Case: Urbaniak v. Stanley

5:06-ct-03135 | U.S. District Court for the Eastern District of North Carolina

Filed Date: Dec. 12, 2006

Closed Date: 2010

Clearinghouse coding complete

Case Summary

On December 12, 2006, Plaintiff, an inmate at the Harnett Correctional Institution, filed a civil rights action pro se pursuant to 42 U.S.C. § 1983 in the U.S. District Court for the Eastern District of North Carolina, Western Division. Plaintiff alleged that his rights pursuant to the First Amendment to the United States Constitution and the Due Process Clause to the Fourteenth Amendment of the United States Constitution were violated because he was denied several book and magazine publication…

On December 12, 2006, Plaintiff, an inmate at the Harnett Correctional Institution, filed a civil rights action pro se pursuant to 42 U.S.C. § 1983 in the U.S. District Court for the Eastern District of North Carolina, Western Division. Plaintiff alleged that his rights pursuant to the First Amendment to the United States Constitution and the Due Process Clause to the Fourteenth Amendment of the United States Constitution were violated because he was denied several book and magazine publications. Later, Plaintiff was represented by public interest attorneys from North Carolina Prisoner Legal Services ("NCPLS") and an amended complaint on behalf of Plaintiff was filed on May 11, 2007.

In his amended complaint, Plaintiff names the Secretary of the North Carolina Department of Corrections ("DOC"), the Director of North Carolina Prisons, and the Administrator of Harnett Correctional Institution as Defendants. Plaintiff alleges that Defendants violated his rights pursuant to the First Amendment when they arbitrarily and capriciously denied him access to publications without reference to legitimate penological interests. Plaintiff also alleges that Defendants violated his rights under the Due Process Clause when they failed to provide him the opportunity to appeal rejected publications to the Publications Review Committee. Plaintiff asks the court for declaratory and injunctive relief for the violation of his rights. Chief Judge Louise W. Flanagan is assigned to the case.

On October 26, 2007, another set of plaintiffs filed essentially the same claims as those alleged in this action in a separate action captioned Allen v. Beck, No. 5:07-CT-3145-H (E.D.N.C. Oct. 26, 2007). The parties jointly requested the court to consolidate these two actions and on May 30, 2008, the court approved the consolidation and designated Urbaniak v. Stanley as the lead case. On the same day, the court also certified a class consisting of all present and future inmates of the DOC who seek to receive publications through the mail.

After extensive but informal discovery, the parties reached a proposed consent decree and filed a stipulated settlement agreement. The agreement is closely tied to enforcement of Defendants' revised publication policy. The policy governs the treatment of publications that inmates receive in the mail and provides that DOC must explain reasons for disallowing publications and give time limits for appeals.

On March 29, 2010, the court preliminarily approved the settlement agreement. Thereafter, the parties provided the class with notice of the settlement. The class members were given until July 13, 2010, to submit objections. The court received sixty-nine (69) written objections to the settlement agreement, most of which challenged enforcement or certain provisions of the policy.

At a hearing, the court inquired into and the parties addressed these objections. In light of the parties' continued diligence and thoughtful reflection upon the policies and procedures presented to the court at the July 27, 2010 hearing, the court deemed it appropriate to allow the parties additional time to file a supplement addressing the circumstances surrounding their negotiations and the amended policy. On August 23, 2010, the parties filed a joint supplement with an amended policy attached. The amended policy revises the size limit provision and allows inmates to receive softbound publications and hardbound religious and legal publications that are larger than 8.5 x 11 inches and more than two inches thick; it also allows inmates to retain these religious and legal materials in most cases should their status change. The amended policy includes a new provision which directs that an inmate's publications be stored when an inmate experiences a change in custody status. Additionally, the amended policy permits inmates to send removed CDs or DVDs to an alternate address at their own expense. The settlement allowed for judicial enforcement.

The court reconvened the fairness hearing on August 27, 2010 and approved the Consent Decree.

Summary Authors

Xin Chen (7/24/2011)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5506104/parties/urbaniak-v-stanley/


Judge(s)

Flanagan, Louise W. (North Carolina)

Attorney for Plaintiff

Ducoste, Dawn (North Carolina)

Griffin, J. Phillip (North Carolina)

Attorney for Defendant

Allen, James Philip (North Carolina)

Expert/Monitor/Master/Other

Rankins, Michael (North Carolina)

show all people

Documents in the Clearinghouse

Document

5:06-ct-03135

Docket

May 3, 2011

May 3, 2011

Docket
4

5:06-ct-03135

Order Dismissing Claims as Frivolous as to Several Defendants

Jan. 18, 2007

Jan. 18, 2007

Order/Opinion
13

5:06-ct-03135

Amended Complaint

Urbaniak v. Beck

May 11, 2007

May 11, 2007

Complaint
13

5:06-ct-03135

Amended Complaint

May 11, 2007

May 11, 2007

Complaint
22

5:06-ct-03135

Plaintiffs' and Defendants' Memorandum in Support of Joint Motions to Consolidate Related Cases and to Grant Class Certification of Consolidated Case

Nov. 29, 2007

Nov. 29, 2007

Pleading / Motion / Brief
23

5:06-ct-03135

Order Granting Motion to Consolidate Cases and to Certify the Class

May 30, 2008

May 30, 2008

Order/Opinion
47

5:06-ct-03135

Order Denying Motion to Approve Consent Judgment

April 14, 2010

April 14, 2010

Order/Opinion
48

5:06-ct-03135

Joint Motion for Approval of Notice and Setting of Fairness Hearing

April 27, 2010

April 27, 2010

Pleading / Motion / Brief
49

5:06-ct-03135

Order Granting with Revisions Motion to Approve Consent Judgment

May 7, 2010

May 7, 2010

Order/Opinion
132

5:06-ct-03135

Order

Aug. 27, 2010

Aug. 27, 2010

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5506104/urbaniak-v-stanley/

Last updated March 11, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against James Currin, Rodney S. Jackson, Gerotha R. Spain, Kenneth Jones, J. Baker Williams, Norma Batten, Cordelia Clark, R. C. Lewis, B. A. Thompson, Donnie Stanley, John Meeks, Thomas Tart, A. L. Gregory, Sherwood R. McCabe, Joseph B. Hall, Jerry McQueen, filed by Joseph John Urbaniak, Jr. (Attachments: # 1 Envelope)(Deputy Clerk - AEB, ) (Entered: 12/12/2006)

Dec. 12, 2006

Dec. 12, 2006

PACER
2

MOTION for Leave to Proceed in forma pauperis by Joseph John Urbaniak, Jr. (Deputy Clerk - AEB, ) (Entered: 12/12/2006)

Dec. 12, 2006

Dec. 12, 2006

PACER
3

ORDER Directing Monthly Payments be made from Prison Account of Joseph Urbaniak. Signed by Acting Clerk of Court on 12/12/06. (Deputy Clerk - AEB, ) (Entered: 12/12/2006)

Dec. 12, 2006

Dec. 12, 2006

PACER
4

ORDER DISMISSING Claims AS FRIVOLOUS as to Sherwood R. McCabe; Jerry McQueen; Gerotha R. Spain; B. A. Thompson; J. Baker Williams; Joseph B. Hall and Kenneth Jones and ORDER DIRECTING CLERK TO CONTINUE MANAGEMENT OF CASE as to remaining claims . Signed by Judge Louise Wood Flanagan on 1/18/2007. (Deputy Clerk - GM, ) (Entered: 01/18/2007)

Jan. 18, 2007

Jan. 18, 2007

PACER
5

ORDER of Investigation--NCPLS to investigate pltf's claims; Response by NCPLS due by 04/18/2007 cc to pltf. w/notice and waiver form and cc to NCPLS and NCAG. Signed by Brooks, Acting Clerk of Court on 1/18/2007. (Deputy Clerk - GM, ) (Entered: 01/18/2007)

Jan. 18, 2007

Jan. 18, 2007

PACER
6

Summons Issued as to James Currin, Rodney S. Jackson, Norma Batten, Cordelia Clark, R. C. Lewis, Donnie Stanley, John Meeks, Thomas Tart, A. L. Gregory. (Deputy Clerk - AEB, ) (Entered: 01/22/2007)

Jan. 22, 2007

Jan. 22, 2007

PACER
7

Acceptance by plaintiff of Investigation by NCPLS by Joseph John Urbaniak, Jr. (Attachments: # 1 Envelope)(Deputy Clerk - GM, ) (Entered: 01/23/2007)

Jan. 23, 2007

Jan. 23, 2007

PACER
8

ORDER directing the USM to make service on behalf of the plaintiff.. Signed by Judge William A. Webb on 1/23/07. (Deputy Clerk - AEB, ) (Entered: 01/23/2007)

Jan. 23, 2007

Jan. 23, 2007

PACER

Filing fee: $ 2.00, receipt number 105 29184 (Deputy Clerk - AEB, )

Feb. 12, 2007

Feb. 12, 2007

PACER
9

SUMMONS Returned Executed James Currin served on 1/24/2007, answer due 2/13/2007; Rodney S. Jackson served on 1/24/2007, answer due 2/13/2007; Norma Batten served on 1/24/2007, answer due 2/13/2007; Cordelia Clark served on 1/24/2007, answer due 2/13/2007; R. C. Lewis served on 1/24/2007, answer due 2/13/2007; Donnie Stanley served on 1/24/2007, answer due 2/13/2007; John Meeks served on 1/24/2007, answer due 2/13/2007; Thomas Tart served on 1/24/2007, answer due 2/13/2007; A. L. Gregory served on 1/24/2007, answer due 2/13/2007. (Deputy Clerk - AEB, ) (Entered: 02/14/2007)

Feb. 13, 2007

Feb. 13, 2007

PACER

Filing fee: $ 27.94, receipt number 104 25177 (Deputy Clerk - AEB, )

March 8, 2007

March 8, 2007

PACER

Filing fee: $ 10.47, receipt number 104 25445 (Deputy Clerk - GM, )

April 13, 2007

April 13, 2007

PACER
10

RESPONSE to Order of Investigation filed by Joseph John Urbaniak, Jr. (Griffin, J.) (Entered: 04/18/2007)

April 18, 2007

April 18, 2007

PACER
11

MOTION for Extension of Time to File Answer by James Currin, Rodney S. Jackson, Norma Batten, Cordelia Clark, R. C. Lewis, Donnie Stanley, John Meeks, Thomas Tart, A. L. Gregory. (Attachments: # 1 Text of Proposed Order)(Allen, James) (Entered: 05/09/2007)

May 9, 2007

May 9, 2007

PACER
12

ORDER granting 11 Motion for Extension of Time to Answer until 30 days after NCPLS files an amended complaint on behalf of plaintiff . Signed by Iavarone Clerk of Court on 5/10/2007. (Deputy Clerk - GM, ) (Entered: 05/11/2007)

May 11, 2007

May 11, 2007

PACER
13

AMENDED COMPLAINT against all defendants, filed by Joseph John Urbaniak, Jr.(Griffin, J.) (Entered: 05/11/2007)

May 11, 2007

May 11, 2007

PACER
14

NOTICE of Voluntary Dismissal by Joseph John Urbaniak, Jr (Griffin, J.) (Entered: 05/18/2007)

May 18, 2007

May 18, 2007

PACER
15

ANSWER to Amended Complaint by Theodis Beck, Boyd Bennett, Joseph B. Hall.(Allen, James) (Entered: 05/18/2007)

May 18, 2007

May 18, 2007

PACER
16

REQUEST FOR DISCOVERY Stipulation sent to all parties(Deputy Clerk - GM, ) (Entered: 05/18/2007)

May 18, 2007

May 18, 2007

PACER

Set/Reset Deadlines: Discovery Plan due by 6/7/2007. (Deputy Clerk - GM, )

May 18, 2007

May 18, 2007

PACER
17

NOTICE of Appearance by J. Phillip Griffin, Jr on behalf of Joseph John Urbaniak, Jr (Griffin, J.) (Entered: 05/21/2007)

May 21, 2007

May 21, 2007

PACER

Filing fee: $ 14.00, receipt number 104 25850 (Deputy Clerk - AEB, )

May 30, 2007

May 30, 2007

PACER
18

REPORT of Rule 26(f) Planning Meeting by Joseph John Urbaniak, Jr. (Griffin, J.) (Entered: 06/07/2007)

June 7, 2007

June 7, 2007

PACER

Filing fee: $ 4.00, receipt number 104 26172 (Deputy Clerk - GM, )

July 3, 2007

July 3, 2007

PACER
19

NOTICE of Appearance by Dawn Ducoste on behalf of Joseph John Urbaniak, Jr (Ducoste, Dawn) (Entered: 07/11/2007)

July 11, 2007

July 11, 2007

PACER

NOTICE OF CORRECTION re: 19 Notice of Appearance-Corrected the docket to reflect that attorney Phil Griffin is to be noticed. (Deputy Clerk - SC, )

July 11, 2007

July 11, 2007

PACER
20

SCHEDULING ORDER:Discovery due by 11/8/2007,Motions due by 12/7/2007. Signed by Judge William A. Webb on 7/16/2007. (Deputy Clerk - GM, ) (Entered: 07/16/2007)

July 16, 2007

July 16, 2007

PACER

Filing fee: $ 7.00, receipt number 104 26563 (Deputy Clerk - GM, )

Aug. 8, 2007

Aug. 8, 2007

PACER

Filing fee: $ 7.00, receipt number 105 31208 (Deputy Clerk - GM, )

Sept. 6, 2007

Sept. 6, 2007

PACER

Filing fee: $ 14.00, receipt number 104 27429 (Deputy Clerk - AEB, )

Nov. 8, 2007

Nov. 8, 2007

PACER
21

MOTION to Consolidate Cases and Certify Class by Joseph John Urbaniak, Jr. (Griffin, J.) (Entered: 11/29/2007)

Nov. 29, 2007

Nov. 29, 2007

PACER
22

Memorandum in Support of Joint Motions to Consolidate and Certify Class filed by Joseph John Urbaniak, Jr. (Griffin, J.) (Entered: 11/29/2007)

Nov. 29, 2007

Nov. 29, 2007

PACER

Motions Submitted to Staff Counsel II: 21 MOTION to Consolidate Cases and Certify Class (Deputy Clerk - GM, )

Nov. 30, 2007

Nov. 30, 2007

PACER

Filing fee: $ 18.00, receipt number 104 27910 (Deputy Clerk - AEB, )

Jan. 2, 2008

Jan. 2, 2008

PACER

Filing fee: $ 7.00, receipt number 104 28248 (Deputy Clerk - GM, )

Feb. 5, 2008

Feb. 5, 2008

PACER

Filing fee: $ 16.58, receipt number 104 28449 (Deputy Clerk - AEB, )

March 4, 2008

March 4, 2008

PACER

Filing fee: $ 17.00, receipt number RAL000046 (Deputy Clerk - AEB, )

April 2, 2008

April 2, 2008

PACER
23

ORDER granting 21 Motion to Consolidate Cases and to certify the class as a class action; All future filings shall bear both captions and all future docket entries shall be docketed in the lead case, Urbaniak v. Stanley, No. 5:06-CT-3135-FL. Signed by Chief Judge Louise Wood Flanagan on 5/30/2008. (Deputy Clerk - GM, ) (Entered: 05/30/2008)

May 30, 2008

May 30, 2008

PACER

Filing fee: $ 14.00, receipt number RAL001180 (Deputy Clerk - GM, )

June 3, 2008

June 3, 2008

PACER

Filing fee: $ 7.00, receipt number RAL001729 (Deputy Clerk - GM, )

July 3, 2008

July 3, 2008

PACER

Filing fee: $ 11.00, receipt number RAL 002474 (Bunn, A.)

Aug. 11, 2008

Aug. 11, 2008

PACER

Filing fee: $ 4.00, receipt number RAL002553 (Indig, A.)

Aug. 13, 2008

Aug. 13, 2008

PACER

Filing fee: $ 7.00, receipt number RAL002789 (McDowell, G.)

Sept. 2, 2008

Sept. 2, 2008

PACER

Filing fee: $ 7.00, receipt number RAL003342 (McDowell, G.)

Oct. 2, 2008

Oct. 2, 2008

PACER

Filing fee: $ 7.40, receipt number RAL003919 (McDowell, G.)

Nov. 4, 2008

Nov. 4, 2008

PACER

Filing fee: $ 7.40, receipt number RAL004381 (McDowell, G.)

Dec. 3, 2008

Dec. 3, 2008

PACER

Filing fee: $ 12.87, receipt number RAL004955 (McDowell, G.)

Jan. 8, 2009

Jan. 8, 2009

PACER

Filing fee: $ 7.00, receipt number RAL005356 (McDowell, G.)

Feb. 4, 2009

Feb. 4, 2009

PACER

Filing fee: $ 7.00, receipt number RAL005817 (McDowell, G.)

March 3, 2009

March 3, 2009

PACER

Filing fee: $ 28.20, receipt number RAL006352 (McDowell, G.)

April 2, 2009

April 2, 2009

PACER
24

Document: Notice of objection to class action settlement proposal filed by Roger Stevenson (Attachments: # 1 Envelope) (Shannon, K.) (Entered: 04/22/2009)

April 22, 2009

April 22, 2009

PACER

Filing fee: $ 19.00, receipt number RAL006935 (McDowell, G.)

May 7, 2009

May 7, 2009

PACER

Filing fee: $ 6.00, receipt number RAL007342 (Indig, A.)

June 4, 2009

June 4, 2009

PACER
25

NOTICE by Joseph John Urbaniak, Jr Joint Status Report (Ducoste, Dawn) (Entered: 07/02/2009)

July 2, 2009

July 2, 2009

PACER

Filing fee: $ 26.00, receipt number RAL007820 (McDowell, G.)

July 6, 2009

July 6, 2009

PACER

Filing fee: $ 21.00, receipt number RAL008395 (Indig, A.)

Aug. 5, 2009

Aug. 5, 2009

PACER
26

MOTION to Withdraw as Attorney by Dawn Ducoste of North Carolina Prisoner Legal Services by Joseph John Urbaniak, Jr. (Attachments: # 1 Text of Proposed Order to Withdraw) (Ducoste, Dawn) (Entered: 08/27/2009)

Aug. 27, 2009

Aug. 27, 2009

PACER
27

ORDER granting 26 Motion to Withdraw as Attorney. Attorney Dawn Ducoste terminated. Signed by Chief Judge Louise Wood Flanagan on 9/1/2009. (McDowell, G.) (Entered: 09/01/2009)

Sept. 1, 2009

Sept. 1, 2009

PACER

Filing fee: $7.00, receipt number RAL008835 (Indig, A.)

Sept. 2, 2009

Sept. 2, 2009

PACER
28

STATUS REPORT by Joseph John Urbaniak, Jr. (Griffin, J.) (Entered: 09/24/2009)

Sept. 24, 2009

Sept. 24, 2009

PACER

Filing fee: $ 6.14, receipt number RAL009308 PAID IN FULL (McDowell, G.)

Oct. 2, 2009

Oct. 2, 2009

PACER
29

MOTION for leave to file an Amended Complaint by Michael Rankins. (Attachments: # 1 Envelope) (McDowell, G.) Modified on 12/16/2009 (McDowell, G.). (Entered: 12/16/2009)

Dec. 14, 2009

Dec. 14, 2009

PACER
30

MOTION for Preliminary Injunction by Michael Rankins.. (McDowell, G.) (Entered: 12/16/2009)

Dec. 14, 2009

Dec. 14, 2009

PACER

NOTICE OF CORRECTION re: 29 Motion for leave to filed amended complaint. The filer was corrected to show Michael Rankins (McDowell, G.)

Dec. 16, 2009

Dec. 16, 2009

PACER

Motions Submitted to Staff Counsel II: 30 MOTION for Preliminary Injunction, 29 MOTION to Amend/Correct (McDowell, G.)

Jan. 14, 2010

Jan. 14, 2010

PACER
31

ORDER dismissing without prejudice 29 Motion to Amend/Correct; dismissing without prejudice 30 Motion for Preliminary Injunction. Signed by Chief Judge Louise Wood Flanagan on 1/25/2010. (McDowell, G.) (Entered: 01/26/2010)

Jan. 26, 2010

Jan. 26, 2010

PACER
32

ORDER TO SHOW CAUSE why the court should not now set the case for trial at its next regular civil session; Show Cause Response due by 2/9/2010. Signed by Chief Judge Louise Wood Flanagan on 1/26/2010. (McDowell, G.) (Entered: 01/26/2010)

Jan. 26, 2010

Jan. 26, 2010

PACER
33

NOTICE OF INTERLOCUTORY APPEAL as to 31 Order on Motion to Amend/Correct, Order on Motion for Preliminary Injunction by Michael Rankins. (Attachments: # 1 Envelope) (McDowell, G.) (Entered: 02/02/2010)

Feb. 2, 2010

Feb. 2, 2010

PACER
34

Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 33 Notice of Interlocutory Appeal (McDowell, G.) (Entered: 02/02/2010)

Feb. 2, 2010

Feb. 2, 2010

PACER
35

MOTION for relief from order pursuant to F.R.C.P. 60 by Michael Rankins. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Envelope) (McDowell, G.) (Entered: 02/05/2010)

Feb. 5, 2010

Feb. 5, 2010

PACER

Motions Submitted to Staff Counsel II: 35 MOTION for relief from order pursuant to F.R.C.P. 60 (McDowell, G.)

Feb. 5, 2010

Feb. 5, 2010

PACER
36

RESPONSE to Order re 32 Order to Show Cause filed by Theodis Beck, Boyd Bennett, Cordelia Clark, Theodis Beck, Boyd Bennett, Joseph B. Hall. (Allen, James) (Entered: 02/08/2010)

Feb. 8, 2010

Feb. 8, 2010

RECAP
37

USCA Case Number 10--6211 (J. Neal) for 33 Notice of Interlocutory Appeal filed by Michael Rankins. (McDowell, G.) (Entered: 02/09/2010)

Feb. 9, 2010

Feb. 9, 2010

PACER
38

MOTION to Appoint Counsel by Michael Rankins. (Attachments: # 1 Envelope) (Indig, A.) (Entered: 02/11/2010)

Feb. 11, 2010

Feb. 11, 2010

PACER
39

ORDER denying 35 Motion for relief from order pursuant to F.R.C.P. 60; denying 38 Motion to Appoint Counsel; the parties now have until March 23, 2010, within which to submit the settlement documentation at issue in the litigation. Signed by Chief Judge Louise Wood Flanagan on 2/22/2010. (McDowell, G.) (Entered: 02/22/2010)

Feb. 22, 2010

Feb. 22, 2010

PACER
40

ORDER of USCA as to 33 Notice of Interlocutory Appeal filed by Michael Rankins. The Court denies the application to proceed without prepayment of fees under the Prison Litigation Reform Act. (Indig, A.) (Entered: 03/03/2010)

March 3, 2010

March 3, 2010

PACER
41

MOTION for Appointment of Counsel by Michael Rankins. (Attachments: # 1 Envelope) (McDowell, G.) (Entered: 03/22/2010)

March 22, 2010

March 22, 2010

PACER
42

SETTLEMENT AGREEMENT Stipulated Consent Decree by Joseph John Urbaniak, Jr. (Attachments: # 1 Exhibit DOC Policies & Procedures Publications Received/possessed by Inmates) (Griffin, J.) (Entered: 03/23/2010)

March 23, 2010

March 23, 2010

PACER
43

ORDER of USCA as to 33 Notice of Interlocutory Appeal filed by Michael Rankins. The Court dismisses this proceeding for failure to prosecute pursuant to Local Rule 45. (Indig, A.) (Entered: 03/24/2010)

March 24, 2010

March 24, 2010

RECAP
44

MANDATE of USCA as to 33 Notice of Interlocutory Appeal filed by Michael Rankins (Indig, A.) (Entered: 03/24/2010)

March 24, 2010

March 24, 2010

RECAP
45

ORDER dismissing 41 Motion to Appoint Counsel. After review of the record, the court preliminarily approves the proposed consent decree. The parties shall file with the court no later than fourteen (14) days from entry of this order a proposed notice of the settlement and description of the method through which the parties will provide notice. Upon approval of the notice and notice procedures, the court will set the case for fairness hearing pursuant to Federal Rule of Civil Procedure 23(e)(2). Until hearing, final approval of the settlement shall be held in abeyance (DE # 42). Signed by Chief Judge Louise Wood Flanagan on 3/29/2010. (Shannon, K.) (Entered: 03/29/2010)

March 29, 2010

March 29, 2010

PACER
46

Joint MOTION to Approve Consent Judgment and Notice and set fairness hearing by Joseph John Urbaniak, Jr. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Proposed Notice to Class Members of Settlment) (Griffin, J.) (Entered: 04/12/2010)

April 12, 2010

April 12, 2010

PACER

Motions Submitted: 46 Joint MOTION to Approve Consent Judgment and Notice and set fairness hearing (Indig, A.)

April 13, 2010

April 13, 2010

PACER
47

ORDER denying 46 Motion to Approve Consent Judgment; the parties are ORDERED to revise and resubmit a proposed notice to the court which addresses the terms of settlement and alerts class members to the potential effect of any settlement on their rights. Response due by 4/28/2010. Signed by Chief Judge Louise Wood Flanagan on 4/14/2010. (McDowell, G.) (Entered: 04/14/2010)

April 14, 2010

April 14, 2010

PACER
48

MOTION to Approve Consent Judgment and Notice to Class Members to set Fairness Hearing by Theodis Beck, Boyd Bennett, Cordelia Clark, Theodis Beck, Boyd Bennett, Joseph B. Hall. (Attachments: # 1 Exhibit Proposed Notice to Class Members, # 2 Text of Proposed Order) (Allen, James) (Entered: 04/27/2010)

April 27, 2010

April 27, 2010

PACER

Motions Submitted: 48 MOTION to Approve Consent Judgment and Notice to Class Members to set Fairness Hearing. (McDowell, G.)

April 28, 2010

April 28, 2010

PACER
49

ORDER granting with revisions 48 Motion to Approve Consent Judgment. A hearing shall be held on July 27, 2010, at 9:30 a.m. at the Terry Sanford Federal Building and Courthouse, 310 New Bern Avenue, Raleigh, North Carolina, to consider whether the settlement is fair, reasonable, and adequate and should receive the courts final approval. Objections by class members to the proposed settlement will be considered if filed in writing with the clerk on or before July 13, 2010. Signed by Chief Judge Louise Wood Flanagan on 5/7/2010. (King, K.) (Entered: 05/07/2010)

May 7, 2010

May 7, 2010

PACER
50

Letter from Hildred Manuel Lyles, Jr. in reference to case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 24, 2010

May 24, 2010

PACER
51

Letter from Charles Alonzo Tunstall in reference to case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 24, 2010

May 24, 2010

PACER
52

Letter from Rashon Crawford in reference to case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 24, 2010

May 24, 2010

PACER
53

Letter from Stanley Corbett, Jr. in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Additional attachment(s) added on 5/28/2010: # 2 Correct Letter, # 3 Correct Envelope) (King, K.). Modified on 5/28/2010 to add correct documents (King, K.). (Entered: 05/27/2010)

May 24, 2010

May 24, 2010

PACER
54

AFFIDAVIT by Marcus R. Brown in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 24, 2010

May 24, 2010

PACER
55

Letter from Raymond J. Jones in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 24, 2010

May 24, 2010

PACER
56

Letter from Joshua McRavion in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 25, 2010

May 25, 2010

PACER
57

Letter from Darius Rutledge in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 25, 2010

May 25, 2010

PACER
58

Letter from Jamal Haith in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 25, 2010

May 25, 2010

PACER
66

Letter from Antwan Hargrove in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 25, 2010

May 25, 2010

PACER
59

Letter from John Lowery in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 26, 2010

May 26, 2010

PACER
60

Letter from Joseph M. Osorio, Jr. in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 26, 2010

May 26, 2010

PACER
61

Letter from Leonard Camarata in reference to the case. (Attachments: # 1 Envelope) (King, K.) (Entered: 05/27/2010)

May 26, 2010

May 26, 2010

PACER

Case Details

State / Territory: North Carolina

Case Type(s):

Prison Conditions

Special Collection(s):

Post-PLRA enforceable consent decrees

Multi-LexSum (in sample)

Key Dates

Filing Date: Dec. 12, 2006

Closing Date: 2010

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiffs are members of a certified class consist of all present and future inmates of the North Carolina Department of Corrections who seek to receive publications through the mail.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Legal Services/Legal Aid

Public Interest Lawyer: Yes

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

the Secretary of the North Carolina Department of Corrections, State

the Director of North Carolina Prisons, State

the Administrator of Harnett Correctional Institution, State

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

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:

Court Approved Settlement or Consent Decree

Issues

Jails, Prisons, Detention Centers, and Other Institutions:

Grievance procedures

Type of Facility:

Government-run