Case: Reynolds v. Judicial Correction Services

2:15-cv-00161 | U.S. District Court for the Middle District of Alabama

Filed Date: March 12, 2015

Clearinghouse coding complete

Case Summary

On March 12, 2015, three residents of Clanton, Alabama, filed this lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by attorneys from the Southern Poverty Law Center, the plaintiffs sued the Judicial Correction Services, Inc. ("JCS") and the City of Clanton. The plaintiffs filed their complaint pursuant to 8 U.S.C. § 1964(c) (RICO). They alleged that Clanton and JCS had entered into a contract where individuals who were unable to pay fines or court costs result…

On March 12, 2015, three residents of Clanton, Alabama, filed this lawsuit in the U.S. District Court for the Middle District of Alabama. Represented by attorneys from the Southern Poverty Law Center, the plaintiffs sued the Judicial Correction Services, Inc. ("JCS") and the City of Clanton. The plaintiffs filed their complaint pursuant to 8 U.S.C. § 1964(c) (RICO). They alleged that Clanton and JCS had entered into a contract where individuals who were unable to pay fines or court costs resulting from an arrest for a traffic violation or misdemeanor must enter "pay-only probation." Pay-only probation required these individuals to make regular payments to JCS and regularly report to a JCS employee in order to avoid being arrested again. The plaintiffs claimed that this effectively created a racketeering enterprise that extorted money from impoverished individuals under threat of jail and misused the criminal justice system for profit. As such, the plaintiffs requested declaratory and injunctive relief, voiding the contract between Clanton and JCS, as well as monetary damages. The case was assigned to Judge Myron Thompson.

The plaintiffs struggled to pay the monthly fees under the direct and indirect threats of incarceration by JCS employees. In order to pay, the plaintiffs skipped meals, stopped paying their other bills, and took out high-interest predatory loans.

On March 30, 2015, the plaintiffs filed an amended complaint and also moved for class certification and a preliminary injunction. On April 21, 2015, both JCS and the City of Clanton moved to dismiss for failure to state a claim and lack of jurisdiction. The court denied this motion on April 28, 2015.

On June 16, 2015, the plaintiffs moved to dismiss the City of Clanton as a defendant, noting in an attached exhibit that the plaintiffs had reached a settlement agreement with Clanton. The agreement stipulated that Clanton had terminated its contract with JCS and that those with JCS pay-only probation would instead report directly to the Clanton Municipal Court. The agreement was set to be effective for five years. The settlement agreement required that if the City of Clanton enter into a contract with any probation-related or money-collection-related services within five years of June 16, 2015, the City must provide notice to the plaintiff's counsel. The plaintiffs waived any claim for costs or fees including attorney's fees in the settlement. On June 19, 2015, Judge Thompson entered a judgment dismissing the City of Clanton and denying the City's motion to dismiss as moot. The case against JCS continued. The plaintiffs also moved to withdraw their motion for a preliminary injunction and class certification, which the court granted on July 7, 2015.

On August 19, 2016, the plaintiffs filed notice that the parties had reached a settlement agreement in principle. The court stayed further proceedings on August 24, 2016, as the parties finalized their settlement agreement. In a status report filed on December 7, 2016, the parties indicated they had finalized a settlement agreement, which was awaiting approval by the Bankruptcy Court where a plaintiff currently had proceedings. The status report indicated the parties would file a stipulation of dismissal once the Bankruptcy Court approved the settlement.

In Bankruptcy Court, Judge Dwight H. Williams, Jr. approved a settlement agreement on December 8, 2016. The terms of the settlement agreement with JCS were confidential. Back in Civil District Court, on December 13, 2016, the parties filed a stipulation of dismissal. The court dismissed the case with prejudice the next day, December 14, 2016.

Following this suit, JCS was no longer being contracted by the state of Alabama. One hundred and fifteen other U.S. cities stopped contracting with JCS as well after the foreign company was identified as a predatory and illegal business.

The settlement was ongoing and set to expire in June 2020. As of April 7 2021, there had been no additional activity and the case is presumably closed.

Summary Authors

John He (10/19/2015)

Virginia Weeks (2/4/2018)

Emma Himes (6/1/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5584390/parties/reynolds-v-judicial-correction-services-inc-joint-assignmht/


Judge(s)

Coody, Charles S. (Alabama)

Attorney for Plaintiff

Brooke, Samuel (Alabama)

Attorney for Defendant

Anderson, Lewis Conrad IV (Alabama)

Bromberg, Charles Clayton (Alabama)

Espy, Chase T (Alabama)

show all people

Documents in the Clearinghouse

Document

2:15-cv-00161

Docket [Pacer]

Dec. 14, 2016

Dec. 14, 2016

Docket
1

2:15-cv-00161

Complaint

March 12, 2015

March 12, 2015

Complaint
11

2:15-cv-00161

First Amended Complaint

March 30, 2015

March 30, 2015

Complaint
54-1

2:15-cv-00161

Settlement Agreement

Reynolds v. Judicial Correction Services, Inc.

June 16, 2015

June 16, 2015

Settlement Agreement
55

2:15-cv-00161

Judgment

June 19, 2015

June 19, 2015

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5584390/reynolds-v-judicial-correction-services-inc-joint-assignmht/

Last updated March 14, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against City of Clanton, Judicial Correction Services, Inc., and Steven Raymond ( Filing fee $ 400.00 receipt number 4602036045.), filed by Rodney Ware, Roxanne Reynolds, Edward Tylee Williams. (Attachments: # 1 Filing Fee Receipt)(dmn, ) Modified on 3/17/2015 to include Steven Raymond as a defendant, omitted in error at original time of filing. (dmn, ) (Entered: 03/13/2015)

1 Filing Fee Receipt

View on PACER

March 12, 2015

March 12, 2015

RECAP

DEMAND for Trial by Jury by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (dmn, ) (This document has no pdf attached, see Doc. 1 for pdf.)

March 12, 2015

March 12, 2015

PACER
2

Corporate/Conflict Disclosure Statement by Edward Tylee Williams. (dmn, ) (Entered: 03/13/2015)

March 12, 2015

March 12, 2015

PACER
3

Corporate/Conflict Disclosure Statement by Roxanne Reynolds. (dmn, ) (Entered: 03/13/2015)

March 12, 2015

March 12, 2015

PACER
4

Corporate/Conflict Disclosure Statement by Rodney Ware. (dmn, ) (Entered: 03/13/2015)

March 12, 2015

March 12, 2015

PACER
5

Summons Issued; summons and complaint mailed CMRRR to City of Clanton, Judicial Correction Services, Inc., Steven Raymond. (dmn, ) (Entered: 03/17/2015)

March 13, 2015

March 13, 2015

PACER

NOTICE of Docket Text Correction re 1 Complaint. Steven Raymond was added to the docket text of the referenced document, omitted in error at original time of filing. (dmn, )

March 17, 2015

March 17, 2015

PACER
6

Return Receipt Card showing service of complaint and summons signed by Laura Payne for Judicial Correction Services, Inc. served on 3/16/2015, answer due 4/6/2015. (dmn, ) (Entered: 03/18/2015)

March 18, 2015

March 18, 2015

PACER
7

Return Receipt Card showing service of complaint and summons signed by Faith Pickett for City of Clanton served on 3/16/2015, answer due 4/6/2015. (dmn, ) (Entered: 03/20/2015)

March 19, 2015

March 19, 2015

PACER
8

Return Receipt Card showing service of complaint and summons signed by Steven Raymond for Steven Raymond served on 3/19/2015, answer due 4/9/2015. (dmn, ) (Entered: 03/24/2015)

March 24, 2015

March 24, 2015

PACER
9

AFFIDAVIT of Service for Summons & Complaint served on Lisa Losole, agent of Defendant Judicial Correction Service, Inc. on 03/24/2015, filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Brooke, Samuel) (Entered: 03/24/2015)

March 24, 2015

March 24, 2015

PACER

SUMMONS Returned Executed by Rodney Ware, Roxanne Reynolds, Edward Tylee Williams. Judicial Correction Services, Inc. served on 3/24/2015, answer due 4/14/2015. (dmn, ) (This document has no pdf attached, see Doc. 9 for pdf. Original docket entry did not set answer deadline.)

March 24, 2015

March 24, 2015

PACER
10

NOTICE of Appearance by Valentina Restrepo on behalf of All Plaintiffs (Restrepo, Valentina) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
11

AMENDED COMPLAINT against City of Clanton, Judicial Correction Services, Inc., Steven Raymond, filed by Rodney Ware, Roxanne Reynolds, Edward Tylee Williams.(Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
12

MOTION to Certify Class by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Attachments: # 1 Text of Proposed Order Proposed Order Granting Motion for Class Certification)(Zampierin, Sara) (Entered: 03/30/2015)

1 Text of Proposed Order Proposed Order Granting Motion for Class Certification

View on PACER

March 30, 2015

March 30, 2015

PACER
13

BRIEF/MEMORANDUM in Support re 12 MOTION to Certify Class filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
14

MOTION for Preliminary Injunction by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Attachments: # 1 Text of Proposed Order Proposed Preliminary Injunction Order)(Zampierin, Sara) (Entered: 03/30/2015)

1 Text of Proposed Order Proposed Preliminary Injunction Order

View on PACER

March 30, 2015

March 30, 2015

PACER
15

BRIEF/MEMORANDUM in Support re 14 MOTION for Preliminary Injunction filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
16

AFFIDAVIT in Support re 14 MOTION for Preliminary Injunction, 12 MOTION to Certify Class filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
17

AFFIDAVIT in Support re 14 MOTION for Preliminary Injunction, 12 MOTION to Certify Class filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
18

AFFIDAVIT in Support re 14 MOTION for Preliminary Injunction, 12 MOTION to Certify Class filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
19

AFFIDAVIT in Support re 14 MOTION for Preliminary Injunction, 12 MOTION to Certify Class filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 03/30/2015)

March 30, 2015

March 30, 2015

PACER
20

Summons Issued as to City of Clanton, Judicial Correction Services, Inc.; returned to Counsel for personal service. (scn, ) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
21

Summons Issued as to Steven Raymond; mailed CMRRR with documents 10 - 19 . (scn, ) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
22

SUMMONS Returned Executed by Rodney Ware, Roxanne Reynolds, Edward Tylee Williams. City of Clanton served on 3/31/2015, answer due 4/21/2015. (Brooke, Samuel) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
23

SUMMONS Returned Executed by Rodney Ware, Roxanne Reynolds, Edward Tylee Williams. Judicial Correction Services, Inc. served on 3/31/2015, answer due 4/21/2015. (Brooke, Samuel) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER

Set Hearings: Telephone Conference set for 4/8/2015 at 08:15 AM by telephone before Honorable Judge Myron H. Thompson. (war, )

April 7, 2015

April 7, 2015

PACER
24

Minute Entry for proceedings held before Honorable Judge Myron H. Thompson: Telephone Conference held on 4/8/2015 (PDF available for court use only). (Recording Time FTR: 8:18 AM - 8:41 AM.) (war, ) (Entered: 04/08/2015)

April 8, 2015

April 8, 2015

PACER
25

NOTICE of Appearance by Richard Warren Kinney on behalf of City of Clanton (Kinney, Richard) (Entered: 04/08/2015)

April 8, 2015

April 8, 2015

PACER
26

NOTICE of Appearance by Michael Leon Jackson on behalf of Judicial Correction Services, Inc., Steven Raymond (Jackson, Michael) (Entered: 04/08/2015)

April 8, 2015

April 8, 2015

PACER
27

NOTICE of Appearance by Larry Stephen Logsdon on behalf of Judicial Correction Services, Inc., Steven Raymond (Logsdon, Larry) (Entered: 04/08/2015)

April 8, 2015

April 8, 2015

PACER

***Attorney James Wallace Porter, II added for City of Clanton. (dmn, ) (see Doc. 25 for pdf)

April 8, 2015

April 8, 2015

PACER
28

ORDER: Based upon representations made on the record on 4/8/2015, it is ORDERED that the 14 Motion for Preliminary Injunction and the 12 Motion for Class Certification are set for hearing on 5/12/2015 at 10:00 AM in Courtroom 2FMJ in Montgomery, AL before Honorable Judge Myron H. Thompson. The defendants are to file responses to the motions by 4/27/2015, and the plaintiffs may file replies by 5/4/2015. Signed by Honorable Judge Myron H. Thompson on 4/9/2015. Copies furnished to calendar group, AG. (dmn, ) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER
29

Corporate/Conflict Disclosure Statement by City of Clanton. (Kinney, Richard) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER
30

ORDER that this matter be and is hereby set for a Mediation Conference on 4/28/2015 at 10:00 AM in Courtroom 4B in Montgomery, AL before Honorable Judge Charles S. Coody. It is further ORDERED that counsel and the parties or a representative with full authority to settle the case shall appear at and attend this conference. The plaintiff should be prepared to present documents substantiating any claims for damages. On or before the close of business on 4/24/2015, each party shall provide the undersigned judge with a confidential mediation conference statement.Signed by Honorable Judge Charles S. Coody on 4/9/2015. Copies furnished to calendar group, WS. (dmn, ) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER
31

Corporate/Conflict Disclosure Statement by Judicial Correction Services, Inc.. (Jackson, Michael) (Entered: 04/10/2015)

April 10, 2015

April 10, 2015

PACER
32

Corporate/Conflict Disclosure Statement by Steven Raymond. (Jackson, Michael) (Entered: 04/10/2015)

April 10, 2015

April 10, 2015

PACER
33

Return Receipt Card showing service of summons & 11 amended complaint, docs 10 through 19 signed by Steven Raymond for Steven Raymond served on 4/6/2015, answer due 4/27/2015. (djy, ) (Entered: 04/14/2015)

April 10, 2015

April 10, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference Call held on 4/13/2015 (No PDF Attached). (ws, )

April 13, 2015

April 13, 2015

PACER
34

Evidentiary Submission re 12 MOTION to Certify Class Supplemental Submission of Evidence In Support of Motion for Class Certification filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Attachments: # 1 Brooke Decl and Exs. J to K)(Brooke, Samuel) (Entered: 04/14/2015)

1 Brooke Decl and Exs. J to K

View on PACER

April 14, 2015

April 14, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference Call held on 4/15/2015 ( No PDF attached). (ws, )

April 15, 2015

April 15, 2015

PACER
35

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, MOTION to Dismiss for Lack of Jurisdiction by Judicial Correction Services, Inc., Steven Raymond. (Attachments: # 1 Exhibit 1)(Jackson, Michael) (Entered: 04/21/2015)

1 Exhibit 1

View on PACER

April 21, 2015

April 21, 2015

PACER
36

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, MOTION to Dismiss for Lack of Jurisdiction by City of Clanton. (Kinney, Richard) (Entered: 04/21/2015)

April 21, 2015

April 21, 2015

PACER
37

BRIEF/MEMORANDUM in Support re 36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by City of Clanton. (Kinney, Richard) (Entered: 04/21/2015)

April 21, 2015

April 21, 2015

PACER

***Attorney Wesley Kyle Winborn added for Judicial Correction Services, Inc. (dmn, ) (see Doc. 35 for pdf)

April 21, 2015

April 21, 2015

PACER

***Attorney Wesley Kyle Winborn added for Steven Raymond. (dmn, ) (see Doc. 35 for pdf)

April 21, 2015

April 21, 2015

PACER
38

RESPONSE to Motion re 14 MOTION for Preliminary Injunction filed by City of Clanton. (Kinney, Richard) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER
39

RESPONSE to Motion re 12 MOTION to Certify Class filed by Judicial Correction Services, Inc., Steven Raymond. (Jackson, Michael) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER
40

RESPONSE in Opposition re 14 MOTION for Preliminary Injunction filed by Judicial Correction Services, Inc., Steven Raymond. (Jackson, Michael) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER
41

MOTION to Strike 16 Affidavit, 18 Affidavit, 17 Affidavit, 19 Affidavit in Support of Plaintiff's 14 Motion for Preliminary Injunction and 12 Motion for Class Certification by Judicial Correction Services, Inc., Steven Raymond. (Jackson, Michael) Modified on 4/28/2015 to clean up text and create links to Docs. 12 and 14 . (dmn, ) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER
42

RESPONSE in Opposition re 36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction, 35 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Brooke, Samuel) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER
43

RESPONSE to 12 MOTION for Class Certification and MOTION to Strike Class Allegations filed by City of Clanton. (Kinney, Richard) Modified on 4/28/2015 to reflect actual title and include motion text. (dmn, ) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER

MOTION to Strike Class Allegations in the 11 Amended Complaint by City of Clanton. (dmn, ) (This document has no pdf attached, see Doc. 43 for pdf.)

April 27, 2015

April 27, 2015

PACER
44

ORDER as follows: (1) Defendants Judicial Correction Services, Inc. and Steven Raymond's 41 Motion to Strike is denied as further set out in the order. (2) However, to the extent defendants Judicial Correction Services, Inc. and Steven Raymond are merely objecting to the admissibility of evidence, the plaintiffs are allowed until 5/5/2015, to respond. In resolving the pending preliminary-injunction and class-certification motions, the court has implicitly considered the motion to strike as a notice of objections to the testimony described. The court is capable of sifting evidence, as is required, without resort to an exclusionary process, and the court will not allow this stage of the litigation to degenerate into a battle of motions to strike. Rather, as is apparent from this order, the court will entertain briefs on the admissibility of evidence. Signed by Honorable Judge Myron H. Thompson on 4/28/2015. (dmn, ) (Entered: 04/28/2015)

April 28, 2015

April 28, 2015

PACER
45

ORDER that the Mediation Conference be and is hereby continued to 5/7/2015 at 10:00 AM in Courtroom 4B in Montgomery, AL before Honorable Judge Charles S. Coody. Signed by Honorable Judge Charles S. Coody on 4/28/2015. Copies furnished to calendar group, WS.(Deadline terminated: Mediation Conference set for 4/28/2015.)(dmn, ) (Entered: 04/28/2015)

April 28, 2015

April 28, 2015

PACER
46

Joint MOTION for Extension of Deadline ALL DEADLINES FOR 60 DAYS re 36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction, 44 Order on Motion to Strike,,, 14 MOTION for Preliminary Injunction, 35 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction, 12 MOTION to Certify Class, 28 Order Setting Hearing on Motion,, by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Brooke, Samuel) (Entered: 04/28/2015)

April 28, 2015

April 28, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference held on 4/28/2015 (NO PDF Attached). (ws, )

April 28, 2015

April 28, 2015

PACER
47

ORDER as follows: (1) The 46 Motion for Extension of Deadlines is granted. (2) The 14 Motion for Preliminary Injunction, the 12 Motion for Class Certification, and the Motions to Dismiss (doc. nos. 35 and 36 ), are reset for hearing on 7/14/2015. Motion Hearing set for 7/14/2015 at 10:00 AM in Courtroom 2FMJ in Montgomery, AL before Honorable Judge Myron H. Thompson. (3) All briefs and responses that were due May 4 and 5, 2015, are now due 7/7/2015. Signed by Honorable Judge Myron H. Thompson on 4/30/2015. Copies furnished to calendar group, AG. (dmn, ) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
48

ORDER as follows: (1) Defendant City of Clanton's 43 Motion to Strike is denied. (2) However, to the extent defendant City of Clanton is merely objecting that plaintiffs have failed to meet the requirements of FRCP 23, the plaintiffs are allowed until 7/7/2015 to respond. In resolving the pending class-certification motion, the court has implicitly considered the motion to strike as an objection that the plaintiffs have failed to comply with Rule 23. The court is capable of addressing the legal issues, as is required, without resort to an exclusionary process, and the court will not allow this stage of the litigation to degenerate into a battle of motions to strike. Rather, as is apparent from this order, the court will entertain briefs on the objection. Signed by Honorable Judge Myron H. Thompson on 4/30/2015. (dmn, ) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER
49

ORDER that the Mediation Conference be and is hereby continued to 5/14/2015 at 10:00 AM in Courtroom 4B in Montgomery, AL before Honorable Judge Charles S. Coody. Signed by Honorable Judge Charles S. Coody on 5/7/2015. (Deadline terminated: Mediation Conference set for 5/7/2015.)(dmn, ) (Entered: 05/07/2015)

May 7, 2015

May 7, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference held on 5/7/2015 (No PDF attached). (ws, )

May 7, 2015

May 7, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference held on 5/14/2015 (NO PDF Attached). (ws, )

May 14, 2015

May 14, 2015

PACER
50

NOTICE of Appearance by Will Hill Tankersley, Jr on behalf of City of Clanton (Tankersley, Will) (Entered: 05/28/2015)

May 28, 2015

May 28, 2015

PACER
51

NOTICE of Appearance by Lewis Conrad Anderson, IV on behalf of City of Clanton (Anderson, Lewis) (Entered: 05/28/2015)

May 28, 2015

May 28, 2015

PACER
52

NOTICE of Appearance by Chase T Espy on behalf of City of Clanton (Espy, Chase) (Entered: 05/28/2015)

May 28, 2015

May 28, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference held on 6/3/2015 (NO PDF Attached). (ws, )

June 3, 2015

June 3, 2015

PACER
53

ORDER continuing the Mediation Conference to 6/16/2015 10:00 AM before Honorable Judge Charles S. Coody, in Courtroom 4B, US Courthouse, Montgomery, AL. Signed by Honorable Judge Charles S. Coody on 6/10/15. Furnished to calendar and WS (reset from 5/14/2015).(djy, ) (Entered: 06/10/2015)

June 10, 2015

June 10, 2015

PACER
54

Joint MOTION to Dismiss Dismissing Defendant City of Clanton by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams, and City of Clanton. (Attachments: # 1 Exhibit A - Settlement Agreement)(Brooke, Samuel) Modified on 6/17/2015 to add additional filer. (dmn, ) (Entered: 06/16/2015)

1 Exhibit A - Settlement Agreement

View on PACER

June 16, 2015

June 16, 2015

RECAP

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Mediation Conference held on 6/16/2015 (NO PDF Attached). (ws )

June 16, 2015

June 16, 2015

PACER
55

JUDGMENT directing as follows: (1) The joint motion to dismiss defendant City of Clanton (doc no. 54 ) is granted; (2) Counts three and four of the amended complaint (doc. no. 11 ) are dismissed; (3) Defendant City of Clanton is dismissed without prejudice and terminated as a party, with costs taxed as paid, as further set out; further ORDERED that defendant City of Clanton's motion to dismiss (doc. no. 36 ) is denied as moot; the clerk of the court is DIRECTED to enter this document on the civil docket as a final judgment pursuant to Rule 58 of the Federal Rules of Civil Procedure; this case is not closed. Signed by Honorable Judge Myron H. Thompson on June 19, 2015. (Attachments: # 1 Civil Appeals Checklist)(scn, ) (Entered: 06/19/2015)

1 Civil Appeals Checklist

View on PACER

June 19, 2015

June 19, 2015

RECAP
56

MOTION to Withdraw 14 MOTION for Preliminary Injunction, 12 MOTION to Certify Class by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Brooke, Samuel) (Entered: 06/19/2015)

June 19, 2015

June 19, 2015

PACER
57

ORDER setting a Status Conference for 7/7/2015 @ 10:00 AM before Honorable Judge Charles S. Coody, by telephone conference call; def Judicial Corrections Services, Inc. shall set up the conference call. Signed by Honorable Judge Charles S. Coody on 6/29/15. Furnished to calendar group & WS.(djy, ) (Entered: 06/29/2015)

June 29, 2015

June 29, 2015

PACER
58

Unopposed MOTION for Extension of Time on Briefs Due July 7, 2015 re 47 Order and MOTION to Continue Hearing on Motion to Dismiss (Doc. 35 and 36 ) by Judicial Correction Services, Inc., Steven Raymond. (Jackson, Michael) Modified on 7/6/2015 to reflect actual title and create link to Doc. 35 and 36 . (dmn, ) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

PACER

MOTION to Continue Hearing on Motion to Dismiss (Doc. 35 and 36 ) by Judicial Correction Services, Inc., Steven Raymond. (dmn, ) (NO PDF, see Doc. 58 for pdf.)

July 2, 2015

July 2, 2015

PACER
59

ORDER that the Status Conference presently set for 7/7/2015 at 10:00 AM be and is hereby RESET to 7/7/2015 at 03:00 PM by telephone conference call before Honorable Judge Charles S. Coody. Signed by Honorable Judge Charles S. Coody on 7/6/2015. Copies furnished to calendar group, WS. (dmn, ) (Entered: 07/06/2015)

July 6, 2015

July 6, 2015

PACER
60

ORDER that the 56 Motion to Withdraw is granted and that the 14 Motion for Preliminary Injunction and the 12 Motion to Certify Class are withdrawn. Signed by Honorable Judge Myron H. Thompson on 7/7/2015. (dmn, ) (Entered: 07/07/2015)

July 7, 2015

July 7, 2015

PACER
61

ORDER as follows: (1) The 58 Motion for Extension of Time and to Continue is granted. (2) The 35 Motion to Dismiss is reset for hearing on 8/27/2015. Motion Hearing set for 8/27/2015 10:00 AM in Courtroom 2FMJ in Montgomery, AL before Honorable Judge Myron H. Thompson. (3) All briefs and responses that were due 7/7/2015, are now due 8/20/2015. Signed by Honorable Judge Myron H. Thompson on 7/7/2015. Copies furnished to calendar group, AG. (Deadline terminated: Motion Hearing set for 7/14/2015.) (dmn, ) Modified on 7/7/2015 to include terminated deadline text. (dmn, ) (Entered: 07/07/2015)

July 7, 2015

July 7, 2015

PACER

Minute Entry for proceedings held before Honorable Judge Charles S. Coody: Status Conference held on 7/7/2015 ( NO PDF available ). (ws, )

July 7, 2015

July 7, 2015

PACER
62

RESPONSE to Motion re 35 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction, Responding to Plaintiffs' Opposition, filed by Judicial Correction Services, Inc., Steven Raymond. (Jackson, Michael) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

PACER
63

Minute Entry for proceedings held before Honorable Judge Myron H. Thompson: Motion Hearing held on 8/27/2015 re 35 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Steven Raymond, Judicial Correction Services, Inc. (PDF available for court use only). (Court Reporter Patricia Starkie.) (Attachments: # 1 Court's Exhibit) (ag, ) (Entered: 08/27/2015)

Aug. 27, 2015

Aug. 27, 2015

PACER
64

MOTION and incorporated memorandum of law for Leave to File Sur-Reply by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Attachments: # 1 Exhibit 1 - Plaintiffs' Proposed Sur-Reply)(Brooke, Samuel) Modified on 9/2/2015 to add additional text. (dmn, ) (Entered: 09/01/2015)

1 Exhibit 1 - Plaintiffs' Proposed Sur-Reply

View on PACER

Sept. 1, 2015

Sept. 1, 2015

PACER
65

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of MOTION HEARING Proceedings (PDF ACCESS RESTRICTED FOR 90 DAYS) held on August 27, 2015, in Montgomery, AL before Judge Myron H. Thompson. Court Reporter/Transcriber Patricia G. Starkie, Telephone number 334-262-1221. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE OF INTENT TO REQUEST REDACTION DUE WITHIN 7 BUSINESS DAYS. Redaction Request due 9/29/2015. Redacted Transcript Deadline set for 10/9/2015. Release of Transcript Restriction set for 12/7/2015. (dmn, ) (Entered: 09/08/2015)

Sept. 8, 2015

Sept. 8, 2015

PACER
66

TEXT ORDER granting 64 Motion for Leave to File Sur-Reply. Signed by Honorable Judge Myron H. Thompson on 9/15/2015. (dmn, )(NO PDF) (Entered: 09/15/2015)

Sept. 15, 2015

Sept. 15, 2015

PACER
67

REPORT of Rule 26(f) Planning Meeting. (Brooke, Samuel) (Entered: 12/08/2015)

Dec. 8, 2015

Dec. 8, 2015

PACER
68

Joint MOTION for Entry of Protective Order by Judicial Correction Services, Inc. with the consent of the Plaintiffs. (Attachments: # 1 Text of Proposed Order Proposed Protective Order)(Jackson, Michael) Modified on 1/11/2016 to include consent statement. (dmn, ) (Entered: 01/08/2016)

1 Text of Proposed Order Proposed Protective Order

View on PACER

Jan. 8, 2016

Jan. 8, 2016

PACER
69

ORDER that the 68 Motion for Protective Order be and is hereby DENIED as further set out in the order. On or before 1/28/2016, the parties may file a renewed motion with a proposed order that comports with Chicago Tribune. Signed by Honorable Judge Charles S. Coody on 1/14/2016. (dmn, ) (Entered: 01/14/2016)

Jan. 14, 2016

Jan. 14, 2016

PACER
70

Renewed Joint MOTION for Entry of Protective Order by Judicial Correction Services, Inc., Edward Tylee Williams, Rodney Ware, and Roxanne Reynolds. (Attachments: # 1 Text of Proposed Order Consent Protective Order)(Jackson, Michael) Modified on 1/22/2016 to add additional filers and reflect this is a "renewed" motion. (dmn, ) (Entered: 01/21/2016)

1 Text of Proposed Order Consent Protective Order

View on PACER

Jan. 21, 2016

Jan. 21, 2016

PACER
71

CONSENT PROTECTIVE ORDER granting 70 Renewed Joint Motion for Entry of a Protective Order as further set out in the order. Signed by Honorable Judge Charles S. Coody on 1/27/2016. (dmn, ) (Entered: 01/27/2016)

Jan. 27, 2016

Jan. 27, 2016

PACER
72

MOTION to Withdraw as Attorney, Motion to Appear Pro Hac Vice, MOTION to Substitute Attorney by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Brooke, Samuel) (Entered: 04/19/2016)

1 Exhibit Certificate of Good Standing

View on PACER

2 Text of Proposed Order

View on PACER

April 19, 2016

April 19, 2016

PACER
73

Motion for Ivy Wang to Appear Pro Hac Vice Filing Fee: $ 50.00, receipt number 4602040839 (kh, ) (Entered: 04/19/2016)

April 19, 2016

April 19, 2016

PACER
74

TEXT ORDER granting 72 Motion to Withdraw as Attorney; granting 72 Motion for Leave to Appear Pro Hac Vice; granting 72 Motion to Substitute Attorney. Signed by Honorable Judge Myron H. Thompson on 4/19/2016. (no pdf document attached to this entry)(kh, ) (Entered: 04/19/2016)

April 19, 2016

April 19, 2016

PACER

***Attorney Ivy Wang for Roxanne Reynolds, Rodney Ware, Edward Tylee Williams added. Attorney Valentina Restrepo terminated pursuant to the 74 order. (kh, )

April 20, 2016

April 20, 2016

PACER
75

NOTICE by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams of Supplemental Authority (Attachments: # 1 Exhibit A - Town of Harpersville v. Judicial Corr. Servs.)(Zampierin, Sara) (Entered: 05/03/2016)

1 Exhibit A - Town of Harpersville v. Judicial Corr. Servs.

View on PACER

May 3, 2016

May 3, 2016

PACER
76

NOTICE of Appearance by Caren E Short on behalf of All Plaintiffs (Short, Caren) (Entered: 06/03/2016)

June 3, 2016

June 3, 2016

PACER
77

MOTION to Stay Proceedings and Notice of Settlement in Principle (Unopposed) by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Brooke, Samuel) (Entered: 08/19/2016)

Aug. 19, 2016

Aug. 19, 2016

RECAP
78

ORDERED as follows: (1) The motion to stay (doc. no. 77 ) is granted. (2) All proceedings in this case are stayed until further order of the court. (3) All other pending motions are denied as moot. (4) On or before the first Wednesday in October and the first Wednesday of each month after that the parties are to file a status report on this litigation. (5) This case is closed administratively during the stay. Signed by Honorable Judge Myron H. Thompson on 8/24/2016. (kh, ) (Entered: 08/24/2016)

Aug. 24, 2016

Aug. 24, 2016

PACER
79

STATUS REPORT by the Parties by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 10/05/2016)

Oct. 5, 2016

Oct. 5, 2016

PACER
80

STATUS REPORT of the Parties by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
81

STATUS REPORT by the Parties by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams. (Zampierin, Sara) (Entered: 12/07/2016)

Dec. 7, 2016

Dec. 7, 2016

PACER
82

STIPULATION of Dismissal by Roxanne Reynolds, Rodney Ware, Edward Tylee Williams, Judicial Correction Services, Inc., Steven Raymond. . (Zampierin, Sara) Modified on 12/14/2016 to add as filed on behalf of the plaintiff (kh, ). (Entered: 12/13/2016)

Dec. 13, 2016

Dec. 13, 2016

PACER

Case Details

State / Territory: Alabama

Case Type(s):

Criminal Justice (Other)

Special Collection(s):

Fines/Fees/Bail Reform (Criminalization of Poverty)

Multi-LexSum (in sample)

Key Dates

Filing Date: March 12, 2015

Case Ongoing: No reason to think so

Plaintiffs

Plaintiff Description:

Three residents of Clanton, Alabama who were subject to "pay-only probation" administered by Judicial Correction Services, Inc.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Southern Poverty Law Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Mooted before ruling

Defendants

Judicial Correction Services, Inc. (Birmingham, Jefferson), Private Entity/Person

City of Clanton (Clanton, Chilton), City

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Racketeer Influenced and Corrupt Organizations Act (RICO), 18 U.S.C. §§ 1961 et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Order Duration: 2015 - 2020

Content of Injunction:

Reporting

Preliminary relief request withdrawn/mooted

Issues

General:

Access to lawyers or judicial system

Discharge & termination plans

Over/Unlawful Detention

Poverty/homelessness