # 2 May 30, 2015 Newspaper Article, # 3 June 2, 2015 Newspaper article, # 4 Envelope) (elc),(ps) (Entered: 06/11/2015) 06/11/2015 43 ORDER from USCA denying plaintiff−Appellant's motion filed on June 10, 2015 as to 21 Notice of Appeal, filed by Roy Mitchell. (elc),(ps) (Entered: 06/11/2015) 06/15/2015 44 Supplement to 42 Motion for Assistance in Recruiting Counsel filed by Roy Mitchell. (Attachments: # 1 Exhibits (redacted), # 2 Envelope) (elc),(ps) (Entered: 06/15/2015) 06/19/2015 45 Letter from plaintiff regarding settlement attempt. (Attachments: # 1 Letter to Attorney Schmelzer, # 2 Envelope) (jef),(ps) (Entered: 06/19/2015) 06/29/2015 46 Supplement to 42 Motion for Assistance in Recruiting Counsel filed by Roy Mitchell (Attachments: # 1 Dane County Sheriff's Office Jail Event Summary Report, # 2 Attorney Rejection Letter, # 3 Envelope) (elc),(ps) (Entered: 06/29/2015) 07/08/2015 47 Motion for change of judge presiding over case by Plaintiff Roy Mitchell. (Attachments: # 1 Envelope) (elc),(ps) (Entered: 07/08/2015) 07/08/2015 48 Declaration of Ms. Roy Mitchell re: 47 Motion for change of judge. (elc),(ps) (Entered: 07/08/2015) 07/13/2015 49 Motion to Amend Complaint, by Plaintiff Roy Mitchell. (Attachments: # 1 Dane COunty Sheriff's Office Jail Event Summary Report, # 2 Envelope) (elc),(ps) (Entered: 07/13/2015) 07/15/2015 50 Supplement to 40 Motion for Sanctions filed by Roy Mitchell. (Attachments: # 1 Cover Letter with request for docket sheet and Envelope) (elc),(ps) (Entered: 07/15/2015) 07/15/2015 51 Supplement to 49 Motion to Amend Complaint filed by Roy Mitchell (Attachments: # 1 Envelope) (elc),(ps) (Entered: 07/15/2015) 07/20/2015 52 Letter from Plaintiff Roy Mitchell dated 7/16/2015 re: defendants Ruhnke, Wolfe and Raisbeck. (Attachments: # 1 Envelope) (elc),(ps) (Entered: 07/20/2015) 08/06/2015 53 ORDER Reopening Case. Plaintiff's Motion to Strike Answer (dkt. # 39 ), Motion for Sanctions (dkt. # 40 ), Motion for Assistance in Recruiting Counsel (dkt. # 42 ), Motion for Change of Judge (dkt. # 47 ) and Motion to Amend Complaint (dkt. # 49 ) are DENIED. The clerk's office is DIRECTED to set this matter for a preliminary pretrial conference before Magistrate Judge Stephen Crocker. Signed by District Judge William M. Conley on 8/6/2015. (elc),(ps) (Entered: 08/06/2015) 08/06/2015 Set Telephone Pretrial Conference: Telephone Pretrial Conference set for 8/27/2015 at 01:30 PM before Magistrate Judge Stephen L. Crocker. Counsel for Defendants responsible for setting up the call to chambers at (608) 264−5153. [Notice Regarding the Telephone Preliminary Pretrial Conference attached] (elc),(ps) (Entered: 08/06/2015) 08/17/2015 54 NOTICE OF APPEAL − INTERLOCUTORY by Plaintiff Roy Mitchell as to 53 Order. In forma pauperis requested. No Docketing Statement filed. (Attachments: # 1 Envelope) (jef),(ps) (Entered: 08/18/2015) 08/17/2015 55 Motion for Leave to Proceed in forma pauperis on Appeal by Plaintiff Roy Mitchell. (jef),(ps) (Entered: 08/18/2015) 08/17/2015 56 Affidavit of Roy Mitchell re: 55 Motion for Leave to Proceed In Forma Pauperis on Appeal. (jef),(ps) (Entered: 08/18/2015) 08/17/2015 57 Inmate Account Statement by Plaintiff Roy Mitchell. (jef),(ps) (Entered: 08/18/2015) 08/18/2015 58 Appeal Information Packet. (jef),(ps) (Entered: 08/18/2015)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?