Case: McKinley Bey v. Pollard

2:16-cv-00521 | U.S. District Court for the Eastern District of Wisconsin

Filed Date: April 29, 2016

Closed Date: April 12, 2019

Clearinghouse coding complete

Case Summary

On April 29, 2016, a prisoner at the Waupun Correctional Institution (WCI) in Wisconsin, filed this pro se lawsuit in the U.S. District Court for the Eastern District of Washington against the warden and other prison officials at WCI under 42 U.S.C. § 1983. The original complaint named several other plaintiffs similarly situated in solitary confinement conditions, alleging that their First, Fifth, and Eighth Amendment rights were being violated. The plaintiff described in his complaint that th…

On April 29, 2016, a prisoner at the Waupun Correctional Institution (WCI) in Wisconsin, filed this pro se lawsuit in the U.S. District Court for the Eastern District of Washington against the warden and other prison officials at WCI under 42 U.S.C. § 1983. The original complaint named several other plaintiffs similarly situated in solitary confinement conditions, alleging that their First, Fifth, and Eighth Amendment rights were being violated. The plaintiff described in his complaint that the administrative confinement unit conditions were harsh and unsanitary. Specifically, he described that cells were infested with insects, that the light in his cell was always on, that he was only allowed out of his cell four hours a week to access the recreation room, and that the recreation room was covered in urine and feces. Additionally, the plaintiff alleged that prisoners in administrative confinement were subject to manipulation and assaults by the guards. The main plaintiff, who had been in administrative segregation for over 25 years, alleged that the isolating conditions at WCI caused him to develop serious mental illnesses.

The plaintiff moved for class certification, preliminary injunction, and to be assigned counsel. All of these motions were denied by Judge Rudolph Randa on June 30, 2016. The judge denied class certification because under federal law pro se litigants are not allowed to represent other pro se litigants.

In June, according to a prison news website, the plaintiff went on a hunger strike to protest his administrative confinement. To convince the plaintiff to begin eating again, the warden agreed to recommend the plaintiff be moved to the Wisconsin Resource Center. On July 25, 2016, the plaintiff submitted an amended complaint that did not include the other plaintiffs.

In the amended complaint, the plaintiff requested preliminary injunction, injunctive relief, declaratory judgment, and damages. Specifically, the plaintiff requested injunctive relief limiting the use of administrative confinement, allowing a pathway for prisoners in administrative confinement to move to the general population, and that the prison implement various accountability measures. The plaintiff also requested declaratory judgment acknowledging that his rights had been violated and that the administrative confinement was harmful and punitive in nature. And finally, the plaintiff requested both punitive and compensatory damages totaling $400,000 from each defendant.

Due to the unavailability of Judge Randa, the case was reassigned to the Chief Judge William Griesbach. On November 2, 2016, the plaintiff was moved to the Wisconsin Resource Center where he had access to treatment and the possibility of moving to the general population. As a result, the Chief Judge dismissed his motion for preliminary injunction as moot. 2016 WL 6989795. The plaintiff’s motions to appoint counsel were consistently denied because, despite his mental illness, he had demonstrated he was able to file complaints.

On June 8, 2017, the plaintiff moved to voluntarily dismiss the case because he was unable to effectively argue the case without counsel or an expert witness. On June 9, 2017, Judge Griesbach, granted the plaintiffs motion and dismissed the case without prejudice.

Summary Authors

Amanda Kenner (2/11/2017)

Mary Kate Sickel (3/25/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5188846/parties/mckinley-bey-v-pollard/


Judge(s)

Griesbach, William C. (Wisconsin)

Randa, Rudolph Thomas (Wisconsin)

Attorney for Defendant

Conlin, Shannon A. (Wisconsin)

Peacock, Ann M. (Wisconsin)

Judge(s)

Griesbach, William C. (Wisconsin)

Randa, Rudolph Thomas (Wisconsin)

show all people

Documents in the Clearinghouse

Document

2:16-cv-00521

Docket [PACER]

June 9, 2017

June 9, 2017

Docket
1

2:16-cv-00521

Complaint

April 29, 2016

April 29, 2016

Complaint
18

2:16-cv-00521

Screening Order

June 30, 2016

June 30, 2016

Order/Opinion
19

2:16-cv-00521

Amended Complaint

July 25, 2016

July 25, 2016

Complaint
44

2:16-cv-00521

[Order Denying Motion for Preliminary Injunction]

Nov. 29, 2016

Nov. 29, 2016

Order/Opinion
62

2:16-cv-00521

Order

June 2, 2017

June 2, 2017

Order/Opinion
66

2:16-cv-00521

Order of Dismissal

June 9, 2017

June 9, 2017

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5188846/mckinley-bey-v-pollard/

Last updated March 27, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

PRISONER COMPLAINT against All Defendants by La Ron McKinley Bey. (Attachments: # 1 Exhibit 1001, # 2 Exhibit 1002, # 3 Exhibit 1003, # 4 Exhibit 1004, # 5 Exhibit 1005, # 6 Exhibit 1006)(tp)

April 29, 2016

April 29, 2016

Clearinghouse
2

MOTION for Leave to Proceed Without Prepayment of the Filing Fee by La Ron McKinley Bey. (tp)

April 29, 2016

April 29, 2016

PACER
3

Prisoner Trust Fund Account Statement by La Ron McKinley Bey. (tp)

April 29, 2016

April 29, 2016

PACER
4

LETTER from the clerk to La Ron McKinley Bey re Consent/Refusal to Magistrate Judge David E. Jones and requesting that the consent/refusal form be filed within 21 days (tp)

April 29, 2016

April 29, 2016

PACER
5

AMENDED COMPLAINT with Jury Demand against All Defendants filed by La Ron McKinley Bey. (Attachments: # 1 Ex 1001-1006 (with bookmarks), # 2 Cover Letter)(Document received for e-filing by WCI on 5/2/2016; received by USDC on 5/4/2016)(tlf) (Entered: 05/05/2016)

May 2, 2016

May 2, 2016

PACER
6

ORDER signed by Judge Rudolph T. Randa on 5/5/2016 that on or before 5/26/2016 plaintiff shall forward to the Clerk of Court the sum of $6.19 as an initial partial filing fee in this action. (cc: all counsel, via mail to La Ron McKinley Bey and Warden at Waupun Correctional Institution)(cb) (Entered: 05/06/2016)

May 5, 2016

May 5, 2016

PACER
7

MOTION for Preliminary Injunction by La Ron McKinley Bey. (Attachments: # 1 Cover Letter, # 2 Proposed Order) (tp) (Entered: 05/11/2016)

May 10, 2016

May 10, 2016

PACER
8

BRIEF in Support filed by La Ron McKinley Bey re 7 MOTION for Preliminary Injunction. (Attachments: # 1 Exhibit 1010, # 2 Exhibit 1011, # 3 Exhibit 1012, # 4 Exhibit 1013, # 5 Exhibit 1014, # 6 Affidavit of McBride, # 7 Affidavit of Luis Nieves, # 8 Affidavit of Rayshun Woods #1, # 9 Affidavit of Rayshun Woods #2, # 10 Affidavit of Shirell Watkins #1, # 11 Affidavit of Shirell Watkins #2, # 12 Affidavit of Terrance Prude, # 13 Affidavit of Lamar Larry) (tp) (Entered: 05/11/2016)

May 10, 2016

May 10, 2016

PACER
9

DECLARATION of La Ron McKinley Bey (Attachments: # 1 Exhibit 1007, # 2 Exhibit 1008, # 3 Exhibit 1009) (tp) (Entered: 05/11/2016)

May 10, 2016

May 10, 2016

PACER
10

REFUSAL to Consent to Jurisdiction by US Magistrate Judge by La Ron McKinley Bey. (tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
11

MOTION to Certify Class by La Ron McKinley Bey. (tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
12

DECLARATION of La Ron Mckinley Bey in Support of 11 (Attachments: # 1 Affidavit of Rayshun Woods, # 2 Affidavit of Shirell Watkins, # 3 Affidavit of Lamar Larry, # 4 Affidavit of Daniel R McBride, # 5 Affidavit of Luis A Nieves, # 6 Affidavit of Rayshun Woods #1, # 7 Affidavit of Shirell Watkins #1)(tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
13

MOTION to Appoint Counsel by La Ron McKinley Bey. (Attachments: # 1 Cover Letter)(tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
14

BRIEF in Support filed by La Ron McKinley Bey re 13 MOTION to Appoint Counsel. (tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
15

DECLARATION, Exhibit 1007, and letters from counsel(with Bookmarks) of La Ron McKinley Bey in support of 13 Motion to Appoint Counsel. (tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
16

BRIEF in Support filed by La Ron McKinley Bey re 11 MOTION to Certify Class. (tp) (Entered: 05/17/2016)

May 16, 2016

May 16, 2016

PACER
17

LETTER from La Ron McKinley Bey inquiring about docket entries. Copy of docket sheet mailed to plaintiff 5/19/2016. (tp)

May 19, 2016

May 19, 2016

PACER

Initial Partial Filing Fee Received

May 23, 2016

May 23, 2016

PACER

INITIAL PARTIAL FILING FEE Received: $6.19, receipt number MK4689-059150. ; the payment of all future filing fees will be maintained by the financial department (bx)

May 23, 2016

May 23, 2016

PACER
18

ORDER signed by Judge Rudolph T. Randa on 6/30/2016. 2 Plaintiff's MOTION for Leave to Proceed Without Prepayment of the Filing Fee GRANTED. 7 Plaintiff's MOTION for Preliminary Injunction DENIED. 11 Plaintiff's MOTION to Certify Class DENIED. 13 Plaintiff's MOTION to Appoint Counsel DENIED without prejudice. By 7/29/2016 6/29/2016 plaintiff may file amended complaint on enclosed form. Wis. Dept. of Corrections to collect $343.81 balance of filing fee from plaintiff's prison trust account. (cc: all counsel, via mail to LaRon McKinley Bey (with copy of EDWI complaint form) and Warden at Waupun Correctional Institution)(cb) Modified on 7/1/2016 (asc).

June 30, 2016

June 30, 2016

Clearinghouse
19

AMENDED COMPLAINT with jury demand against all Defendants and MOTION for Preliminary Injunction filed by La Ron McKinley Bey. (Attachments: # 1 Exhibits (with bookmarks), # 2 Cover Letter)(tlf) (Entered: 07/26/2016)

July 25, 2016

July 25, 2016

Clearinghouse
20

MOTION to Appoint Counsel by La Ron McKinley Bey. (Attachments: # 1 Cover Letter)(tlf) (Entered: 07/29/2016)

July 28, 2016

July 28, 2016

PACER
21

BRIEF in Support filed by La Ron McKinley Bey re 20 MOTION to Appoint Counsel. (tlf) (Entered: 07/29/2016)

July 28, 2016

July 28, 2016

PACER
22

DECLARATION of La Ron McKinley Bey. (Attachments: # 1 Exhibits (with bookmarks))(tlf) (Entered: 07/29/2016)

July 28, 2016

July 28, 2016

PACER

RTR Reassignment Notice

Aug. 3, 2016

Aug. 3, 2016

PACER

Due to the unavailability of Judge Rudolph T. Randa, this case has been reassigned to Chief Judge William C Griesbach. Consent/refusal forms for Magistrate Judge William E. Duffin to be filed within 21 days. The consent/refusal form is available at the court's web site: www.wied.uscourts.gov. (blr)

Aug. 3, 2016

Aug. 3, 2016

PACER
23

LETTER from the clerk to plaintiff re case reassignment and requesting that the consent/refusal form for Magistrate Judge William E. Duffin be filed within 21 days. (blr)

Aug. 4, 2016

Aug. 4, 2016

PACER
24

ORDER. The 19 Amended Complaint will be the operative complaint in this action. The defendants shall file a response to the plaintiff's request for a preliminary injunction within twenty-one (21) days of the date of this order. Plaintiff's 20 MOTION to Appoint Counsel is DENIED without prejudice. Defendants shall file a responsive pleading to the complaint within 60 days of receiving electronic notice of this order. (See order for further details.)(cc: all counsel and via U.S. Mail to LaRon McKinley Bey and Attorney General Corey F. Finkelmeyer)(Griesbach, William)

Aug. 15, 2016

Aug. 15, 2016

PACER
25

REFUSAL to Consent to Jurisdiction by US Magistrate Judge by La Ron McKinley Bey. (Attachments: # 1 Cover Letter)(tlf) (Entered: 08/18/2016)

Aug. 17, 2016

Aug. 17, 2016

PACER
26

MOTION for Reconsideration by La Ron McKinley Bey. (Attachments: # 1 Cover Letter)(tlf)

Aug. 23, 2016

Aug. 23, 2016

PACER
27

BRIEF in Support filed by La Ron McKinley Bey re 26 MOTION for Reconsideration. (tlf)

Aug. 23, 2016

Aug. 23, 2016

PACER
28

ORDER denying 26 Motion for Reconsideration. (cc: all counsel) (Griesbach, William)

Aug. 24, 2016

Aug. 24, 2016

PACER

Copies Mailed

Aug. 26, 2016

Aug. 26, 2016

PACER

Copy of Order on Motion for Reconsideration 28 sent via U.S. Mail to LaRon McKinley Bey (lh)

Aug. 26, 2016

Aug. 26, 2016

PACER
29

NOTICE of Appearance by Ann M Peacock on behalf of Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra. Attorney(s) appearing: Ann M. Peacock and Shannon A. Buttchen (Attachments: # 1 Certificate of Service)(Peacock, Ann)

Sept. 1, 2016

Sept. 1, 2016

PACER
30

ACCEPTANCE OF SERVICE BY DOJ as to Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra (Peacock, Ann)

Sept. 1, 2016

Sept. 1, 2016

PACER
31

MOTION for Extension of Time to Respond to Plaintiff's Motion for Preliminary Injunction (ECF No. 19) by Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra. (Attachments: # 1 Certificate of Service)(Peacock, Ann)

Sept. 1, 2016

Sept. 1, 2016

PACER
32

DECLARATION of Monica Burkert-Brist (Peacock, Ann)

Sept. 1, 2016

Sept. 1, 2016

PACER

Text Only Order

Sept. 8, 2016

Sept. 8, 2016

PACER

TEXT ONLY ORDER GRANTING 31 MOTION for Extension of Time to Respond to Plaintiff's Motion for Preliminary Injunction (ECF No. 19 ) filed by Defendants, signed by Chief Judge William C Griesbach on 09/08/2016. Defendants have until 9/27/2016 to file a response to the Motion for Preliminary Injunction. (cc: all counsel by efile; McKinley Bey via U.S. Mail)(Griesbach, William)

Sept. 8, 2016

Sept. 8, 2016

PACER
33

LETTER from La Ron McKiinley Bey requesting a deadline for his reply in support of 19 Motion for Preliminary Injunction. (tlf)

Sept. 23, 2016

Sept. 23, 2016

PACER

Text Only Order

Sept. 26, 2016

Sept. 26, 2016

PACER

TEXT ONLY ORDER signed by Chief Judge William C Griesbach on 9/26/2016. Plaintiff's reply in support of 19 Motion for Preliminary Injunction is due 10/27/2016. (cc: all counsel via CM/ECF, La Ron McKinley Bey via U.S. Mail)(Griesbach, William)

Sept. 26, 2016

Sept. 26, 2016

PACER
34

RESPONSE to Motion filed by all Defendants re 19 MOTION for Preliminary Injunction . (Attachments: # 1 Certificate of Service)(Peacock, Ann)

Sept. 27, 2016

Sept. 27, 2016

PACER
35

DECLARATION of Brian Foster (Peacock, Ann)

Sept. 27, 2016

Sept. 27, 2016

PACER
36

ANSWER to 19 Amended Complaint by Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra. (Attachments: # 1 Certificate of Service)(Peacock, Ann)

Oct. 14, 2016

Oct. 14, 2016

PACER
37

SCHEDULING ORDER: Discovery due by 1/16/2017 Motions due by 2/14/2017 (cc: all counsel and via US mail to Le Ron McKinely Bey)(Griesbach, William).

Oct. 17, 2016

Oct. 17, 2016

PACER
38

BRIEF in Support filed by La Ron McKinley Bey re 19 MOTION for Preliminary Injunction. (jcl) (Entered: 11/03/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
39

DECLARATION of Laron McKinley Bey (jcl) (Entered: 11/03/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
40

CERTIFICATE OF SERVICE by La Ron McKinley Bey (jcl) (Entered: 11/03/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER

NOTICE of Change of Address as to La Ron McKinley Bey to Wisconsin Resource Center. (tlf)

Nov. 2, 2016

Nov. 2, 2016

PACER
41

DECLARATION of Laron McKinley Bey (Attachments: # 1 Disbursement Request, # 2 Letter)(cav) (Entered: 11/04/2016)

Nov. 3, 2016

Nov. 3, 2016

PACER

Notice of Change of Address

Nov. 4, 2016

Nov. 4, 2016

PACER
42

REQUEST for Production of Documents by La Ron McKinley Bey (Attachments: # 1 Cover Letter)(mac) (Entered: 11/22/2016)

Nov. 21, 2016

Nov. 21, 2016

PACER
43

DISCOVERY NOTICE by the Court. Sent via US mail to McKinley Bey (mac)

Nov. 28, 2016

Nov. 28, 2016

PACER
44

ORDER denying 19 Motion for Preliminary Injunction. (cc: all counsel) (Griesbach, William)

Nov. 29, 2016

Nov. 29, 2016

Clearinghouse

Copies Mailed

Nov. 29, 2016

Nov. 29, 2016

PACER

Copy of Order on Motion for Preliminary Injunction 44 sent via U.S. Mail to LaRon McKinley Bey (cav)

Nov. 29, 2016

Nov. 29, 2016

PACER
45

NOTICE of Change of Address as to La Ron McKinley Bey (Attachments: # 1 Clerk's Response Letter) Copy of docket sheet and Clerk's Response Letter sent via US mail to McKinley Bey. (mac) (Entered: 12/02/2016)

Dec. 1, 2016

Dec. 1, 2016

PACER
46

MOTION for Order to Pay Outstanding Filing Fee Debt from Release Account by La Ron McKinley Bey. (Attachments: # 1 Exhibit Prisoner Trust Account, # 2 Certificate of No Memorandum, # 3 Request for Leave to File Motion, # 4 Cover Letter)(mac) (Entered: 12/02/2016)

Dec. 1, 2016

Dec. 1, 2016

PACER
47

DECLARATION of La Ron McKinley Bey (mac) (Entered: 12/02/2016)

Dec. 1, 2016

Dec. 1, 2016

PACER
48

ORDER granting 46 Motion for Order to Pay Filing Fee from Release Account, signed by Chief Judge William C Griesbach on 12/06/2016. (cc: all counsel, Plaintiff and Warden WRC via U.S. Mail ) (Griesbach, William)

Dec. 7, 2016

Dec. 7, 2016

RECAP
49

MOTION for Extension of Time to File Dispositive Motions by Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra. (Attachments: # 1 Certificate of Service)(Conlin, Shannon)

Feb. 1, 2017

Feb. 1, 2017

PACER
50

DECLARATION of Shannon A. Conlin in Support of Defendants' Motion for Extension of Time to File Dispositive Motions (Conlin, Shannon)

Feb. 1, 2017

Feb. 1, 2017

PACER

Text Only Order

Feb. 2, 2017

Feb. 2, 2017

PACER

~Util - Set/Reset Deadlines/Hearings

Feb. 2, 2017

Feb. 2, 2017

PACER

TEXT ONLY ORDER GRANTING 49 MOTION for extension of Discovery deadline through May 1, 2017 and extension of Dispositive Motion deadline through August 14, 2017, filed by William Pollard, Jessie J Schneider, John O'Donovan, Tony Meli, Brian Greff, Jon E Litscher, Brian Foster, Paul Ludvigson, Joseph Beahm, Captain Westra, Shane M Waller, Cathy Jess, Dr Schmidt, Jeremy L Staniec, signed by Chief Judge William C Griesbach on 02/01/2017. (cc: all counsel via efile and La Ron McKinley Bey via U.S. Mail)(Griesbach, William)

Feb. 2, 2017

Feb. 2, 2017

PACER

Copies of 2/2/17 text order extending deadlines mailed to LaRon McKinley Bey and Deadlines reset: Discovery due by 5/1/2017 Motions due by 8/14/2017. (cc: all counsel)(Griesbach, William)

Feb. 2, 2017

Feb. 2, 2017

PACER
51

MOTION for Leave to File Motions by La Ron McKinley Bey. (Attachments: # 1 Cover Letter)(cav)

March 10, 2017

March 10, 2017

PACER
52

MOTION to Appoint Mediator by La Ron McKinley Bey. (cav)

March 10, 2017

March 10, 2017

PACER
53

DECLARATION of Laron McKinley Bey re 52 Motion to Appoint Mediator (Attachments: # 1 Exhibit A, # 2 Exhibit B)(cav)

March 10, 2017

March 10, 2017

PACER
54

MOTION to Appoint Counsel by La Ron McKinley Bey. (cav)

March 10, 2017

March 10, 2017

PACER
55

DECLARATION of Laron McKinley Bey re 54 Motion to Appoint Counsel(cav)

March 10, 2017

March 10, 2017

PACER
56

RESPONSE to Motion filed by Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra re 52 MOTION to Appoint Mediator, 51 MOTION for Leave to File . (Attachments: # 1 Certificate of Service)(Conlin, Shannon)

March 16, 2017

March 16, 2017

PACER
57

REPLY BRIEF in Support filed by La Ron McKinley Bey re 54 MOTION to Appoint Counsel, 52 MOTION to Appoint Mediator. (Attachments: # 1 Cover Letter)(cav)

March 23, 2017

March 23, 2017

PACER
58

DECISION AND ORDER signed by Chief Judge William C Griesbach on 4/21/2017 GRANTING 51 Motion for Leave to File Motions, DENYING without prejudice 52 Motion to Appoint Mediator, and DENYING without prejudice 54 Motion to Appoint Counsel. (cc: all counsel and via US Mail to McKinley Bey) (Griesbach, William)

April 21, 2017

April 21, 2017

PACER
59

MOTION to Appoint Counsel by La Ron McKinley Bey. (Attachments: # 1 Cover Letter)(cav)

April 21, 2017

April 21, 2017

PACER
60

BRIEF in Support filed by La Ron McKinley Bey re 59 MOTION to Appoint Counsel. # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (cav).

April 21, 2017

April 21, 2017

PACER
61

DECLARATION of La Ron McKinley Bey (cav)

April 21, 2017

April 21, 2017

PACER
62

ORDER Denying without prejudice 59 Motion to Appoint Counsel signed by Chief Judge William C Griesbach on 6/1/2017. (cc: all counsel and via US Mail to Plaintiff) (Griesbach, William)

June 2, 2017

June 2, 2017

Clearinghouse
63

FILING FEE PAID IN FULL (bx)

June 2, 2017

June 2, 2017

PACER
64

MOTION for Voluntary Dismissal by La Ron McKinley Bey. (Attachments: # 1 Certificate of No Memorandum)(mac)

June 8, 2017

June 8, 2017

PACER
65

RESPONSE to Motion filed by Joseph Beahm, Brian Foster, Brian Greff, Cathy Jess, Jon E Litscher, Paul Ludvigson, Tony Meli, John O'Donovan, William J Pollard, Dr Schmidt, Jessie J Schneider, Jeremy L Staniec, Shane M Waller, Captain Westra re 64 MOTION to Dismiss . (Attachments: # 1 Certificate of Service)(Conlin, Shannon)

June 8, 2017

June 8, 2017

PACER
66

ORDER DISMISSING CASE. 64 MOTION to Voluntarily Dismiss filed by La Ron McKinley Bey is Granted and this case is Dismissed without prejudice, signed by Chief Judge William C Griesbach on 6/9/2017. (cc: all counsel and via US Mail to Plaintiff)(Griesbach, William)

June 9, 2017

June 9, 2017

Clearinghouse
67

LETTER from La Ron McKinley Bey seeking information on reopening/refiling this case. Address updated to Buena Vista Correctional Facility, Buena Vista, CO. (tlf)

April 8, 2019

April 8, 2019

PACER
68

ORDER - Plaintiff is free to refile his complaint and start a new action given that the courts dismissal was without prejudice. (cc: all counsel and via US Mail to LaRon Bey)(Griesbach, William)

April 12, 2019

April 12, 2019

RECAP

Case Details

State / Territory: Wisconsin

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: April 29, 2016

Closing Date: April 12, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Prisoner in administrative confinement.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

William Pollard (Milwaukee), State

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process

Freedom of speech/association

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Content of Injunction:

Preliminary relief denied

Issues

General:

Conditions of confinement

Sanitation / living conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Administrative segregation

Solitary confinement/Supermax (conditions or process)

Disability and Disability Rights:

disability, unspecified

Medical/Mental Health:

Mental health care, general

Type of Facility:

Government-run