L.S., et al v. Brajer, et al
Plaintiff: K.C., Allison Taylor Johns, L.S. and D.C.
Defendant: Lanier M. Cansler, Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority doing business as PBH, Aldona Zofia Wos and Richard Brajer
Intervenor Plaintiff: M.S.
Case Number: 5:2011cv00354
Filed: July 1, 2011
Court: US District Court for the Eastern District of North Carolina
Office: Western Division Office
County: WAKE
Presiding Judge: Louise Wood Flanagan
Nature of Suit: Other Statutory Actions
Cause of Action: 42 U.S.C. § 1983 Civil Rights Act
Jury Demanded By: None
Docket Report

This docket was last retrieved on December 31, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 31, 2015 Opinion or Order Filing 215 Order of Dismissal with Prejudice - Signed by District Judge Louise Wood Flanagan on 12/31/2015. (Baker, C.)
December 29, 2015 Filing 214 Certificate of Service filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. regarding #211 Notice. (Sea, Douglas)
December 28, 2015 Opinion or Order Filing 213 ORDER granting #212 Motion to Withdraw as Attorney - Attorney Belinda A. Smith terminated as counsel for defendant Richard Brajer. Signed by District Judge Louise Wood Flanagan on 12/28/2015. (Baker, C.)
December 28, 2015 Filing 212 First MOTION to Withdraw as Attorney filed by Richard Brajer. (Attachments: #1 Text of Proposed Order Granting Motion to Withdraw Appearance) (Smith, Belinda)
December 28, 2015 NOTICE OF DEFICIENCY regarding #211 Notice - Counsel failed to attach a certificate of service pursuant to Fed. R. Civ. P. 5(d) and Section F(3) of the Court's CM/ECF Electronic Policies and Procedures Manual. Counsel should file a separately captioned certificate of service using the appropriate event located under the 'Civil Events - Service of Process' category. (Baker, C.)
December 23, 2015 Filing 211 Notice filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. Regarding Dismissal with Prejudice. (Sea, Douglas)
September 30, 2015 Filing 210 Notice of Substitution of Counsel filed by Iain Stauffer on behalf of Richard Brajer. (Stauffer, Iain)
September 29, 2015 Filing 209 Notice filed by Aldona Zofia Wos Substitution of Party for Defendant Secretary of DHHS. (Smith, Belinda)
April 6, 2015 Opinion or Order Filing 208 ORDER OF APPROVAL OF SETTLEMENT - Signed by District Judge Louise Wood Flanagan on 04/06/2015. (Baker, C.)
April 6, 2015 Filing 207 Minute Entry for proceedings held before District Judge Louise Wood Flanagan in New Bern, NC - Fairness Hearing held on 4/6/2015. Counsel present for all parties. Court confirms by inquiry of all parties that no objections have been received from any of the class members regarding the terms of settlement. Court finds settlement fair and reasonable and not in violation of public policy. Court signs order of final approval for class settlement. Dismissal of the case will be automatic as of 12/31/15, unless the court is notified of noncompliance under the terms of the settlement agreement. Court orders plaintiff to file five days prior to 12/31/15 a notice that there are no disputes. Plaintiff agrees to file a joint notice. (Court Reporter - David Collier) (Baker, C.)
March 20, 2015 Filing 206 Declaration of John R. Rittelmeyer by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Exhibit 1 - NHeLp Notice, #2 Exhibit 2 - NHeLP LSsettlement Webpage, #3 Exhibit 3 - DRNC Notice, #4 Exhibit 4 - DRNC LSsettlement Webpage, #5 Exhibit 5 - DRNC Email Alert, #6 Exhibit 6 - LSSP Notice, #7 Exhibit 7 - LSSP LSsettlement Webpage, #8 Exhibit 8 - Arc Notice, #9 Exhibit 9 - ASNC Notice, #10 Exhibit Ex. 10 - ASNC Twitter Post, #11 Exhibit 11 - CCR Notice, #12 Exhibit 12 - ECAC Notice, #13 Exhibit 13 - FinF Notice, #14 Exhibit 14 - Benchmarks Notice) (Rittelmeyer, John)
January 2, 2015 Opinion or Order Filing 205 ORDER granting #199 Joint Expedited Motion for Preliminary Approval of Settlement Agreement, Notice to Class Members, Scheduling of Fairness Hearing, Final Approval of Settlement Agreement, and Clarification of Class Definition - Signed by District Judge Louise Wood Flanagan on 1/2/2015. (Tripp, S.)
January 2, 2015 TEXT NOTICE of Hearing: Fairness Hearing set for 4/6/2015 at 1:30 PM in New Bern - Courtroom before District Judge Louise Wood Flanagan. (Tripp, S.)
December 30, 2014 Filing 204 NOTICE by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman regarding #193 Settlement Agreement. (Attachments: #1 Exhibit 4 to the Settlement Agreement, previously filed as D.E. 193-5) (Martin, Stephen)
December 24, 2014 Opinion or Order TEXT ORDER regarding #199 Joint Expedited Motion for Preliminary Approval of Settlement Agreement, Notice to Class Members, Scheduling of Fairness Hearing, Final Approval of Settlement Agreement, and Clarification of Class Definition - In supplement to the parties' filings regarding the proposed plan for providing notice, the court requests that a copy of the proposed notice itself be filed with the court as it does not appear to be included among the materials of record. Said supplement shall be filed within seven (7)days. Signed by District Judge Louise Wood Flanagan on 12/24/2014. (Baker, C.)
December 22, 2014 Filing 203 NOTICE by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman regarding #202 Notice amd #193 Settlement Agreement - Joint Notice of Service. (Martin, Stephen)
December 19, 2014 Filing 202 NOTICE by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman regarding #193 Settlement Agreement - Notice of Filing of Complete Exhibit 3 to the Settlement Agreement. (Attachments: #1 Exhibit 3 to the Settlement Agreement) (Martin, Stephen)
December 15, 2014 Opinion or Order Filing 201 ORDER granting #197 Motion to Seal #196 PROPOSED SEALED Document and #195 PROPOSED SEALED Exhibit - Signed by District Judge Louise Wood Flanagan on 12/15/2014. (Baker, C.)
December 15, 2014 Motions Submitted to District Judge Louise Wood Flanagan - #199 Joint Expedited Motion for Preliminary Approval of Settlement Agreement, Notice to Class Members, Scheduling of Fairness Hearing, Final Approval of Settlement Agreement, and Clarification of Class Definition and #197 Joint MOTION to Seal #196 PROPOSED SEALED Document and #195 PROPOSED SEALED Exhibit. (Baker, C.)
December 12, 2014 Filing 200 Memorandum in Support regarding #199 Joint Expedited Motion for Preliminary Approval of Settlement Agreement, Notice to Class Members, Scheduling of Fairness Hearing, Final Approval of Settlement Agreement, and Clarification of Class Definition regarding #193 Settlement Agreement filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
December 12, 2014 Filing 199 Joint Expedited Motion for Preliminary Approval of Settlement Agreement, Notice to Class Members, Scheduling of Fairness Hearing, Final Approval of Settlement Agreement, and Clarification of Class Definition regarding #193 Settlement Agreement by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
December 12, 2014 Filing 198 Memorandum in Support regarding #197 Joint MOTION to Seal Document #196 PROPOSED SEALED Document, #195 PROPOSED SEALED Exhibit, filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
December 12, 2014 Filing 197 Joint MOTION to Seal Document #196 PROPOSED SEALED Document, #195 PROPOSED SEALED Exhibit, by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
December 12, 2014 Filing 196 Notice of Filing PROPOSED SEALED Document (Selected Participants Only) by Pamela Shipman and PBH (available to: Plaintiffs D.C., Allison Taylor Johns, K.C., L.S., Intervenor Plaintiff M.S., Defendants Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman, Aldona Zofia Wos) regarding #193 Settlement Agreement. (Attachments: #1 Settlement Agreement - Unredacted signatures pages of Plaintiffs) (Martin, Stephen)
December 12, 2014 Filing 195 Notice of Filing PROPOSED SEALED Exhibit (Selected Participants Only) by Pamela Shipman and PBH (available to: Defendants Lanier M. Cansler, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman, Aldona Zofia Wos, Plaintiffs D.C., Allison Taylor Johns, K.C., L.S., Intervenor Plaintiff M.S.) regarding #193 Settlement Agreement. (Attachments: #1 Exhibit 7 to Settlement Agreement - Class List as of 11/19/2014) (Martin, Stephen)
December 12, 2014 Filing 194 NOTICE by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman regarding #193 Settlement Agreement - Certificate of Service. (Martin, Stephen)
December 12, 2014 Filing 193 SETTLEMENT AGREEMENT by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Appendix A to Settlement Agreement, #2 Exhibit 1 - Joint Expedited Motion for Preliminary Approval of Settlement Agreement, Notice to Class Members, Scheduling of Fairness Hearing, Final Approval of Settlement Agreement, and Clarification of Class Definition, and Memorandum of Law in Support of same, #3 Exhibit 2 - Proposed Order Approving Settlement and Directing Notice, #4 Exhibit 3 - Schedule of Publication, #5 Exhibit 4 - Notice to Class Members, #6 Exhibit 5 - Proposed Order Approving Settlement Agreement, #7 Exhibit 6 - Proposed Order of Dismissal with Prejudice, #8 Exhibit 7 - Class List as of 11/19/2014, #9 Exhibit 8 - Joint Statement following Dismissal) (Martin, Stephen)
November 26, 2014 Opinion or Order Filing 192 ORDER granting #191 Motion for Extension of Time - The Parties have up to and until December 12, 2014 to file the Settlement Agreement and attachments with the Court. Signed by District Judge Louise Wood Flanagan on 11/26/2014. (Baker, C.)
November 26, 2014 Motion Submitted to District Judge Louise Wood Flanagan - #191 Eighth MOTION for Extension of Time. (Baker, C.)
November 25, 2014 Filing 191 Eighth MOTION for Extension of Time by Aldona Zofia Wos. (Attachments: #1 Text of Proposed Order) (Stauffer, Iain)
October 28, 2014 Opinion or Order Filing 190 ORDER regarding #189 Status Report - Extension motion is granted. An additional thirty (30) days is allowed for the parties to finalize and submit the appropriate documentation to the court referenced in the parties' status report. Signed by District Judge Louise Wood Flanagan on 10/28/2014. (Baker, C.)
October 27, 2014 Filing 189 STATUS REPORT - Joint Status Report of Progress of Settlement Activities by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
August 28, 2014 Opinion or Order Filing 188 ORDER granting #186 Motion to Stay Discovery Pending Submission and Approval of Settlement Agreement - For good cause shown, the Court grants the parties' joint motion to stay discovery pending submission and approval of a settlement agreement. If appropriate settlement documentation is not filed within sixty (60) days, a status report shall be filed informing of progress of settlement activities and what additional time is requested to finalize same. Signed by District Judge Louise Wood Flanagan on 08/28/2014. (Baker, C.)
August 27, 2014 Filing 187 Proposed Order regarding #186 Joint Notice of Settlement and Joint Motion to Stay Discovery Pending Submission and Approval of Settlement Agreement filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
August 27, 2014 Filing 186 Joint Notice of Settlement and Joint Motion to Stay Discovery Pending Submission and Approval of Settlement Agreement by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
August 27, 2014 NOTICE OF DEFICIENCY regarding #186 Motion to Stay - Pursuant to the judge's practice preferences on the court's website, counsel must submit a proposed order. The order must be filed electronically using the event PROPOSED ORDER located in the RESPONSES AND REPLIES category. (Baker, C.)
August 27, 2014 Motion Submitted to Disitrct Judge Louise Wood Flanagan - #186 Joint Notice of Settlement and Joint Motion to Stay Discovery Pending Submission and Approval of Settlement Agreement. (Baker, C.)
August 12, 2014 Opinion or Order Filing 185 ORDER granting #184 Joint Motion for Extension of Time - The Court grants the parties' seventh joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order, including the filing of initial Rule 26 disclosures and a Discovery Plan in this matter up to and until August 29, 2014. Signed by District Judge Louise Wood Flanagan on 08/12/2014. (Baker, C.)
August 12, 2014 Filing 184 Joint MOTION for Extension of Time by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
August 12, 2014 Motion Submitted to District Judge Louise Wood Flanagan - #184 Joint MOTION for Extension of Time. (Baker, C.)
June 24, 2014 Opinion or Order Filing 183 ORDER granting #182 Joint Motion for Extension of Time - The Court grants the parties' sixth joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order, including the filing of initial Rule 26 disclosures and a Discovery Plan in this matter up to and until August 15, 2014. Signed by District Judge Louise Wood Flanagan on 6/24/2014. (Tripp, S.)
June 24, 2014 Motion Submitted to District Judge Louise Wood Flanagan: #182 Joint MOTION for Extension of Time. (Tripp, S.)
June 23, 2014 Filing 182 Joint MOTION for Extension of Time by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
March 21, 2014 Opinion or Order Filing 181 ORDER granting #180 Motion for Extension of Time - The Court grants the parties' fifth joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order, including the filing of initial Rule 26 disclosures and a Discovery Plan in this matter up to and until July 1, 2014. Signed by District Judge Louise Wood Flanagan on 03/21/2014. (Baker, C.)
March 21, 2014 Filing 180 Joint MOTION for Extension of Time by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
March 21, 2014 Motion Submitted to District Judge Louise Wood Flanagan - #180 Joint MOTION for Extension of Time. (Baker, C.)
January 31, 2014 Opinion or Order Filing 179 ORDER granting #178 Motion for Extension of Time - For good cause shown, the Court grants the parties' fourth joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order, including the filing of initial Rule 26 disclosures and a Discovery Plan in this matter up to and until April 4, 2014. Signed by District Judge Louise Wood Flanagan on 01/31/2014. (Baker, C.)
January 28, 2014 Motion Submitted to District Judge Louise Wood Flanagan - #178 Joint MOTION for Extension of Time. (Baker, C.)
January 27, 2014 Filing 178 Joint MOTION for Extension of Time by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
November 19, 2013 Opinion or Order Filing 177 ORDER granting #176 Joint Third Motion for Extension of Time - For good cause shown, the Court grants the parties' third joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order, including the filing of initial Rule 26 disclosures and a Discovery Plan in this matter up to and until February 3, 2014. Signed by District Judge Louise Wood Flanagan on 11/19/2013. (Baker, C.)
November 19, 2013 Motion Submitted to District Judge Louise Wood Flanagan - #176 Joint MOTION for Extension of Time. (Baker, C.)
November 18, 2013 Filing 176 Joint MOTION for Extension of Time by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
August 14, 2013 Opinion or Order Filing 175 QUALIFIED PROTECTIVE ORDER - Signed by District Judge Louise Wood Flanagan on 08/14/2013. (Baker, C.)
August 12, 2013 Filing 174 Joint MOTION for Protective Order by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order) (Perkins, Martha)
August 12, 2013 Motion Submitted to District Judge Louise Wood Flangan - #174 Joint MOTION for Protective Order. (Baker, C.)
August 6, 2013 Opinion or Order Filing 173 ORDER granting #172 Second Motion for Extension of Time - For good cause shown, the Court grants the parties' second joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order Regarding Planning and Scheduling in this matter up to and until December 1, 2013. Signed by District Judge Louise Wood Flanagan on 08/06/2013. (Baker, C.)
August 6, 2013 Motion Submitted to District Judge Louise Wood Flanagan - #172 Second MOTION for Extension of Time. (Baker, C.)
August 5, 2013 Filing 172 Second MOTION for Extension of Time by Aldona Zofia Wos. (Attachments: #1 Text of Proposed Order) (Stauffer, Iain)
June 17, 2013 Opinion or Order Filing 171 ORDER granting #170 Motion for Extension of Time - For good cause shown, the Court grants the parties' joint motion for an extension of the deadlines and requirements of this Court's Initial Scheduling Order Regarding Planning and Scheduling in this matter for sixty (60) days up and until August 24, 2013. Signed by District Judge Louise Wood Flanagan on 06/17/2013. (Baker, C.)
June 17, 2013 Motion Submitted to District Judge Louise Wood Flanagan - #170 Joint MOTION for Extension of Time. (Baker, C.)
June 14, 2013 Filing 170 Joint MOTION for Extension of Time by Aldona Zofia Wos. (Attachments: #1 Text of Proposed Order) (Stauffer, Iain)
June 3, 2013 Filing 169 MANDATE of US Court of Appeals (certified copy) as to #160 Notice of Interlocutory Appeal, filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. The judgment of this court, entered May 10, 2013, takes effect today.This constitutes the formal mandate of this court issued pursuant to Rule41(a) of the Federal Rules of Appellate Procedure. (Fogle, L.)
May 10, 2013 Filing 168 US Court of Appeals Judgment as to #160 Notice of Interlocutory Appeal, filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. In accordance with the decision of this court, this appeal is dismissed. This judgment shall take effect upon issuance of this court's mandate in accordance with Fed. R. App. P. 41. (Fogle, L.)
May 10, 2013 Filing 167 PUBLISHED Opinion from Fourth Circuit Court of Appeals. DISMISSED by published opinion. (Fogle, L.)
May 10, 2013 Opinion or Order Filing 166 ORDER - The parties have until June 10, 2013, to engage in this conference. Requirements and deadlines earlier set forth in the court's initial order (DE 155) are made operative, where stay is lifted. Signed by District Judge Louise Wood Flanagan on 05/10/2013. (Baker, C.)
May 29, 2012 Opinion or Order Filing 165 ORDER granting #163 Motion for Extension of Time to Complete Discovery - The deadline for the Rule 26(f) conference is thirty (30) days following a ruling by the Fourth Circuit Court of Appeals on Defendant PBH's and Shipman's appeal of this Court's March 29, 2012 Order granting Plaintiffs' motion for a preliminary injunction. If any party determines that it needs formal discovery prior to a ruling by the Fourth Circuit Court of Appeals, such party may make a motion to pursue formal discovery at that time. Signed by District Judge Louise Wood Flanagan on 05/29/2012. (Baker, C.)
May 21, 2012 Filing 164 CERTIFICATE OF SERVICE by Allison Taylor Johns, K.C., L.S., M.S. regarding #163 Second MOTION for Extension of Time to Complete Discovery. (Sea, Douglas)
May 21, 2012 Motion Submitted to District Judge Louise Wood Flanagan - #163 Second MOTION for Extension of Time to Complete Discovery. (Baker, C.)
May 21, 2012 NOTICE OF DEFICIENCY regarding #163 Motion for Extension of Time to Complete Discovery - Pursuant to Fed. R. Civ. P. 5(d), counsel must file a Certificate of Service for this document. (Baker, C.)
May 18, 2012 Filing 163 Second MOTION for Extension of Time to Complete Discovery by Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order) (Sea, Douglas)
May 1, 2012 Filing 162 US Court of Appeals Case Number 12-1575, Cathy Tyree, Case Manager for #160 Notice of Interlocutory Appeal, filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Fogle, L.)
April 30, 2012 Filing 161 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals regarding #160 Notice of Interlocutory Appeal, by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Fogle, L.)
April 27, 2012 Filing 160 NOTICE OF INTERLOCUTORY APPEAL as to #154 Order on Motion for Preliminary Injunction, Order on Motion to Certify Class by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. Filing fee $ 455, receipt number 0417-2044266. (Martin, Stephen)
April 20, 2012 Opinion or Order Filing 159 ORDER granting #158 Motion for Extension of Time - The deadline for the Rule 26(f) conference is extended by 30 days to May 25, 2012. Signed by District Judge Louise Wood Flanagan on 04/20/2012. (Baker, C.)
April 18, 2012 Filing 158 MOTION for Extension of Time by Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order) (Perkins, Martha)
April 18, 2012 Motion Submitted to District Judge Louise Wood Flanagan - #158 MOTION for Extension of Time. (Baker, C.)
April 12, 2012 Opinion or Order Filing 157 ORDER granting #156 First Motion for Extension of Time to File Motion for Fees - Deadline for plaintiffs to file their motion for attorneys' fees is extended until fourteen (14) days following the date on which the Court's final ruling on the merits in this case has become no longer appealable. Signed by District Judge Louise Wood Flanagan on 4/12/12. (Tripp, S.)
April 11, 2012 Filing 156 First MOTION for Extension of Time to File motion for fees by Plaintiffs DC and by Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order) (Sea, Douglas)
April 11, 2012 Motion Submitted to District Judge Louise Wood Flanagan - #156 First MOTION for Extension of Time to File Motion for Fees by Plaintiffs. (Baker, C.)
April 4, 2012 Opinion or Order Filing 155 INITIAL ORDER REGARDING PLANNING AND SCHEDULING - Counsel should review the attached order for critical deadlines and information. The court also notes plaintiffs' pending motion to seal at docket entry 99. For good cause shown, plaintiff's motion is granted. Signed by District Judge Louise Wood Flanagan on 04/03/2012. (Baker, C.)
April 2, 2012 Security BOND in the amount of $ $100.00 posted pursuant to #154 ORDER. (Receipt number RAL024882) (Baker, C.)
March 29, 2012 Opinion or Order Filing 154 ORDER granting #31 Motion for Preliminary Injunction and #34 Motion to Certify Class - Counsel for plaintiffs are directed to provide appropriate notice to the class pursuant to Rule 23 of the Federal Rules of Civil Procedure. Counsel requesting to be appointed as class counsel in plaintiffs' motion for class certification lodged on the docket at entry 34 are appointed pursuant to Fed. R. Civ. P. 23(g). Plaintiffs shall post immediately the bond discussed herein. Further order shall follow addressing case scheduling issues. Signed by District Judge Louise Wood Flanagan on 03/29/2012. (Baker, C.)
March 16, 2012 Opinion or Order Filing 153 ORDER - Based upon the Notice of Substitution of Defendant Secretary of the Department of Health and Human Services, and it appearing that Albert A. Delia is now the Acting Secretary of the Department of Health and Human Services, it is therefore ORDERED that Acting Secretary Albert A. Delia shall be substituted as the State defendant. All papers subsequently filed in this action should reflect this substitution. Signed by District Judge Louise Wood Flanagan on 03/16/2012. (Baker, C.)
March 16, 2012 Filing 152 REPLY to Response to Motion re #34 First MOTION to Certify Class, #31 MOTION for Preliminary Injunction filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 14, 2012 Filing 151 Declaration re #149 Response in Opposition to Motion, #150 Response in Opposition to Motion, Declaration of Robert J. Kocourek by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority (Attachments: #1 Exhibit A - Contract between N.C. Dept. of Health and Human Services and PBH, #2 Exhibit B - PBH Press Release, January 22, 2010). (Martin, Stephen)
March 14, 2012 Filing 150 RESPONSE in Opposition re #34 First MOTION to Certify Class Supplemental Response in Opposition Pursuant to Court's March 7, 2012 Order filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Hollowell, Wallace)
March 14, 2012 Filing 149 RESPONSE in Opposition re #31 MOTION for Preliminary Injunction Supplemental Response in Opposition Pursuant to Court's March 7, 2012 Order filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman (Attachments: #1 Exhibit 1 - Fourth Circuit Order, March 6, 2011, in Pashby v. Cansler). (Martin, Stephen)
March 14, 2012 Filing 148 RESPONSE re #144 Order on Motion for Leave to File filed by Lanier M. Cansler (Attachments: #1 Declaration of Susan Johnson). (Stauffer, Iain)
March 14, 2012 Opinion or Order Filing 147 SEALED ORDER re #89 Appeal of Magistrate Judge Decision to District Court - Signed by District Judge Louise Wood Flanagan on 03/14/2012. (Baker, C.)
March 14, 2012 Opinion or Order Filing 146 ORDER re #89 Appeal of Magistrate Judge Decision to District Court (Redacted version) - The magistrate judge's order granting plaintiff's motion to disqualify WCSR as defendants' counsel of record in this case is neither clearly erroneous or contrary to law. Accordingly, PBH's and Shipman's appeal of the magistrate judge's order is DENIED and the order is AFFIRMED. Signed by District Judge Louise Wood Flanagan on 03/12/2012. (Baker, C.)
March 12, 2012 Filing 145 NOTICE by Lanier M. Cansler (Attachments: #1 Text of Proposed Order Albert A. Delia is Substituted As Defendant Secretary of DHHS). (Smith, Belinda)
March 12, 2012 Remark - #145 NOTICE and Proposed Order submitted to District Judge Louise Wood Flanagan. (Baker, C.)
March 7, 2012 Opinion or Order Filing 144 ORDER granting #119 and #120 Motions for Leave to File Supplemental Declarations - The supplemental affidavits filed in conjunction with plaintiffs' motions are incorporated into the record. Defendants are allowed seven days from entry of this order to augment their responses to the motions for preliminary injunction and class certification accordingly, to respond to the matters at issue of or relating said declarations. Upon its preliminary review of the briefings in support of and in opposition to the pending motions for preliminary injunction and class certification, the court, in its discretion, now dispenses with oral argument. Accordingly, the Clerk is DIRECTED to remove the same, currently scheduled for March 13, 2012 at New Bern, from the court's calendar. Signed by District Judge Louise Wood Flanagan on 03/07/2012. (Baker, C.)
March 5, 2012 Filing 143 Corrected Declaration of Linda Johns re #129 Declaration by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas) Modified on 3/5/2012 to clarify docket entry text. (Baker, C.)
March 5, 2012 Filing 142 Proposed Order re #140 MOTION for Leave to File Supplemental Declaration of Africa Heath filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 5, 2012 Filing 141 Proposed Order re #119 MOTION for Leave to File Supplemental Declarations filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 5, 2012 NOTICE OF DEFICIENCY re: #140 Motion for Leave to File and #119 Motion for Leave to File - Pursuant to the judge's practice preferences on the court's website, counsel must submit a proposed order. The order must be filed electronically using the event PROPOSED ORDER located in the RESPONSES AND REPLIES category. (Baker, C.)
March 5, 2012 Motions Submitted to District Judge Louise Wood Flanagan - #34 First MOTION to Certify Class, #140 MOTION for Leave to File Supplemental Declaration of Africa Heath, #31 MOTION for Preliminary Injunction, and #119 MOTION for Leave to File Supplemental Declarations. (Baker, C.)
March 3, 2012 Filing 140 MOTION for Leave to File Supplemental Declaration of Africa Heath by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Affidavit - Declaration of Africa Heath) (Sea, Douglas)
March 2, 2012 Filing 139 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Cullom by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas)
March 2, 2012 Filing 138 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Aimee T by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - ISP, #2 Exhibit B -SNM letter) (Sea, Douglas)
March 2, 2012 Filing 137 Declaration re #119 MOTION for Leave to File Supplemental Declarations Amie C by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - ISP, #2 Exhibit B - SIS, #3 Exhibit C - ISP 2, #4 Exhibit D - PBH letter, #5 Exhibit E - PBH letter 2, #6 Exhibit F - ISP update) (Sea, Douglas)
March 2, 2012 Filing 136 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Brenda Arthur by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit 1 - ISP, #2 Exhibit 2 - PBH letter) (Sea, Douglas)
March 2, 2012 Filing 135 Declaration re #119 MOTION for Leave to File Supplemental Declarations by David Cornwall by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - PBH minutes, #2 Exhibit B - PBH minutes 2, #3 Exhibit C - PBH minutes 3, #4 Exhibit D - PBH minutes 4) (Sea, Douglas)
March 2, 2012 Filing 134 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Donna Stegall by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas)
March 2, 2012 Filing 133 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Douglas Sea by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - SNM guide, #2 Exhibit B - Cansler/CMS ltr, #3 Exhibit C - Caswell minutes, #4 Exhibit D - SIS Q and A, #5 Exhibit E - waiver alert, #6 Exhibit F - GA report, #7 Exhibit G - GA report 2, #8 Exhibit H - DMH report, #9 Exhibit I - DMA policy, #10 Exhibit J - DMA notice, #11 Exhibit K - waiver summary, #12 Exhibit L - SMM, #13 Exhibit M - PBH briefs, #14 Exhibit N - PBH contract) (Sea, Douglas)
March 2, 2012 Filing 132 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Iris Green by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - ALJ decision, #2 Exhibit B - Agency Decision) (Sea, Douglas)
March 2, 2012 Filing 131 Declaration re #129 Declaration, #119 MOTION for Leave to File Supplemental Declarations by Laurie Haley by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - ISP update, #2 Exhibit B - ISP update 2, #3 Exhibit C - PBH email, #4 Exhibit D - DMA email, #5 Exhibit E - email exchange, #6 Exhibit F - email exchange 2, #7 Exhibit G - email exchange 3, #8 Exhibit H - PBH email 2, #9 Exhibit I - email exchange 4) (Sea, Douglas)
March 2, 2012 Filing 130 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Linda Biggs by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - SIS summary, #2 Exhibit B - ISP, #3 Exhibit C - ISP 2, #4 Exhibit D - ISP update, #5 Exhibit E - PBH letter, #6 Exhibit F - ISP update 2, #7 Exhibit G - ISP update 3, #8 Exhibit H - ISP update 4, #9 Exhibit I - SIS summary 2, #10 Exhibit J - ISP update 5) (Sea, Douglas)
March 2, 2012 Filing 129 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Linda Johns by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A-PCP, #2 Exhibit B-PBH notice, #3 Exhibit C-Recon request, #4 Exhibit D-PBH letter, #5 Exhibit E-recon decision, #6 Exhibit F-TRO, #7 Exhibit G- Preliminary Injunction) (Sea, Douglas)
March 2, 2012 Filing 128 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Melinda Plue by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas)
March 2, 2012 Filing 127 Declaration re #119 MOTION for Leave to File Supplemental Declarations by Pamela Shearer by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas)
March 2, 2012 Filing 126 Declaration re #119 MOTION for Leave to File - Supplemental Declaration of Patty Holzlohner by filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - intensive review, #2 Exhibit B - PBH email, #3 Exhibit C - Internal Revenue addendum, #4 Exhibit D - PBH email, #5 Exhibit E - ISP, #6 Exhibit F - PBH notice, #7 Exhibit G - recon request, #8 Exhibit H - PBH notice, #9 Exhibit I - TRO) (Sea, Douglas)
March 2, 2012 Filing 125 Declaration re #119 MOTION for Leave to File - Supplemental Declaration by Paul Peters filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - PBH emails, #2 Exhibit B - Timmons assessment, #3 Exhibit C - OAH Peters affidavit 1, #4 Exhibit D - OAH Peters affidavit 2) (Sea, Douglas)
March 2, 2012 Filing 124 Declaration re #119 MOTION for Leave to File = Supplemental Declaration by Penny C. by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - DC letter, #2 Exhibit B - DC plan) (Sea, Douglas)
March 2, 2012 Filing 123 Declaration re #119 MOTION for Leave to File - Supplemental Declaration by Rachelle S. by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas)
March 2, 2012 Filing 122 Declaration re #119 MOTION for Leave to File - Supplemental Declaration of Ron M by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Attachments: #1 Exhibit A - Plan of care MM, #2 Exhibit B - 2012 SNM letter) (Sea, Douglas)
March 2, 2012 Filing 121 Declaration re #119 MOTION for Leave to File - Supplemental Declaration of Ron S. by M.S., L.S., Allison Taylor Johns, D.C., K.C. filed by M.S., L.S., Allison Taylor Johns, D.C., K.C. (Sea, Douglas)
March 2, 2012 Filing 120 Memorandum in Support re #119 MOTION for Leave to File Supplemental Declarations filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 2, 2012 Filing 119 MOTION for Leave to File Supplemental Declarations by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 2, 2012 Filing 118 REPLY to Response to Motion re #34 First MOTION to Certify Class by Cansler filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 2, 2012 Filing 117 REPLY to Response to Motion re #34 First MOTION to Certify Class by PBH filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 2, 2012 Filing 116 REPLY to Response to Motion re #31 MOTION for Preliminary Injunction by Cansler filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
March 2, 2012 Filing 115 REPLY to Response to Motion re #31 MOTION for Preliminary Injunction by PBH filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
February 6, 2012 Opinion or Order Filing 114 ORDER granting #113 Motion for Extension of Time to File Reply re #31 MOTION for Preliminary Injunction and #34 First MOTION to Certify Class - Replies due by 3/2/2012. Signed by District Judge Louise Wood Flanagan on 02/03/2012. (Baker, C.)
February 3, 2012 Motion Submitted to District Judge Louise Wood Flanagan - #113 First MOTION for Extension of Time to File Reply as to #31 MOTION for Prelimary Injunction and #34 MOTION to Certify Class. (Baker, C.)
February 2, 2012 Filing 113 First MOTION for Extension of Time to File Reply as to #31 MOTION for Prelimary Injunction and #34 MOTION to Certify Class by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order). (Sea, Douglas) Modified on 2/3/2012 to clarify docket entry text. (Baker, C.)
February 2, 2012 NOTICE TO COUNSEL - as to #105 Declaration. For future reference, counsel should not use abbreviations when identifying exhibits. Clerk's Office corrected the abbreviation "Exh" to reflect "Exhibit" in the text window. (Heath, D.)
February 2, 2012 NOTICE TO COUNSEL - as to #106 Declaration. For future reference, counsel should not use abbreviations when identifying exhibits. Clerk's Office corrected the abbreviation "Ltr" to reflect "Letter" and "Exh" to reflect "Exhibit" in the text window. (Heath, D.)
February 2, 2012 Motions Submitted to District Judge Louise Wood Flanagan - #89 APPEAL OF US MAGISTRATE JUDGE DECISION and #99 MOTION to Seal Document #98 PROPOSED SEALED Response. (Baker, C.)
February 1, 2012 Filing 112 NOTICE by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman re #104 Response in Opposition to Motion Appendix of Materials Cited (Attachments: #1 Appendix A - 42 C.F.R. 431.200 et seq., #2 Appendix B - 42 C.F.R. 431.400 et seq., #3 Appendix C - Excerpts of 67 Fed. Reg. 40989 (June 14, 2002), #4 Appendix D - NC Session Law 2011-264) (Martin, Stephen)
February 1, 2012 Filing 111 Declaration re #104 Response in Opposition to Motion Declaration of Tanyon N. Martin by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Martin, Stephen)
February 1, 2012 Filing 110 Declaration re #104 Response in Opposition to Motion Declaration on Denise Denosky by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Martin, Stephen)
February 1, 2012 Filing 109 Declaration re #104 Response in Opposition to Motion Declaration of Melissa Campbell by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Martin, Stephen)
February 1, 2012 Filing 108 Declaration re #104 Response in Opposition to Motion Declaration of Sonja Goodwin by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Martin, Stephen)
February 1, 2012 Filing 107 Declaration re #104 Response in Opposition to Motion, #103 Response in Opposition to Motion Declaration of Nicole Cote by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Martin, Stephen) Modified on 2/2/2012 to clarify docket entry text. (Baker, C.)
February 1, 2012 Filing 106 Declaration re #104 Response in Opposition to Motion, #103 Response in Opposition to Motion Declaration of Melissa M. Covert by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Attachments: #1 Exhibit A - Notice of Decision 11-4-11, #2 Exhibit B - Garvin Letter to D.C., #3 Exhibit C - Schmitz Letter to M.S., #4 Exhibit D - Notice of Decision 12-22-11, #5 Exhibit E - Notice of Decision 1-23-12). (Martin, Stephen)
February 1, 2012 Filing 105 Declaration re #104 Response in Opposition to Motion, #103 Response in Opposition to Motion Declaration of Andrea S. Johnston-Misenheimer by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority filed by Pamela Shipman, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Attachments: #1 Exhibit A - Waiver Alert August 2010, #2 Exhibit B - Waiver Alert March 2011, #3 Exhibit C - Waiver Alert April 2011, #4 Exhibit D - Waiver Alert August 2011, #5 Exhibit E - 2011 Support Needs Matrix Guide). (Martin, Stephen)
February 1, 2012 Filing 104 RESPONSE in Opposition re #31 MOTION for Preliminary Injunction filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
February 1, 2012 Filing 103 RESPONSE in Opposition re #34 First MOTION to Certify Class filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Hollander, Reed)
February 1, 2012 Filing 102 RESPONSE in Opposition re #31 MOTION for Preliminary Injunction filed by Lanier M. Cansler. (Stauffer, Iain)
February 1, 2012 Filing 101 RESPONSE in Opposition re #34 First MOTION to Certify Class filed by Lanier M. Cansler. (Smith, Belinda)
February 1, 2012 Filing 100 NOTICE of Appearance by Reed J. Hollander on behalf of Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Hollander, Reed)
February 1, 2012 Filing 99 MOTION to Seal Document #98 PROPOSED SEALED Response, by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order) (Perkins, Martha)
February 1, 2012 Filing 98 SEALED RESPONSE (Selected Participants Only)by Jane Perkins (available to: Defendants Lanier M. Cansler, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman, Plaintiffs D.C., Allison Taylor Johns, K.C., L.S., Intervenor Plaintiff M.S.) re #90 SEALED Memorandum in Support. (Perkins, Martha)
January 27, 2012 Opinion or Order Filing 97 ORDER granting #91 Motion to Seal Document; denying #92 Motion to Dismiss Appeal; and, denying #96 Motion for Extension of Time to File Response to Appeal - Defendants' appeal was timely. Neither Rule 72(a) nor Local Rule 72.4(a) sets forth a deadline for responding to a party's objections to a magistrate's order on a nondispositive matter. The 1983 Advisory Committee Note to Rule 72(a) provides, however, that opportunity for such a response is contemplated. Where expedient resolution of this matter is in the interest of all parties involved, the court DENIES plaintiffs' request for extension but allows plaintiffs ten (10) days from entry of this order to respond to defendants' appeal. Signed by District Judge Louise Wood Flanagan on 01/27/2012. (Baker, C.)
January 25, 2012 Filing 96 Amended MOTION for Extension of Time to File Response as to #89 Appeal of Magistrate Judge Decision to District Court Corrected by D.C., a minor, Allison Taylor Johns, K.C., a minor, L.S., a minor and M.S., a minor. (Attachments: #1 Text of Proposed Order) (Sea, Douglas)
January 25, 2012 Filing 95 *DOCUMENT CORRECTED AND REFILED AT DOCKT ENTRY #96 * - First MOTION for Extension of Time to File Response as to #89 Appeal of Magistrate Judge Decision to District Court by D.C., a minor, Allison Taylor Johns, K.C., a minor, L.S., a minor, M.S., a minor. (Attachments: #1 Text of Proposed Order) (Sea, Douglas) Modified on 1/25/2012 to insert refiling information. (Baker, C.)
January 25, 2012 Filing 94 RESPONSE to Motion re #91 MOTION to Seal Document #90 PROPOSED SEALED Memorandum in Support, filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
January 25, 2012 Filing 93 Memorandum in Support re #92 MOTION to Dismiss for Lack of Jurisdiction Appeal of Magistrate's Order filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
January 25, 2012 Filing 92 MOTION to Dismiss for Lack of Jurisdiction Appeal of Magistrate's Order by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
January 24, 2012 Filing 91 MOTION to Seal Document #90 PROPOSED SEALED Memorandum in Support, by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Wilder, Raboteau)
January 24, 2012 Filing 90 SEALED Memorandum in Support (Selected Participants Only)by Defendants Pamela Shipman and Piedmont Behavioral Healthcare Area Mental Health (available to: Plaintiffs D.C., Allison Taylor Johns, K.C., L.S., Intervenor Plaintiff M.S., Defendants Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman) re #89 Appeal of Magistrate Judge Decision to District Court. (Wilder, Raboteau)
January 24, 2012 Filing 89 APPEAL OF US MAGISTRATE JUDGE DECISION to District Court by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman re #86 SEALED Order, #87 Order (Wilder, Raboteau)
January 11, 2012 Filing 88 ANSWER to #54 Intervenor Complaint by Lanier M. Cansler. (Stauffer, Iain)
January 10, 2012 Opinion or Order Filing 87 WRITTEN ORDER following ORAL ORDER granting #27 MOTION to Disqualify Counsel - (Redacted). Signed by Magistrate Judge Robert B. Jones, Jr. on 01/10/2012. (Baker, C.)
January 10, 2012 Opinion or Order Filing 86 SEALED ORDER re #27 MOTION to Disqualify Counsel - Signed by Magistrate Judge Robert B. Jones, Jr. on 01/10/2012. (Baker, C.)
January 6, 2012 Set Hearing as to #31 MOTION for Preliminary Injunction and #34 First MOTION to Certify Class - Oral arguments set for 3/13/2012 at 10:00 AM in New Bern Courtroom before District Judge Louise Wood Flanagan. (Baker, C.)
January 6, 2012 Minute Entry for proceedings held before District Judge Louise Wood Flanagan - Administrative Telephonic Conference held on 01/06/2012. Present at conference: Douglas Sea, John Rittelmeyer and Martha Jane Perkins (counsel for plaintiffs); Stephen Martin and Wallace Hollowell, III (counsel for defendants Shipman and Piedmont Behavioral Healthcare); Belinda Smith and Iain Stauffer (counsel for defendant Cansler); Caroline Batchelor, Law Clerk; and Christa Baker, Case Administrator. Conference convened to memorialize briefing schedule re #31 MOTION for Preliminary Injunction and #34 MOTION to Certify Class. With agreement of all parties, court sets deadline for response to both motions to be made by February 1, 2012. Reply, if any, shall be filed within fourteen (14) days thereafter. Oral arguments scheduled for Tuesday, March 13, 2012 at 10:00 a.m. before District Judge Louise Wood Flanagan in New Bern Courtroom. Counsel should be prepared to address both pending motions at hearing. (Baker, C.)
January 5, 2012 NOTICE of Administrative Conference - Telephonic administrative conference set for 1/6/2012 at 9:00 AM before District Judge Louise Wood Flanagan. Counsel will be contacted in advance of the conference and provided with the necessary dial-in information to participate. (Baker, C.)
January 3, 2012 Filing 85 OFFICIAL TRANSCRIPT OF HEARING ON (#27) PLAINTIFFS' MOTION TO DISQUALIFY COUNSEL AND (#68) PLAINTIFFS' MOTION TO SEAL DOCUMENTS Proceedings held on 12/29/2011, before Magistrate Judge Robert B. Jones, Jr. Transcriber Janice Russell. 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. Please review Attorney obligations regarding the redaction of electronic transcripts of court proceedings available on the court's #website. Redaction Request due 1/27/2012. Redacted Transcript Deadline set for 2/6/2012. Release of Transcript Restriction set for 4/5/2012. (Steele, F.)
January 3, 2012 NOTICE of Filing of Official Transcript - DE #85 - Transcript. The parties have seven calendar days from the filing of the transcript to file a Notice of Intent to Request Redaction. The parties must also serve a copy on the court reporter or transcriber. After filing the Notice of Intent to Request Redaction, a party must submit to the court reporter or transcriber, within 21 calendar days of the filing of the transcript, a written statement indicating where the personal data identifiers to be redacted appear in the transcript. (Steele, F.)
December 29, 2011 Opinion or Order ORAL ORDER granting #27 Motion to Disqualify Counsel and granting #68 Motion to Seal Document.. Entered by Magistrate Judge Robert B. Jones, Jr. on 12/29/2011. (Grady, B.)
December 29, 2011 Opinion or Order Filing 84 ORDER granting #68 Motion to Seal Document - The court finds good cause to allow Plaintiffs' motion to seal the Affidavit of Reid C. Adams [DE-43] in its entirety and Exhibits F and G to the affidavit [DE-43-6 and DE-43-7], the Affidavit of Murray C. Greason, III [DE-44] in its entirety and Exhibits E and F to the affidavit [DE-44-5 and DE-44-6], and the Affidavit of David J. Mazza [DE-45] in its entirety and Exhibits E and F to the affidavit [DE-45-5 and DE 45-6]. Signed by Magistrate Judge Robert B. Jones, Jr. on 12/29/2011. (Baker, C.)
December 29, 2011 Filing 83 Minute Entry for proceedings held before Magistrate Judge Robert B. Jones, Jr.: Motion Hearing, re: #27 MOTION to Disqualify Counsel and #68 Corrected MOTION to Seal Document held on 12/29/2011 in Wilmington, Courtroom 3. Counsel for plaintiffs and defendants present. Arguments made by both sides. Court allows #27 MOTION to Disqualify Counsel and #68 Corrected MOTION to Seal Document. Written order to follow. (Court Reporter FTR Gold) (Grady, B.)
December 28, 2011 Opinion or Order Filing 82 ORDER denying #70 Motion for Temporary Restraining Order - Preliminary injunctive relief, of course, remains available to plaintiffs, upon the proper showing. The stay currently in place promptly shall be lifted upon decision on the motion to disqualify counsel. Upon decision by the magistrate judge, the parties immediately shall confer (with benefit of new counsel, should defense counsel be disqualified), and determine three alternative dates of availability for conduct of administrative conference by telephone before the undersigned to discuss parameters of a briefing schedule on motions for preliminary injunction and class certification. Notice of said dates and times agreed to shall be provided by counsel to the case manager together with contact information for lead counsel. The court will endeavor to make itself available at one of the times proposed. Signed by District Judge Louise Wood Flanagan on 12/28/2011. (Baker, C.)
December 28, 2011 Opinion or Order Filing 81 ORDER granting #79 Motion for Leave to File Notice of Appearance Manually - Signed by Dennis P. Iavarone, Clerk of Court on 12/28/2011. (Baker, C.)
December 28, 2011 Filing 80 NOTICE of Appearance by Alison R. Bost on behalf of Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority and Pamela Shipman. (Hartman, M.)
December 28, 2011 Filing 79 MOTION for Leave to File Notice of Appearance Manually by Alison R. Bost. (Attachments: #1 Text of Proposed Order) (Hartman, M.)
December 28, 2011 MOTION REFERRED to Dennis P. Iavarone, Clerk of Court - #79 MOTION for Leave to File Notice of Appearance Manually. (Baker, C.)
December 27, 2011 Filing 78 ANSWER to #54 Intervenor Complaint Answer and Affirmative Defenses by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
December 27, 2011 TEXT ORDER granting #77 Motion for Extension of Time to Answer - Lanier M. Cansler's answer due 1/11/2012. Entered by Dennis P. Iavarone, Clerk of Court on December 27, 2011. (Iavarone, Dennis)
December 23, 2011 Motion Referred to Dennis P. Iavarone, Clerk of Court - #77 MOTION for Extension of Time to File Answer re #54 Intervenor Complaint. (Baker, C.)
December 22, 2011 Filing 77 MOTION for Extension of Time to File Answer re #54 Intervenor Complaint by Lanier M. Cansler. (Attachments: #1 Text of Proposed Order) (Smith, Belinda)
December 22, 2011 Opinion or Order Filing 76 ORDER Setting Hearing on #27 MOTION to Disqualify Counsel - Motion Hearing set for 12/29/2011 at 1:00 PM in Wilmington - Courtroom 3 before Magistrate Judge Robert B. Jones Jr. Signed by Magistrate Judge Robert B. Jones, Jr on 12/22/2011. (Baker, C.)
December 22, 2011 Filing 75 REPLY to Response to Motion re #70 MOTION for Temporary Restraining Order - FOOTNOTE 3 CORRECTED filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Exhibit PBH Progress Notes) (Sea, Douglas)
December 22, 2011 Filing 74 *DOCUMENT CORRECTED AND REFILED AT DOCKET ENTRY #75 * - REPLY to Response to Motion re #70 MOTION for Temporary Restraining Order filed by D.C., Allison Taylor Johns, K.C., L.S., M.S.. (Attachments: #1 Exhibit PBH Progress Notes) (Sea, Douglas) Modified on 12/22/2011 to include refiling information. (Baker, C.)
December 21, 2011 Filing 73 RESPONSE re #70 MOTION for Temporary Restraining Order - PBH Defendants' Initial Response filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
December 21, 2011 Filing 72 Proposed Order re #70 MOTION for Temporary Restraining Order filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
December 21, 2011 NOTICE TO COUNSEL re: #70 Motion for Temporary Restraing Order - Pursuant to Local the judge's practice preferences on the court's website, counsel should submit a proposed order. The order must be filed electronically using the event PROPOSED ORDER located in the RESPONSES AND REPLIES category. (Baker, C.)
December 21, 2011 Motion Submitted to District Judge Louise Wood Flanagan - #70 MOTION for Temporary Restraining Order. (Baker, C.)
December 20, 2011 Filing 71 Memorandum in Support re #70 MOTION for Temporary Restraining Order filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
December 20, 2011 Filing 70 MOTION for Temporary Restraining Order by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 West Declaration, #2 Penny C. Supplemental Declaration, #3 Stitt Declaration, #4 Rachelle S. Supplemental Declaration, #5 Heath Supplemental Declaration) (Sea, Douglas)
December 12, 2011 MOTION REFERRED to Magistrate Judge Robert B. Jones, Jr. - #68 Corrected MOTION to Seal Document. (Baker, C.)
December 9, 2011 Filing 69 Memorandum in Support re #68 Corrected MOTION to Seal Document filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Rittelmeyer, John)
December 9, 2011 Filing 68 Corrected MOTION to Seal Document by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Attachments: #1 Text of Proposed Order) (Rittelmeyer, John)
December 5, 2011 Opinion or Order Filing 67 ORDER granting #55 Motion to Intervene as Plaintiff as to Interested Party M.S. - Where the motion to disqualify counsel still remains before the court for decision, the deadlines for defendants to respond to the motion for preliminary injunction and first motion to certify class remain stayed. When decision is reached on the motion to disqualify counsel, the court shall promptly institute deadlines for defendants to respond to said pending motions. The Clerk is DIRECTED to conform the docket in accordance with the court's direction in footnote 1 of this order. Signed by District Judge Louise Wood Flanagan on 12/05/2011. (Baker, C.)
December 2, 2011 Opinion or Order Filing 66 ORDER denying without predjudice #50 Motion to Seal - The exhibits [DE-43, 44, 45] presently under provisional seal shall remain provisionally sealed for a period of 14 days or, if a motion to seal is filed, until further order. Any response to a motion shall be filed within 10 days after service of the motion. If a motion to seal is not timely filed as to any exhibit, the Clerk is DIRECTED to unseal that exhibit. Signed by Magistrate Judge Robert B. Jones, Jr. on 12/02/2011. (Baker, C.)
November 30, 2011 MOTIONS REFERRED to Magistrate Judge Robert B. Jones, Jr. - #27 MOTION to Disqualify Counsel and #50 First MOTION to Seal #43 Affidavit, #44 Affidavit, and #45 Affidavit. (Baker, C.)
November 21, 2011 Motion Submitted to District Judge Louise Wood Flanagan - #55 Third Party MOTION to Intervene as Plaintiff. (Baker, C.)
November 18, 2011 Filing 65 REPLY to Response to Motion regarding #55 Third Party MOTION to Intervene as Plaintiff filed by D.C., Allison Taylor Johns, K.C., L.S., M.S. (Sea, Douglas)
November 15, 2011 Filing 64 NOTICE of Appearance by Iain Stauffer on behalf of Lanier M. Cansler (Stauffer, Iain)
November 14, 2011 Filing 63 RESPONSE to Motion re #55 Third Party MOTION to Intervene as Plaintiff filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
November 14, 2011 Filing 62 RESPONSE to Motion re #55 Third Party MOTION to Intervene as Plaintiff filed by Lanier M. Cansler. (Smith, Belinda)
October 25, 2011 Filing 61 NOTICE of Appearance by Martha Jane Perkins on behalf of All Plaintiffs. (Perkins, Martha)
October 25, 2011 Filing 60 NOTICE of Appearance by Jennifer Leah Bills on behalf of M.S. (Bills, Jennifer)
October 25, 2011 Filing 59 NOTICE of Appearance by Morris Fonville McAdoo on behalf of M.S. (McAdoo, Morris)
October 25, 2011 NOTICE TO COUNSEL re: #58 Notice of Appearance - Incorrect electronic signature on Certificate of Service. Pursuant to section J (1) of the CM/ECF Policy Manual, the name of the CM/ECF user under whose log-in and password the document is submitted must be preceded by a "/s/" and typed in the space where the signature would otherwise appear. Counsel is reminded of the correct electronic signature to be used on future filings. No need to re-file. (Jenkins, C.)
October 25, 2011 NOTICE TO COUNSEL re: #61 Notice of Appearance - Electronic signature on Certificate of Service inconsistent with the filing attorney. Pursuant to Section J(1) of the CM/ECF Policy Manual, all documents must be signed by the CM/ECF user under whose log-in and password the document is submitted for purposes of the Federal Rule of Civil Procedure 11. In the future, the filing attorney is reminded that he or she must sign the pleadings using the electronic signature block. No need to re-file at this time. (Jenkins, C.)
October 24, 2011 Filing 58 NOTICE of Appearance by Douglas Stuart Sea on behalf of M.S. (Sea, Douglas)
October 24, 2011 Filing 57 NOTICE of Appearance by John R. Rittelmeyer on behalf of M.S. (Rittelmeyer, John)
October 21, 2011 Filing 56 Memorandum in Support re #55 Third Party MOTION to Intervene as Plaintiff filed by M.S. (Attachments: #1 Exhibit A - Waiver slots by LME) (Sea, Douglas)
October 21, 2011 Filing 55 Third Party MOTION to Intervene as Plaintiff by M.S. (Attachments: #1 Affidavit - Declaration of Gina Hagan, #2 Affidavit - Declaration of Amy Simmons, #3 Affidavit - Declaration of Rachelle S., #4 Exhibit A - Rachelle S. - 2/3/10 PBH Ltr, #5 Exhibit B - Rachelle S. - 2/10/10 SIS summary, #6 Exhibit C - Rachelle S. - 2010 ISP, #7 Exhibit D - Rachelle S. - 3/16/10 PBH ltr, #8 Exhibit E - Rachelle S. - 10/18/10 assessment, #9 Exhibit F - Rachelle S. - draft 2011 ISP, #10 Exhibit G - Rachelle S. - 2011 ISP final, #11 Exhibit H - Rachelle S. - PBH SNM Ltr, #12 Exhibit I - Rachelle S. - 4/4/11 PBH ltr, #13 Exhibit J - Rachelle S. - damaged envelope, #14 Exhibit K - Rachelle S. - envelope contents, #15 Exhibit L - Rachelle S. - 7/1/11 ISP Update, #16 Exhibit M - Rachelle S. - 2008 SIS, #17 Exhibit N - Rachelle S - 2010 SIS) (Sea, Douglas) Modified on 10/21/2011 to clarify docket entry text. (Baker, C.)
October 21, 2011 NOTICE OF DEFICIENCY re: #53 Memorandum in Support and #52 Motion to Intervene - Pursuant to the Electronic Case Filing Administrative Policies and Procedures Manual available on the court's website or from the clerk's office, attachments and exhibits must be identified with a clear and complete description of the document. Counsel is directed to refile these documents and properly name the associated attachments. (Baker, C.)
October 21, 2011 NOTICE TO COUNSEL re: #55 Motion to Intervene - All counsel intending to represent potential intervenor M.S. must file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Baker, C.)
October 20, 2011 Filing 54 Third Party Intervenor COMPLAINT filed by M.S. (Sea, Douglas)
October 20, 2011 Filing 53 *DOCUMENT CORRECTED AND REFILED AT DOCKET ENTRY #56 * - Memorandum in Support re #52 Third Party MOTION to Intervene filed by D.C., Allison Taylor Johns, K.C., L.S.. (Attachments: #1 Exhibit Brief Exhibit A) (Sea, Douglas) Modified on 10/21/2011 to insert refiling information. (Baker, C.)
October 20, 2011 Filing 52 *DOCUMENT CORRECTED AND REFILED AT DOCKET ENTRY #55 * - Third Party MOTION to Intervene by D.C., Allison Taylor Johns, K.C., L.S.. (Attachments: #1 Affidavit Declaration of Hagan, #2 Affidavit Declaration of Simmons, #3 Affidavit Declaration of Rachelle S, #4 Exhibit Rachelle S Ex A, #5 Exhibit Rachelle S Ex B, #6 Exhibit Rachelle S Ex C, #7 Exhibit Rachelle S Ex D, #8 Exhibit Rachelle S Ex E, #9 Exhibit Rachelle S Ex F, #10 Exhibit Rachelle S Ex G, #11 Exhibit Rachelle S Ex H, #12 Exhibit Rachelle S Ex I, #13 Exhibit Rachelle S Ex J, #14 Exhibit Rachelle S Ex K, #15 Exhibit Rachelle S Ex L, #16 Exhibit Rachelle S Ex M, #17 Exhibit Rachelle S Ex N) (Sea, Douglas) Modified on 10/21/2011 to insert refiling information. (Baker, C.)
October 18, 2011 Motion Submitted to District Judge Louise Wood Flanagan - #50 First MOTION to Seal #43 Affidavit, #44 Affidavit, #45 Affidavit and #27 MOTION to Disqualify Counsel. (Baker, C.)
September 22, 2011 Filing 51 Memorandum in Support re #50 First MOTION to Seal #45 Affidavit, #44 Affidavit, #43 Affidavit, filed by D.C., K.C., L.S. (Rittelmeyer, John)
September 22, 2011 Filing 50 First MOTION to Seal #45 Affidavit, #44 Affidavit, #43 Affidavit, by D.C., K.C., L.S. (Rittelmeyer, John)
September 22, 2011 Filing 49 REPLY to Response to Motion re #27 MOTION to Disqualify Counsel as to Arguments Raised by Defendant Cansler filed by D.C., K.C., L.S. (Rittelmeyer, John)
September 22, 2011 Filing 48 REPLY to Response to Motion re #27 MOTION to Disqualify Counsel as to Arguments Raised by Defendant PBH filed by D.C., K.C., L.S. (Attachments: #1 Exhibit - HCBS Waiver Application, #2 Exhibit - NC State Bar Journal Article) (Rittelmeyer, John)
September 22, 2011 Remark - Affidavits at #43 , #44 , and #45 provisionally sealed pending this court's ruling in re #50 MOTION to Seal. (Baker, C.)
September 16, 2011 Filing 47 RESPONSE to Motion re #27 MOTION to Disqualify Counsel filed by Lanier M. Cansler. (Smith, Belinda)
September 16, 2011 Filing 46 AFFIDAVIT regarding #40 Memorandum in Opposition "Affidavit of Raboteau T. Wilder, Jr." by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Exhibit A - Notice of Ethical Screen, #2 Exhibit B - CPR 147) (Wilder, Raboteau)
September 16, 2011 Filing 45 AFFIDAVIT regarding #40 Memorandum in Opposition "Affidavit of David J. Mazza" by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Exhibit A - Notice of Appearance, #2 Exhibit B - Order, #3 Exhibit C - Settlement Agreement, #4 Exhibit D - Order of Approval of Settlement Agreement, #5 Exhibit E - Email String - Sea, #6 Exhibit F - Email String - Perkins/Sea, #7 Exhibit G - Notice of Ethical Screen) (Wilder, Raboteau)
September 16, 2011 Filing 44 AFFIDAVIT regarding #40 Memorandum in Opposition "Affidavit of Murray C. Greason III" by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Exhibit A - Notice of Appearance, #2 Exhibit B - Order, #3 Exhibit C - Settlement Agreement, #4 Exhibit D - Order of Approval of Settlement Agreement, #5 Exhibit E - Email String - Sea, #6 Exhibit F - Email String - Perkins/Sea, #7 Exhibit G - Notice of Ethical Screen) (Wilder, Raboteau)
September 16, 2011 Filing 43 AFFIDAVIT regarding #40 Memorandum in Opposition "Affidavit of Reid C. Adams" by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Exhibit A - Perkins Email, #2 Exhibit B - Notice of Appearance, #3 Exhibit C - Order, #4 Exhibit D - Settlement Agreement, #5 Exhibit E - Order of Approval of Settlement Agreement, #6 Exhibit F - Email String - Sea, #7 Exhibit G - Email String - Perkins/Sea, #8 Exhibit H - Notice of Ethical Screen) (Wilder, Raboteau)
September 16, 2011 Filing 42 AFFIDAVIT re #40 Memorandum in Opposition "Affidavit of Andrea J. Misenheimer" by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Exhibit A - 2011 Validity and Reliability Results) (Wilder, Raboteau)
September 16, 2011 Filing 41 AFFIDAVIT re #40 Memorandum in Opposition "Affidavit of Pamela L. Shipman" by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Wilder, Raboteau)
September 16, 2011 Filing 40 Memorandum in Opposition re #27 MOTION to Disqualify Counsel filed by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Wilder, Raboteau)
September 7, 2011 Opinion or Order Filing 39 ORDER - The court dispenses with the telephonic conference postponed from August 30, 2011 due to Hurricane Irene given the procedural posture that the case has assumed since entry of the court's order on July 12, 2011. Of its own initiative, the court STAYS the time for defendant to respond to the motions for preliminary injunction and to certify the class, turning its attention to the plaintiffs' motion to disqualify counsel. Signed by Chief Judge Louise Wood Flanagan on 09/06/2011. (Baker, C.)
August 29, 2011 Filing 38 ANSWER to #6 Complaint, and Affirmative Defenses by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
August 29, 2011 Filing 37 ANSWER to #6 Complaint, by Lanier M. Cansler. (Smith, Belinda)
August 29, 2011 Filing 36 Declaration re #34 First MOTION to Certify Class as Corrected by Jane Perkins by D.C., Allison Taylor Johns, K.C., L.S. (Sea, Douglas)
August 29, 2011 Filing 35 Memorandum in Support re #34 First MOTION to Certify Class filed by D.C., Allison Taylor Johns, K.C., L.S. (Sea, Douglas)
August 29, 2011 Filing 34 First MOTION to Certify Class by D.C., Allison Taylor Johns, K.C., L.S. Responses due by 9/19/2011. (Attachments: #1 Appendix unreported decision EQ Indus, #2 Appendix unreported decision Martin, #3 Appendix unreported Decision Dajour B, #4 Affidavit Declaration Of John Rittelmeyer, #5 Affidavit Declaration of Jennifer Bills, #6 Affidavit 3rd Affidavit of Douglas Sea, #7 Exhibit Sea Affid Exh A Waiver Alert, #8 Affidavit Declaration of Jane Perkins) (Sea, Douglas)
August 29, 2011 NOTICE TO COUNSEL re: #19 Order - Telephonic Scheduling Conference. Counsel is hereby advised that the originally scheduled telephonic Scheduling Conference set for this matter on 8/30/2011 at 12:30 p.m. is to be rescheduled to a date uncertain at this time. Counsel will be notified accordingly once a new date has been set. (Edwards, S.)
August 25, 2011 Filing 33 NOTICE of Appearance by Martha Jane Perkins on behalf of All Plaintiffs. (Perkins, Martha)
August 25, 2011 NOTICE OF CORRECTION re: #32 Motion for Preliminary Injunction - This is not a motion. This is a memorandum in support of a motion. In future filings, counsel is reminded that motion events are not to be utilized for non-motion filings. The Clerk's office has corrected the deficiency in this instance. (Baker, C.)
August 24, 2011 Filing 32 MEMORANDUM IN SUPPORT re #32 Motion for Preliminary Injunction by D.C., Allison Taylor Johns, K.C., L.S. (Sea, Douglas) Modified on 8/25/2011 to correct docket entry text and terminate erroneous motion event. (Baker, C.)
August 24, 2011 Filing 31 MOTION for Preliminary Injunction by D.C., Allison Taylor Johns, K.C., L.S. (Attachments: #1 Affidavit of Douglas Sea, #2 Sea Exhibit A-CMS letter, #3 Sea Exhibit B part one-waiver, #4 Exhibit Sea Exhibit B part two-waiver, #5 Sea Exhibit C Contract, #6 Sea Exhibit D PBH 4-18 memo, #7 Sea Exhibit E waiver amendment, #8 Sea Exhibit F SNM guide, #9 Sea Exhibit G 2nd 4-18 PBH memo, #10 Sea Exhibit H SIS results, #11 Sea Exhibit I Aug 2010 PBH memo, #12 Sea Exhibit J Apr 2011 PBH memo, #13 Sea Exhibit K SIS Info, #14 Sea Exhibit L July 15 PBH release, #15 Sea Exhibit M DMA memo, #16 Sea Exhibit N PBH slides, #17 Sea Exhibit O PBH provider manual, #18 Sea Exhibit P PBH Family Guide, #19 Sea Exhibit Q PBH March 2011 memo, #20 Sea Exhibit R PBH consumer handbook, #21 Sea Exhibit S PBH March 2011 release, #22 Sea Exhibit T PBH SIS chart, #23 Affidavit of Ron S. Declaration, #24 Ron S. Exhibit A SIS Rpt, #25 Ron S. Exhibit B SIS rpt 2, #26 Ron S. Exhibit C Plan of care, #27 Ron S. Exhibit D-plan update, #28 Ron S. Exhibit E-4-4-11 ltr, #29 Affidavit of Holzlohner, #30 Holzlohner Exhibit A SIS rpt, #31 Holzlohner Exhibit B SNM ltr, #32 Affidavit of Peters, #33 Peters Exhibit A-SNM ltr, #34 Affidavit of Penny C., #35 Penny C. Exhibit A 3-4-10 Ltr, #36 Penny C. Exhibit B SIS rpt, #37 Penny C. Exhibit C 6-4-11 ltr, #38 Penny C. Exhibit D 3-11 assessment, #39 Penny C. Exhibit E 3-11 evaluation, #40 Penny C. Exh F 4-11 Plan, #41 Penny C. Exhibit G undated Ltr, #42 Penny C. Exhibit H 4-8-11 memo, #43 Penny C. Exhibit I 4-4-11 ltr, #44 Penny C. Exhibit J 4-20-11 memo, #45 Penny C. Exhibit K 4-21-11 ltr, #46 Penny C. Exhibit L 4-27-11 ltr, #47 Penny C. Exhibit M 5-25-11 ltr, #48 Penny C. Exhibit N Inten Review Request, #49 Penny C. Exhibit O Internal Revenue Decision, #50 Penny C. Exhibit P 6-10 plan update, #51 Penny C. Exhibit Q 6-22-11 letter, #52 Penny C. Exhibit R 6-28-11 memo, #53 Penny C. Exhibit S 6-29 email, #54 Penny C. Exhibit T 6-30-11 email, #55 Penny C. Exhibit U 6-30 Plan update, #56 Penny C. Exhibit V 7-11-11 memo, #57 Penny C. Exhibit W 7-14 plan update, #58 Penny C. Exhibit X 8-4-11 ltr, #59 Affidavit of Murrone, #60 Affidavit of Strange, #61 Affidavit of Heath, #62 Heath Exhibit A 2011 SIS, #63 Heath Exhibit B 2010 SIS, #64 Heath Exhibit C 6-11 Plan update, #65 Heath Exhibit D 3-11 plan update, #66 Heath Exhibit E 2010 Plan, #67 Heath Exhibit F 4-4-11 ltr, #68 Heath Exhibit G undated ltr, #69 Affidavit of Johns, #70 Johns Exhibit A SIS rpt, #71 Johns Exhibit B 5-11 plan update, #72 Johns Exhibit C 2010 plan, #73 Johnsibit Exh D 4-4-11 ltr, #74 Affidavit of Melissa W., #75 Melissa W. Exhibit A SNM ltr, #76 Melissa W. Exhibit B plan updates, #77 Melissa W. Exhibit C SIS rpts) (Sea, Douglas)
August 24, 2011 Filing 30 AFFIDAVIT of Douglas Sea regarding #27 MOTION to Disqualify Counsel by D.C., Allison Taylor Johns, K.C., L.S. (Attachments: #1 Exhibit A - Emails with Womble, #2 Exhibit B - Settlement Agreement, #3 Exhibit C - Amended Complaint, #4 Exhibit D - PBH Memo, #5 Exhibit E - Comparison of allegations, #6 Exhibit F - Bar Rules) (Sea, Douglas)
August 24, 2011 Filing 29 AFFIDAVIT by Jane Perkins re #27 MOTION to Disqualify Counsel by D.C., Allison Taylor Johns, K.C., L.S. (Sea, Douglas) Modified on 8/24/2011 to clarify docket entry text. (Baker, C.)
August 24, 2011 NOTICE OF DEFICIENCY re: #28 Affidavit - Counsel is directed to refile this document and bring it into compliance with Section L of this court's Electronic Case Filing Administrative Policies and Procedures Manual pertaining to clear and complete identification/description of attachments and exhibits. (Baker, C.)
August 23, 2011 Filing 28 *DOCUMENT CORRECTED AND REFILED AT DOCKET ENTRY #30 * - AFFIDAVIT re #27 MOTION to Disqualify Counsel by D.C., Allison Taylor Johns, K.C., L.S.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F) (Sea, Douglas) Modified on 8/24/2011 to insert refiling information. (Baker, C.)
August 23, 2011 Filing 27 MOTION to Disqualify Counsel by D.C., Allison Taylor Johns, K.C., L.S. (Sea, Douglas)
August 23, 2011 Filing 26 NOTICE of Appearance by Douglas Stuart Sea on behalf of D.C., Allison Taylor Johns, K.C., L.S. (Sea, Douglas)
August 3, 2011 Filing 25 NOTICE of Appearance by Morris Fonville McAdoo on behalf of All Plaintiffs. (McAdoo, Morris)
July 27, 2011 **** Set Hearing: Telephonic Conference as to #19 ORDER set for 8/30/2011 at 12:30 PM before Chief Judge Louise Wood Flanagan. Dial-In instructions sent to counsel on 7/27/2011. (Tripp, S.)
July 26, 2011 Filing 24 NOTICE of Appearance by Jennifer Leah Bills on behalf of All Plaintiffs. (Bills, Jennifer)
July 15, 2011 Opinion or Order Filing 23 ORDER granting #22 Motion for Extension of Time to Answer Complaint - Answer due 08/29/2011 by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority and Pamela Shipman. Signed by Dennis P. Iavarone, Clerk of Court on 07/15/2011. (Baker, C.)
July 15, 2011 Filing 22 MOTION for Extension of Time to File Answer re #6 Complaint, by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
July 15, 2011 MOTION REFERRED to Dennis P. Iavarone, Clerk of Court - #22 MOTION for Extension of Time to File Answer re #6 Complaint. (Baker, C.)
July 13, 2011 Filing 21 FINANCIAL DISCLOSURE STATEMENT by Lanier M. Cansler. (Smith, Belinda)
July 12, 2011 Opinion or Order Filing 20 ORDER granting #18 Motion for Extension of Time to Answer Complaint - Lanier M. Cansler's answer due 8/29/2011. Signed by Dennis P. Iavarone, Clerk of Court on 07/12/2011. (Baker, C.)
July 12, 2011 Opinion or Order Filing 19 ORDER - This matter came before the court on class action complaint filed July 5, 2011, wherein plaintiffs request temporary, preliminary, and permanent injunctive relief. Although no formal motion rises to the face of the docket, the court has cause to consider plaintiffs' requests for temporary injunctive relief lodged in the complaint. Plaintiffs' request for temporary injunctive relief is DENIED. Preliminary injunctive relief is still available to plaintiffs upon motion properly supported and notice to defendants. The parties are encouraged to confer and propose alternative dates for conference by telephone with the court immediately after response is made to the complaint by defendants. At conference, the court will discuss the case schedule and briefing on the anticipated motion for preliminary injunction. Signed by Chief Judge Louise Wood Flanagan on 07/12/2011. (Baker, C.)
July 12, 2011 MOTION REFERRED to Dennis P. Iavarone, Clerk of Court - #18 MOTION for Extension of Time to File Answer re #6 Complaint. (Baker, C.)
July 11, 2011 Filing 18 MOTION for Extension of Time to File Answer re #6 Complaint, by Lanier M. Cansler. (Attachments: #1 Text of Proposed Order Granting Enlargement of Time) (Smith, Belinda)
July 11, 2011 Filing 17 NOTICE of Appearance by Belinda A. Smith on behalf of Lanier M. Cansler. (Smith, Belinda)
July 6, 2011 Filing 16 NOTICE of Appearance by Wallace C. Hollowell, III on behalf of Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Hollowell, Wallace)
July 6, 2011 Filing 15 NOTICE of Appearance by Stephen D. Martin on behalf of Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Martin, Stephen)
July 5, 2011 Filing 14 FINANCIAL DISCLOSURE STATEMENT by Pamela Shipman. (Wilder, Raboteau)
July 5, 2011 Filing 13 FINANCIAL DISCLOSURE STATEMENT by Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority. (Wilder, Raboteau)
July 5, 2011 Filing 12 NOTICE of Appearance by Raboteau T. Wilder, Jr on behalf of Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, Pamela Shipman. (Wilder, Raboteau)
July 5, 2011 Filing 11 Summonses Issued as to Lanier M. Cansler, Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority, and Pamela Shipman. Counsel should print summonses and effect service. (Baker, C.)
July 5, 2011 Filing 10 FINANCIAL DISCLOSURE STATEMENT by D.C. (Rittelmeyer, John)
July 5, 2011 Filing 9 FINANCIAL DISCLOSURE STATEMENT by L.S. (Rittelmeyer, John)
July 5, 2011 Filing 8 FINANCIAL DISCLOSURE STATEMENT by Allison Taylor Johns. (Rittelmeyer, John)
July 5, 2011 Filing 7 FINANCIAL DISCLOSURE STATEMENT by K.C. (Rittelmeyer, John)
July 5, 2011 Filing 6 COMPLAINT against All Defendants ( Filing fee $ 350 receipt number 253PH4L5) filed by K.C., D.C., L.S., Allison Taylor Johns. (Attachments: #1 Civil Cover Sheet, #2 Cansler Summons, #3 PBH Summons, #4 Shipman Summons) (Rittelmeyer, John)
July 4, 2011 NOTICE OF DEFICIENCY - All documents in this case have been provisionally SEALED due to counsel's failure to comply with Local Civil Rule 17.1(d). Counsel must correct and refile all documents, removing all references to the names of minor children. Only initials may be utilized in reference to minor children. (Baker, C.)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the North Carolina Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: L.S., et al v. Brajer, et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: K.C.
Represented By: Morris Fonville McAdoo
Represented By: Douglas Stuart Sea
Represented By: Jennifer Leah Bills
Represented By: Martha Jane Perkins
Represented By: John R. Rittelmeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Allison Taylor Johns
Represented By: Morris Fonville McAdoo
Represented By: Douglas Stuart Sea
Represented By: Jennifer Leah Bills
Represented By: Martha Jane Perkins
Represented By: John R. Rittelmeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: L.S.
Represented By: Morris Fonville McAdoo
Represented By: Douglas Stuart Sea
Represented By: Jennifer Leah Bills
Represented By: Martha Jane Perkins
Represented By: John R. Rittelmeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: D.C.
Represented By: Morris Fonville McAdoo
Represented By: Douglas Stuart Sea
Represented By: Jennifer Leah Bills
Represented By: Martha Jane Perkins
Represented By: John R. Rittelmeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor plaintiff: M.S.
Represented By: Douglas Stuart Sea
Represented By: John R. Rittelmeyer
Represented By: Jennifer Leah Bills
Represented By: Martha Jane Perkins
Represented By: Morris Fonville McAdoo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lanier M. Cansler
Represented By: Belinda A. Smith
Represented By: Iain Matthew Stauffer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pamela Shipman
Represented By: Alison R. Bost
Represented By: Raboteau T. Wilder, Jr.
Represented By: Reed J. Hollander
Represented By: Stephen D. Martin
Represented By: Wallace C. Hollowell, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Piedmont Behavioral Healthcare Area Mental Health, Developmental Disabilities and Substance Abuse Authority doing business as PBH
Represented By: Alison R. Bost
Represented By: Raboteau T. Wilder, Jr.
Represented By: Reed J. Hollander
Represented By: Stephen D. Martin
Represented By: Wallace C. Hollowell, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Aldona Zofia Wos
Represented By: Belinda A. Smith
Represented By: Iain Matthew Stauffer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Richard Brajer
Represented By: Belinda A. Smith
Represented By: Michael T. Wood
Represented By: Iain Matthew Stauffer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?