U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden...

23
U.S. District Court Western District of Wisconsin (Madison) CIVIL DOCKET FOR CASE #: 3:14-cv-00665-jdp Stewart, Steven v. Cox, Burton et al Assigned to: District Judge James D. Peterson Referred to: Magistrate Judge Stephen L. Crocker Demand: $2,000,000 Case in other court: Seventh Circuit Court of Appeals, 16-02824 Cause: 42:1983 Prisoner Civil Rights Date Filed: 09/30/2014 Date Terminated: 06/24/2016 Jury Demand: Plaintiff Nature of Suit: 550 Prisoner: Civil Rights Jurisdiction: Federal Question Plaintiff Steven D. Stewart represented by Steven D. Stewart 143599 Columbia Correctional Institution 2925 Columbia Drive P.O. Box 900 Portage, WI 53901-0900 (608) 742-9100 PRO SE V. Defendant Secretary Edward F. Wall TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer Wisconsin Department of Justice P.O. Box 7857 Madison, WI 53707 (608) 266-7342 Fax: (608) 267-8906 Email: [email protected] TERMINATED: 04/10/2015 LEAD ATTORNEY Defendant James Greer Bureau Health Services TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See above for address) TERMINATED: 04/10/2015 LEAD ATTORNEY Defendant Keisha Perrenoud Nursing Coordinator TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See above for address) TERMINATED: 04/10/2015 LEAD ATTORNEY Defendant Warden Tim Haines TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See above for address) TERMINATED: 04/10/2015 LEAD ATTORNEY Defendant Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See above for address) TERMINATED: 04/10/2015 LEAD ATTORNEY Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 1 of 23 Stewart, Steven v. Cox, Burton et al Doc. 234 Att. Dockets.Justia.com

Transcript of U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden...

Page 1: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

U.S. District CourtWestern District of Wisconsin (Madison)

CIVIL DOCKET FOR CASE #: 3:14−cv−00665−jdp

Stewart, Steven v. Cox, Burton et alAssigned to: District Judge James D. PetersonReferred to: Magistrate Judge Stephen L. CrockerDemand: $2,000,000Case in other court: Seventh Circuit Court of Appeals,

16−02824Cause: 42:1983 Prisoner Civil Rights

Date Filed: 09/30/2014Date Terminated: 06/24/2016Jury Demand: PlaintiffNature of Suit: 550 Prisoner: Civil RightsJurisdiction: Federal Question

Plaintiff

Steven D. Stewart represented bySteven D. Stewart143599Columbia Correctional Institution2925 Columbia DriveP.O. Box 900Portage, WI 53901−0900(608) 742−9100PRO SE

V.

Defendant

Secretary Edward F. WallTERMINATED: 03/30/2015

represented byCorey Francis FinkelmeyerWisconsin Department of JusticeP.O. Box 7857Madison, WI 53707(608) 266−7342Fax: (608) 267−8906Email: [email protected]: 04/10/2015LEAD ATTORNEY

Defendant

James GreerBureau Health ServicesTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Keisha PerrenoudNursing CoordinatorTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Warden Tim HainesTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Warden Michael DittmanTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 1 of 23Stewart, Steven v. Cox, Burton et al Doc. 234 Att. 3

Dockets.Justia.com

Page 2: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

Defendant

Dr. Burton Cox, Jr. represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. BresetteWisconsin Department of JusticeP.O. Box 7857Madison, WI 53707608−266−0321Fax: 608−267−8906Email: [email protected] TO BE NOTICED

Defendant

H.S.U. Mary Miller represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse Jolinda Waterman represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Sgt. BrinkmanTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

C.O. DuhaTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Dr. Dalia Suliene represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Dr. Glen HeinzlTERMINATED: 12/18/2015

represented byCorey Francis Finkelmeyer(See above for address)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 2 of 23

Page 3: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

TERMINATED: 04/10/2015LEAD ATTORNEY

John Alfred Nelsonvon Briesen & Roper411 E. Wisconsin Ave., Suite 1000P.O. Box 3262Milwaukee, WI 53202414−287−1282Fax: 414−238−6621Email: [email protected] TO BE NOTICED

Defendant

Dr. Karl Hoffman represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

H.S.U. Manager Karen Anderson represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

H.S.U. Manager C. WarnerTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Nurse Natalie Newman represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse Trisha Anderson represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse Kim Campbell represented by

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 3 of 23

Page 4: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

Corey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse Melissa Thorne represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse David Spannagel represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Sgt. NelsonTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Captain CassianaTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Sgt. StephensonTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Sgt. MorrisTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Sgt. JakuszTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 4 of 23

Page 5: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

C.O. PeetzTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

C.O. JamesTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

C.O. GoldsmithTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Food Service Leader KannenbergTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Asst Food Service R. ButtTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Unit Manager ZieglerTERMINATED: 03/30/2015

represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Defendant

Nurse Sheryl Kinyon represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Dr. Brad Martin represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse Rose Drafahl represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 5 of 23

Page 6: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

Paul J. PytlikRatzel, Pytlik and Pezze, LLC3330 North Springdale RdBrookfield, WI 53045262−781−1911Fax: 262−781−0429Email: ppytlik@ratzel−law.comATTORNEY TO BE NOTICED

Robert B. Bresette(See above for address)TERMINATED: 02/03/2016ATTORNEY TO BE NOTICED

Defendant

Nurse Ann Peterson−Anderson represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Michael D StotlerLaw Offices of Mark Miller13845 Bishop's Drive, Suite 110Brookfield, WI 53005262−798−8258Email: [email protected] TO BE NOTICED

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Nurse Phillip Kerch represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Defendant

Sgt. Richard Matti represented byCorey Francis Finkelmeyer(See above for address)TERMINATED: 04/10/2015LEAD ATTORNEY

Robert B. Bresette(See above for address)ATTORNEY TO BE NOTICED

Date Filed # Docket Text

09/30/2014 1 COMPLAINT against All Defendants filed by Plaintiff Steven D. Stewart. (Caserandomly assigned to District Judge James D. Peterson.) (Attachments:# 1 Exhibits,# 2 Cover Letter,# 3 Envelope) (nln) (Entered: 09/30/2014)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 6 of 23

Page 7: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

09/30/2014 2 Motion for Leave to Proceed in forma pauperis by Plaintiff Steven D. Stewart.(nln),(ps) (Entered: 09/30/2014)

09/30/2014 3 Prisoner Trust Fund Account Statement by Plaintiff Steven D. Stewart. (nln),(ps)(Additional attachment(s) added on 10/1/2014:# 1 IPP Calculation) (nln). (Entered: 09/30/2014)

09/30/2014 4 Motion for Assistance in Recruiting Counsel by Plaintiff Steven D. Stewart.(Attachments:# 1 Exhibits − correspondence from law firms regarding representation,# 2 Exhibit − Test Report for Steven Stewart) (nln),(ps) (Entered: 09/30/2014)

09/30/2014 5 Motion to Appoint Medical Expert Witness by Plaintiff Steven D. Stewart. (nln),(ps)(Entered: 10/01/2014)

10/02/2014 6 ORDER on ifp request: Initial partial filing fee of $ 292.40 assessed. Initial partialfiling fee due 10/22/2014. Signed by Magistrate Judge Peter A. Oppeneer on10/2/2014. (jef),(ps) (Entered: 10/02/2014)

10/15/2014 Initial Partial Filing fee received: $ 292.40, receipt number 34690021355. (jef),(ps)(Entered: 10/15/2014)

10/16/2014 7 Notice by Plaintiff Steven D. Stewart that initial partial payment of the filing fee hasbeen sent to the court. (Attachments:# 1 Disbursement Request,# 2 Envelope) (elc),(ps) (Entered: 10/16/2014)

02/10/2015 8 Letter Requesting Status Update by Plaintiff Steven D. Stewart. (Attachments:# 1 Envelope) (jef),(ps) (Entered: 02/10/2015)

02/10/2015 9 Clerk's Office Response to 8 Letter Requesting Status Update by Plaintiff Steven D.Stewart. (jef),(ps) (Entered: 02/10/2015)

03/30/2015 10 ORDER on Leave to Proceed: Plaintiff granted leave to proceed against DefendantsKim Camebell, Burton Cox, Jr, David Spanngel, Karen Anderson, Hoffman, PhilKernes, Trisha Anderson, Dr. Martin, Anne, Shin Yon, Matti, Melissa Thorne, Rose,Suliene, Jolinda Waterman, Hienzel, Mary Miller, Natalie. Leave to proceed deniedand case dismissed against Cassiana, Michael Dittman, Duha, Goldsmith, James Greer,Tim Haines, Jakusz, James, Kannenberg, Sgt. Morris, Nelson, Peetz, KeishaPerrenoud, Stephenson, Edward F. Wall, C. Warner, Ziegler, Brinkman and R. Butt.Materials delivered to DOJ for acceptance of service.

Plaintiff's "motion to appoint counsel," Dkt. 4 , and "verified motion to appointmedical expert witness," Dkt. 5 , are both DENIED without prejudice to plaintiffrenewing his requests later in this case. Signed by District Judge James D. Peterson on3/30/2015. (jef),(ps) (Entered: 03/30/2015)

03/30/2015 11 Warden PLRA Letter. (jef),(ps) (Entered: 03/30/2015)

04/09/2015 12 Notice of Appearance filed by Robert B. Bresette for Defendants Karen Anderson,Trisha Anderson, Kim Camebell, Burton Cox, Jr, Hoffman, Phil Kernes, Dr. Martin,Matti, Mary Miller, Natalie, David Spanngel, Suliene, Melissa Thorne, JolindaWaterman, Shin Yon. (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 04/09/2015)

04/09/2015 13 Acceptance of Service by DOJ on behalf of Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Hoffman, Phil Kernes, Dr. Martin, Matti,Mary Miller, Natalie, David Spanngel, Suliene, Melissa Thorne, Jolinda Waterman,Shin Yon. Service not accepted on behalf of Glen Heinzl, Rose Drafahl, AnnPeterson−Anderson. (Bresette, Robert),(ps) (Entered: 04/09/2015)

04/09/2015 14 Notice that for the remainder of this lawsuit plaintiff need only send a copy of hisfilings in this case to the court pursuant to an informal service agreement with theWisconsin Department of Justice. (nln),(ps) (Entered: 04/09/2015)

04/10/2015 15 ORDER Directing USMS to Serve Complaint on defendants Glen Heinzl, RoseDrafahl and Ann Peterson−Anderson. Signed by Magistrate Judge Peter A. Oppeneeron 4/10/2015. (nln),(ps) (Entered: 04/10/2015)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 7 of 23

Page 8: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

04/13/2015 16 Summons Issued as to Glen Heinzl, Rose Drafahl, Ann Peterson−Anderson.(Attachments:# 1 Summons issued as to Rose Drafahl,# 2 Summons issued as to Ann Peterson−Anderson) (nln),(ps) (Entered: 04/13/2015)

04/24/2015 17 Marshal Service Return Executed. Glen Heinzl served on 4/20/2015, answer due5/11/2015; Rose Drafahl served on 4/20/2015, answer due 5/11/2015; AnnPeterson−Anderson served on 4/20/2015, answer due 5/11/2015. (nln),(ps) (Entered:04/24/2015)

04/27/2015 18 Notice of Appearance filed by John Alfred Nelson for Defendant Glen Heinzl.(Nelson, John),(ps) (Entered: 04/27/2015)

04/28/2015 19 ANSWER by Defendant Glen Heinzl. (Nelson, John),(ps) (Entered: 04/28/2015)

04/29/2015 20 Certificate of Service by Defendant Glen Heinzl as to 19 Answer. (Nelson, John),(ps)(Entered: 04/29/2015)

05/01/2015 21 Notice of Appearance filed by Michael D Stotler for Defendant AnnPeterson−Anderson. (Stotler, Michael),(ps) (Entered: 05/01/2015)

05/01/2015 22 ANSWER by Defendant Ann Peterson−Anderson. (Stotler, Michael),(ps) (Entered:05/01/2015)

05/04/2015 23 Motion to Amend 1 Complaint by Plaintiff Steven D. Stewart. (Attachments:# 1 Envelope) (elc),(ps) (Entered: 05/04/2015)

05/04/2015 24 Proposed Amended Complaint by Plaintiff Steven D. Stewart. See dkt. 30 for page 7.(elc),(ps) Modified on 5/11/2015 (elc). (Entered: 05/04/2015)

05/04/2015 25 Letter from the clerk's office requesting plaintiff to send missing page 7 to 24Proposed Amended Complaint. (elc),(ps) (Entered: 05/04/2015)

05/06/2015 26 ANSWER by Defendants Karen Anderson, Trisha Anderson, Kim Camebell, BurtonCox, Jr, Hoffman, Phil Kernes, Dr. Martin, Matti, Mary Miller, Natalie, Nurse ShinYon(Sheryl Kinyon), David Spanngel, Suliene, Melissa Thorne, Jolinda Waterman.(Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 05/06/2015)

05/07/2015 27 ANSWER by Defendant Rose Drafahl. (Pytlik, Paul),(ps) (Entered: 05/07/2015)

05/07/2015 28 Notice of Appearance (Notice of Retainer) filed by Paul J. Pytlik for Defendant RoseDrafahl. (Pytlik, Paul),(ps) (Entered: 05/07/2015)

05/08/2015 Set Telephone Pretrial Conference: Telephone Pretrial Conference set for 5/29/2015 at01:00 PM before Magistrate Judge Stephen L. Crocker. Counsel for Defendantsresponsible for setting up the call to chambers at (608) 264−5153. [Notice Regardingthe Telephone Preliminary Pretrial Conference attached] (elc),(ps) (Entered:05/08/2015)

05/11/2015 29 Certificate of Service by Defendant Rose Drafahl as to 28 Notice of Appearance, 27Answer. (Pytlik, Paul),(ps) (Entered: 05/11/2015)

05/11/2015 30 Page 7 to 24 Proposed Amended Complaint filed by Steven D. Stewart (Attachments:# 1 Cover Letter and Envelope) (elc),(ps) (Entered: 05/11/2015)

05/13/2015 31 ANSWER by Defendant Glen Heinzl. (Nelson, John),(ps) (Entered: 05/13/2015)

05/13/2015 32 Certificate of Service by Defendant Glen Heinzl as to 31 Answer. (Nelson, John),(ps)(Entered: 05/13/2015)

05/19/2015 33 Interrogatories to Steven D. Stewart by Defendant Rose Drafahl. (Pytlik, Paul),(ps)(Entered: 05/19/2015)

05/19/2015 34 Request for Production of Documents by Defendant Rose Drafahl. (Attachments:# 1 Exhibit − Consent and Authorization for Disclosure of Confidential Information)(Pytlik, Paul),(ps) Modified on 5/19/2015 to add exhibit description. (lak) (Entered:05/19/2015)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 8 of 23

Page 9: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

05/19/2015 35 Certificate of Service by Defendant Rose Drafahl as to 34 Request for Production ofDocuments, 33 Interrogatories. (Pytlik, Paul),(ps) (Entered: 05/19/2015)

05/19/2015 Re−Set Telephone Pretrial or Status Conference: Telephone Pretrial Conference re−setfor Friday, 6/12/2015 at 02:00 PM before Magistrate Judge Stephen L. Crocker.Counsel for Defendants responsible for setting up the call to chambers at (608)264−5153. (jef),(ps) (Entered: 05/19/2015)

05/26/2015 36 Motion for Sanctions by Plaintiff Steven D. Stewart. (Attachments:# 1 Defendant Drafahl's First Request for Production of Documents and DiclosureForm,# 2 Defendant Drafahl's First Set of Interrogatories to Plaintiff,# 3 Affidavit of Mailing) (elc),(ps) (Entered: 05/26/2015)

05/26/2015 37 Motion for Assistance in Recruiting Counsel by Plaintiff Steven D. Stewart.(Attachments:# 1 Envelope) (elc),(ps) (Entered: 05/26/2015)

05/28/2015 38 Affidavit of Paul J. Pytlik filed by Defendant Rose Drafahl re: 36 Motion forSanctions, (Attachments:# 1 Cover Letter,# 2 Certificate of Service) (Pytlik, Paul),(ps) (Entered: 05/28/2015)

05/28/2015 39 ORDER that plaintiff Steven Stewart's motion to amend his complaint, Dkt. 23 , isGRANTED. Docket entries 1 and 24 , together, will be the operative pleading in thiscase. Defendants may, but are not required to, file amended answers to plaintiff'scomplaint. Plaintiff is DENIED leave to proceed against defendants on his EighthAmendment claim for inadvertently providing him with duplicate medication for aurinary tract infection. Plaintiff's motion for sanctions, Dkt. 36 , is DENIED. Plaintiff'smotion for assistance recruiting counsel, Dkt. 37 , is DENIED. Signed by DistrictJudge James D. Peterson on 5/28/2015. (nln),(ps) (Entered: 05/28/2015)

06/12/2015 Minute Entry for proceedings held before Magistrate Judge Stephen L. Crocker:Telephone Preliminary Pretrial Conference − Pro Se held on 6/12/2015 [:20] (cak),(ps)(Entered: 06/12/2015)

06/16/2015 40 Pretrial Conference Order − Dispositive Motions for Failure to Exhaust AdministrativeRemedies due 7/24/2015. Dispositive Motions due 1/19/2016. Motions in Limine due7/1/2016. Responses due 7/15/2016. Final Pretrial Conference set for 8/1/2016 at08:30 AM. Jury Selection and Trial set for 8/1/2016 at 09:00 AM. Signed byMagistrate Judge Stephen L. Crocker on 6/15/2015. (jef),(ps) (Entered: 06/16/2015)

07/10/2015 41 Response to Request for Admissions by Defendant Glen Heinzl, (Attachments:# 1 Affidavit of Mailing) (Nelson, John),(ps) Modified on 7/13/2015. (lak) (Entered:07/10/2015)

07/16/2015 42 MOTION FOR SUMMARY JUDGMENT Regarding Failure to ExhaustAdministrative Remedies by Defendant Ann Peterson−Anderson. (Attachments:# 1 Certificate of Service) (Stotler, Michael),(ps) Modified docket text on 7/16/2015(nln). (Entered: 07/16/2015)

07/16/2015 43 Brief in support of 42 MOTION FOR SUMMARY JUDGMENT by Defendant AnnPeterson−Anderson. (Stotler, Michael),(ps) Modified docket text on 7/16/2015 (nln).(Entered: 07/16/2015)

07/16/2015 44 Declaration of Ann Peters−Anderson in support of 42 MOTION FOR SUMMARYJUDGMENT by Defendant Ann Peterson−Anderson. (Stotler, Michael),(ps) Modifieddocket text on 7/16/2015 (nln). (Entered: 07/16/2015)

07/16/2015 Set Briefing Deadlines as to 42 MOTION FOR SUMMARY JUDGMENT RegardingFailure to Exhaust Administrative Remedies. Plaintiff's Brief in Opposition due8/6/2015. Defendant's Brief in Reply due 8/13/2015. (nln),(ps) (Entered: 07/16/2015)

07/20/2015 45 Interrogatories to Plaintiff Steven D. Stewart by Defendant Glen Heinzl. (Attachments:# 1 Certificate of Service) (Nelson, John),(ps) (Entered: 07/20/2015)

07/24/2015 46 MOTION FOR SUMMARY JUDGMENT Regarding Failure to ExhaustAdministrative Remedies by Defendant Rose Drafahl. (Attachments:# 1 Cover Letter, Disregard attachments (2)−(4). Re−filed as dkt. ## 48 , 49 and 50 .

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 9 of 23

Page 10: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

(Pytlik, Paul),(ps) Modified docket text on 7/24/2015 (nln). (Entered: 07/24/2015)

07/24/2015 47 Disregard. Re−filed as 48 . (Pytlik, Paul),(ps) Modified docket text on 7/24/2015 (nln).(Entered: 07/24/2015)

07/24/2015 Set Briefing Deadlines as to 46 MOTION FOR SUMMARY JUDGMENT RegardingFailure to Exhaust Administrative Remedies. Plaintiff's Brief in Opposition due8/14/2015. Defendant's Brief in Reply due 8/21/2015. (nln),(ps) (Entered: 07/24/2015)

07/24/2015 48 Brief in Support of 46 Motion for Summary Judgment, by Defendant Rose Drafahl.(Pytlik, Paul),(ps) (Entered: 07/24/2015)

07/24/2015 49 Declaration of Rose Drafahl filed by Defendant Rose Drafahl re: 46 Motion forSummary Judgment. (Pytlik, Paul),(ps) (Entered: 07/24/2015)

07/24/2015 50 Proposed Findings of Fact filed by Defendant Rose Drafahl re: 46 Motion forSummary Judgment. (Pytlik, Paul),(ps) (Entered: 07/24/2015)

07/24/2015 51 MOTION FOR SUMMARY JUDGMENT Regarding Failure to ExhaustAdministrative Remedies by Defendant Glen Heinzl. (Nelson, John),(ps) Modifieddocket text on 7/24/2015 (nln). (Entered: 07/24/2015)

07/24/2015 52 Brief in Support of 51 Motion for Summary Judgment by Defendant Glen Heinzl.(Nelson, John),(ps) (Entered: 07/24/2015)

07/24/2015 53 Declaration of Glen Heinzl, M.D. filed by Defendant Glen Heinzl re: 51 Motion forSummary Judgment. (Nelson, John),(ps) (Entered: 07/24/2015)

07/24/2015 54 Proposed Findings of Fact and Conclusions of Law by Defendant Glen Heinzl re: 51Motion for Summary Judgment filed by Glen Heinzl. (Nelson, John),(ps) (Entered:07/24/2015)

07/24/2015 55 Certificate of Service by Defendant Glen Heinzl as to 52 Brief in Support, 51MOTION FOR SUMMARY JUDGMENT, 54 Proposed Findings of Fact andConclusions of Law, 53 Declaration. (Nelson, John),(ps) (Entered: 07/24/2015)

07/24/2015 Set Briefing Deadlines as to 51 MOTION FOR SUMMARY JUDGMENT RegardingFailure to Exhaust Administrative Remedies. Plaintiff's Brief in Opposition due8/14/2015. Defendant's Brief in Reply due 8/21/2015. (nln),(ps) (Entered: 07/24/2015)

07/29/2015 56 Brief in Opposition by Plaintiff Steven D. Stewart re: 42 Motion for SummaryJudgment filed by Ann Peterson−Anderson (Attachments:# 1 Certificate of Service,# 2 Envelope) (elc),(ps) (Entered: 07/29/2015)

07/29/2015 57 Affidavit of Steven D. Stewart re: 42 Motion for Summary Judgment (Attachments:# 1 Exhibits) (elc),(ps) (Entered: 07/29/2015)

08/07/2015 58 Brief in Opposition by Plaintiff Steven D. Stewart re: 46 Motion for SummaryJudgment, filed by Rose Drafahl (Attachments:# 1 Certificate of Service,# 2 Envelope) (nln),(ps) (Entered: 08/07/2015)

08/07/2015 59 Declaration of Steven D. Stewart re 58 Brief in Opposition. (Attachments:# 1 Ex. A − Offender Complaint,# 2 Ex. B − ICE Report Complaint Number CCI−2014−9445,# 3 Ex. C − Offender Complaint Appeal,# 4 Ex. D − CCE Report Complaint Number CCI−2014−9445) (nln),(ps) (Entered:08/07/2015)

08/07/2015 60 Brief in Reply by Defendant Ann Peterson−Anderson in Support of 42 Motion forSummary Judgment (Attachments:# 1 Certificate of Service) (Stotler, Michael),(ps) (Entered: 08/07/2015)

08/17/2015 61 Motion for Assistance in Recruiting Counsel, Motion to Appoint Expert by PlaintiffSteven D. Stewart. (Attachments:# 1 Attorney rejection letter,# 2 Certificate of Service) (jef),(ps) (Entered: 08/17/2015)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 10 of 23

Page 11: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

08/17/2015 62 Affidavit of Steven D. Stewart re: 61 Motion for Assistance in Recruiting Counsel,Motion to Appoint Expert. (jef),(ps) (Entered: 08/17/2015)

08/19/2015 63 Supplemental Brief in Support of 51 Motion for Summary Judgment regardingFailure to Exhaust Administrative Remedies by Defendant Glen Heinzl. (Nelson,John),(ps) (Entered: 08/19/2015)

08/19/2015 64 Affidavit of John A. Nelson filed by Defendant Glen Heinzl in Support of Glen HeinzlM.D.'s Supplemental Brief in Support of Motion for Summary Judgment filed August19, 2015 re: 51 Motion for Summary Judgment. (Nelson, John),(ps) (Entered:08/19/2015)

08/19/2015 65 Certificate of Service re: 64 Affidavit, filed by Glen Heinzl, 63 Brief in Support filedby Glen Heinzl. (Nelson, John),(ps) Modified on 8/20/2015: Corrected docketingevent. (lak) (Entered: 08/19/2015)

08/19/2015 66 Motion for Sanctions by Defendant Glen Heinzl. (Nelson, John),(ps) (Entered:08/19/2015)

08/19/2015 67 Affidavit of John A. Nelson filed by Defendant Glen Heinzl re: 66 Motion forSanctions. (Nelson, John),(ps) (Entered: 08/19/2015)

08/19/2015 68 Exhibit 1 to 67 Affidavit filed by Glen Heinzl. Interrogatories and Requests forProduction of Documents. (Nelson, John),(ps) Modified on 8/20/2015: Added exhibitdescription and linked to the pending motion. (lak) (Entered: 08/19/2015)

08/19/2015 69 Exhibit 2 to 67 Affidavit filed by Glen Heinzl. Responses to Interrogatories andRequests for Production of Documents. (Nelson, John),(ps) Modified on 8/20/2015:Added exhibit description and linked to the pending motion. (lak) (Entered:08/19/2015)

08/19/2015 70 Exhibit 3 to 67 Affidavit filed by Glen Heinzl. Letter Dated 8/6/2015. (Nelson,John),(ps) Modified on 8/20/2015: Added exhibit description and linked to the pendingmotion. (lak) (Entered: 08/19/2015)

08/19/2015 Set Briefing Deadlines as to 66 Motion for Sanctions. Plaintiff's Brief in Oppositiondue 8/31/2015. Defendant's Brief in Reply due 9/8/2015. (nln),(ps) (Entered:08/19/2015)

08/19/2015 71 Certificate of Service re: 67 Affidavit filed by Glen Heinzl. (Nelson, John),(ps)Modified on 8/20/2015: Corrected docketing event. (lak) (Entered: 08/19/2015)

08/20/2015 72 Brief in Reply by Defendant Rose Drafahl in Support of 46 Motion for SummaryJudgment, (Attachments:# 1 Affidavit of Mailing,# 2 Cover Letter) (Pytlik, Paul),(ps) Modified on 8/21/2015: Clarified exhibitdescriptions. (lak) (Entered: 08/20/2015)

08/26/2015 73 ORDER denying 61 Motion for Assistance in Recruiting Counsel; denying 61 Motionto Appoint Expert. Signed by District Judge James D. Peterson on 8/26/2015. (jef),(ps)(Entered: 08/26/2015)

08/28/2015 74 Brief in Opposition by Plaintiff Steven D. Stewart re: 51 Motion for SummaryJudgment filed by Glen Heinzl (Attachments:# 1 Certificate of Service,# 2 Envelope) (elc),(ps) (Entered: 08/28/2015)

08/28/2015 75 Affidavit of Steven D. Stewart re: 51 Motion for Summary Judgment. (Attachments:# 1 Exhibit 1 − Complaint CCI−2013−19314 documents) (elc),(ps) (Entered:08/28/2015)

08/28/2015 76 Brief in Opposition by Plaintiff Steven D. Stewart re: 66 Motion for Sanctions filed byGlen Heinzl. (elc),(ps) (Entered: 08/28/2015)

08/28/2015 77 Affidavit of Steven D. Stewart re: 66 Motion for Sanctions. (elc),(ps) (Entered:08/28/2015)

08/28/2015 Reset Deadlines as to 51 MOTION FOR SUMMARY JUDGMENT Regarding Failureto Exhaust Administrative Remedies by Defendant Glen Heinzl. Defendant Heinzl'sBrief in Reply due 9/4/2015. (elc),(ps) (Entered: 08/28/2015)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 11 of 23

Page 12: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

09/02/2015 78 Response to Discovery Request from Glen Heinzl, M.D. by Defendant Glen Heinzl.(Nelson, John),(ps) Redacted birth dates on 9/8/2015 (jef). (Entered: 09/02/2015)

09/02/2015 79 Affidavit re 78 Response to Discovery to Plaintiff's Fed. R. Civ. P. 31 DepositionUpon Written Questions. (Nelson, John),(ps) (Entered: 09/02/2015)

09/04/2015 80 Brief in Reply by Defendant Glen Heinzl in Support of 51 Motion for SummaryJudgment (Nelson, John),(ps) (Entered: 09/04/2015)

09/04/2015 81 Certificate of Service by Defendant Glen Heinzl as to 80 Brief in Reply. (Nelson,John),(ps) (Entered: 09/04/2015)

09/04/2015 82 Affidavit of Mailing. (Nelson, John),(ps) (Entered: 09/04/2015)

09/08/2015 83 Brief in Reply by Defendant Glen Heinzl in Support of 66 Motion for Sanctions.(Nelson, John),(ps) (Entered: 09/08/2015)

09/08/2015 84 Affidavit of John A. Nelson filed by Defendant Glen Heinzl in Support re: 66 Motionfor Sanctions, (Attachments:# 1 Exhibit A − 4/27/15 Letter to Mr. Steven Stewart) (Nelson, John),(ps) Modified on9/9/2015. (lak) (Entered: 09/08/2015)

09/08/2015 85 Certificate of Service by Defendant Glen Heinzl as to 83 Brief in Reply, 84 Affidavit.(Nelson, John),(ps) (Entered: 09/08/2015)

09/14/2015 86 Response to Discovery Request from Glen Heinzl, M.D. by Defendant Glen Heinzl.(Nelson, John),(ps) (Entered: 09/14/2015)

09/14/2015 87 Affidavit of Mailing re: 86 Response to Discovery. (Nelson, John),(ps) Modified on9/15/2015: Corrected docketing event. (lak) (Entered: 09/14/2015)

09/16/2015 88 Motion for Sanctions by Plaintiff Steven D. Stewart. (Attachments:# 1 Envelopes) (elc),(ps) (Entered: 09/16/2015)

09/16/2015 89 Affidavit of Steven D. Stewart re: 88 Motion for Sanctions. (elc),(ps) (Entered:09/16/2015)

09/16/2015 Set Deadlines as to 88 Motion for Sanctions. Defendants' Brief in Opposition due9/23/2015. Plaintiff's Brief in Reply due 10/2/2015. (elc),(ps) (Entered: 09/16/2015)

09/23/2015 90 Brief in Opposition by Defendant Glen Heinzl re: 88 Motion for Sanctions filed bySteven D. Stewart. (Nelson, John),(ps) (Entered: 09/23/2015)

09/24/2015 91 Certificate of Service by Defendant Glen Heinzl as to 90 Brief in Opposition. (Nelson,John),(ps) (Entered: 09/24/2015)

09/24/2015 92 Affidavit of Mailing. (Nelson, John),(ps) (Entered: 09/24/2015)

10/05/2015 93 Brief in Reply by Plaintiff Steven D. Stewart in Support of 88 Motion for Sanctions.(Attachments:# 1 Envelope) (nln),(ps) (Entered: 10/05/2015)

10/05/2015 94 Affidavit of Steven D. Stewart re 93 Brief in Reply. (nln),(ps) (Entered: 10/05/2015)

10/26/2015 95 Motion for Sanctions by Plaintiff Steven D. Stewart. (Attachments:# 1 Cover Letter,# 2 Envelope) (jef),(ps) (Entered: 10/26/2015)

10/26/2015 Set Briefing as to plaintiff's 95 Motion for Sanctions. Defendants' Brief in Oppositiondue 11/2/2015. Plaintiff's Brief in Reply due 11/12/2015. (jef),(ps) (Entered:10/26/2015)

10/26/2015 96 Exhibit to 78 Response to Discovery − − HSU 000460 Progress Notes filed by GlenHeinzl. (Attachments:# 1 Cover Letter,# 2 Envelope) (elc),(ps) (Entered: 10/26/2015)

10/28/2015 97 Response to Discovery Request from Glen Heinzl, M.D. by Defendant Glen Heinzl.(Nelson, John),(ps) (Entered: 10/28/2015)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 12 of 23

Page 13: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

10/28/2015 98 Affidavit of Service re: 97 Response to Discovery. (Nelson, John),(ps) Modified on10/29/2015: Corrected docketing event. (lak) (Entered: 10/28/2015)

11/02/2015 99 Brief in Opposition by Defendants Karen Anderson, Trisha Anderson, Kim Camebell,Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin, RichardMatti, Mary Miller, Natalie Newman, David Spannagel, Dalia Suliene, MelissaThorne, Jolinda Waterman re: 95 Motion for Sanctions filed by Steven D. Stewart(Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 11/02/2015)

11/02/2015 100 Declaration of Robert B. Bresette filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, David Spannagel,Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 95 Motion for Sanctions(Attachments:# 1 Exhibit A − Rule 31 Deposition Upon Written Questions,# 2 Exhibit B − Letter to Stewart 10−05−15,# 3 Exhibit C − Stewart Letter 10−15−15,# 4 Exhibit D − Letter to Stewart 10−20−15) (Bresette, Robert),(ps) (Entered:11/02/2015)

11/02/2015 101 Brief in Opposition by Defendant Ann Peterson−Anderson re: 95 Motion for Sanctionsfiled by Steven D. Stewart (Attachments:# 1 Certificate of Service) (Stotler, Michael),(ps) (Entered: 11/02/2015)

11/16/2015 102 Brief in Reply by Plaintiff Steven D. Stewart in Support of 95 Motion for Sanctions.(Attachments:# 1 Certificate of Service,# 2 Envelope) (nln),(ps) (Entered: 11/16/2015)

11/16/2015 103 Affidavit of Steven D. Stewart re 102 Brief in Reply filed by plaintiff Steven D.Stewart. (Attachments:# 1 Exhibit A − Interview / Information Request form dated 6/13/15,# 2 Exhibit B − Copy of Defendant's Response to Plaintiff's First Request forProduction of Documents dated 7/15/15,# 3 Exhibit C − Copy of Wisconsin Secure Program Memorandum dated 6/24/15)(nln),(ps) (Entered: 11/16/2015)

11/25/2015 104 Letter in response by Defendants to plaintiff's 102 Reply Brief in support of Motion toCompel. (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) Modified docket text on 11/25/2015(elc). (Entered: 11/25/2015)

12/02/2015 105 Response to 104 Letter response to plaintiff's reply brief and renewed motion forassistance in recruiting counsel by Plaintiff Steven D. Stewart. (Attachments:# 1 Envelope) (elc),(ps) (Entered: 12/02/2015)

12/03/2015 106 ** TEXT ONLY ORDER **On August 26, 2015, I denied plaintiff Steven Stewart's third request for assistancerecruiting counsel, and I indicated that I would summarily deny future requests forcounsel unless the procedural posture or other circumstances of the case haddrastically changed. Dkt. 73 . The since−filed motions concerning discovery disputesdo not drastically change the case. Plaintiff's renewed motion for assistance recruitingcounsel, Dkt. 105 , is therefore DENIED. Signed by District Judge James D. Petersonon 12/3/2015. (jef),(ps) (Entered: 12/03/2015)

12/18/2015 107 ORDER denying defendants Ann Peterson−Anderson and Rose Drafahl's 42 , 46Motions for Summary Judgment; granting defendant Glenn Heinzl's 51 Motion forSummary Judgment; denying Heinzl's 66 Motion for Sanctions; denying plaintiffSteven Stewart's 88 , 95 Motions for Sanctions. Plaintiff's First and EighthAmendment claims against Heinzl are DISMISSED, without prejudice, for failure toexhaust administrative remedies. Signed by District Judge James D. Peterson on12/18/2015. (jef),(ps) (Entered: 12/18/2015)

12/21/2015 108 Expert Witness Disclosures by Defendants Karen Anderson, Trisha Anderson, KimCamebell, Burton Cox, Jr, Rose Drafahl, Karl Hoffman, Phillip Kerch, Sheryl Kinyon,Brad Martin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson,David Spannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman (Attachments:

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 13 of 23

Page 14: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 12/21/2015)

01/05/2016 109 Motion for Extension of Time by Defendants Karen Anderson, Trisha Anderson, KimCamebell, Burton Cox, Jr, Rose Drafahl, Karl Hoffman, Phillip Kerch, Sheryl Kinyon,Brad Martin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson,David Spannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman. Motions referredto Magistrate Judge Stephen L. Crocker. (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 01/05/2016)

01/06/2016 110 ** TEXT ONLY ORDER **ORDER granting 109 motion to extend dispositive motions deadline. DispositiveMotions due 2/2/2016. Signed by Magistrate Judge Peter Oppeneer on 1/06/2016.(nln),(ps) (Entered: 01/06/2016)

01/08/2016 111 Renewed Motion for Assistance in Recruiting Counsel by Plaintiff Steven D. Stewart.(Attachments:# 1 attorney rejection letter,# 2 Cover Letter,# 3 Envelope) (nln),(ps) (Entered: 01/08/2016)

02/01/2016 112 Motion to Compel by Plaintiff Steven D. Stewart. (Attachments:# 1 Cover Letter,# 2 Envelope) (jef),(ps) (Entered: 02/01/2016)

02/01/2016 113 Affidavit of Steven Stewart re: 112 Motion to Compel. (Attachments:# 1 Exhibit A − Request for admission,# 2 Exhibit B − Interrogatories/Request for production of documents,# 3 Discovery response from case 14−cv−109) (jef),(ps) (Entered: 02/01/2016)

02/01/2016 Set Briefing as to Plaintiff's 112 Motion to Compel. Defendants' Brief in Oppositiondue 2/18/2016. There will be no reply. (jef),(ps) (Entered: 02/01/2016)

02/01/2016 114 Motion for Leave to File Untimely Motion for Summary Judgment on ExhaustionGrounds by Defendants Burton Cox, Jr., Jolinda Waterman, Dalia Suliene, RichardMatti, (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) Modified on 2/2/2016: Correctedparties; removed parties that do not apply to the motion. (lak) (Entered: 02/01/2016)

02/01/2016 115 MOTION FOR SUMMARY JUDGMENT on Exhaustion Grounds by DefendantsBurton Cox, Jr., Jolinda Waterman, Dalia Suliene, Richard Matti. (Bresette,Robert),(ps) Modified on 2/2/2016: Corrected parties; removed parties that do notapply to the motion. (lak) (Entered: 02/01/2016)

02/01/2016 116 Declaration of Robert B. Bresette filed by Defendants Burton Cox, Jr., JolindaWaterman, Dalia Suliene, Richard Matti, re: 114 Motion for Leave to File. (Bresette,Robert),(ps) Modified on 2/2/2016. (lak) Modified on 2/2/2016: Corrected parties;removed parties that do not apply to this filing. (lak) (Entered: 02/01/2016)

02/01/2016 117 Brief in Support of 115 Motion for Summary Judgment on Exhaustion Grounds byDefendants Burton Cox, Jr., Jolinda Waterman, Dalia Suliene, Richard Matti.(Bresette, Robert),(ps) Modified on 2/2/2016: Corrected parties; removed parties thatdo not apply to this filing. (lak) (Entered: 02/01/2016)

02/01/2016 118 Declaration of Welcome Rose filed by Defendants Burton Cox, Jr., Jolinda Waterman,Dalia Suliene, Richard Matti re: 115 Motion for Summary Judgment, (Attachments:# 1 Exhibit 110 − Inmate Complaint History,# 2 Exhibit 111 − WSPF − 2006−38) (Bresette, Robert),(ps) Modified on 2/2/2016:Corrected parties; removed parties that do not apply to this filing. (lak) (Entered:02/01/2016)

02/02/2016 119 MOTION FOR SUMMARY JUDGMENT by Defendant Ann Peterson−Anderson.(Stotler, Michael),(ps) (Entered: 02/02/2016)

02/02/2016 120 Disregard. See 143 . Modified on 2/3/2016. (lak) (Entered: 02/02/2016)

02/02/2016 121 Proposed Findings of Fact filed by Defendant Ann Peterson−Anderson re: 119 Motionfor Summary Judgment. (Stotler, Michael),(ps) (Entered: 02/02/2016)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 14 of 23

Page 15: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

02/02/2016 122 Declaration of Ann Peters−Anderson filed by Defendant Ann Peterson−Anderson re:119 Motion for Summary Judgment. (Stotler, Michael),(ps) (Entered: 02/02/2016)

02/02/2016 123 Disregard. See 144 . Modified on 2/4/2016. (lak) (Entered: 02/02/2016)

02/02/2016 124 MOTION FOR SUMMARY JUDGMENT by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Phillip Kerch, Sheryl Kinyon, Brad Martin,Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman. (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) Modified docket text to removeddefendant Rose Drafahl on 2/3/2016 (nln). (Entered: 02/02/2016)

02/02/2016 125 Brief in Support of 124 Motion for Summary Judgment, by Defendants KarenAnderson, Trisha Anderson, Kim Camebell, Burton Cox, Jr, , Karl Hoffman, PhillipKerch, Sheryl Kinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman,Ann Peterson−Anderson, David Spannagel, Dalia Suliene, Melissa Thorne, JolindaWaterman. (Bresette, Robert),(ps) Modified docket text to remove defendant RoseDrafahl on 2/3/2016 (nln). (Entered: 02/02/2016)

02/02/2016 126 Proposed Findings of Fact by Defendants Karen Anderson, Trisha Anderson, KimCamebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin,Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman. (Bresette, Robert),(ps)Modified docket text to remove defendant Rose Drafahl on 2/3/2016 (nln). Modifiedon 4/21/2016: See 197 for corrected version. (lak) (Entered: 02/02/2016)

02/02/2016 127 Declaration of Burton Cox filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment, (Attachments:# 1 Exhibit 101 − Medical Records Excerpts − Part 1,# 2 Exhibit 101 − Medical Records Excerpts − Part 2,# 3 Exhibit 101 − Medical Records Excerpts − Part 3,# 4 Exhibit 101 − Medical Records Excerpts − Part 4,# 5 Exhibit 101 − Medical Records Excerpts − Part 5) (Bresette, Robert),(ps)Modifieddocket text to remove defendant Rose Drafahl on 2/3/2016 (nln). (Entered:02/02/2016)

02/02/2016 128 Declaration of Mary Miller filed by Defendants Karen Anderson, Trisha Anderson,Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin, RichardMatti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, David Spannagel,Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion for SummaryJudgment, (Attachments:# 1 Exhibit 102 − WSPF − 2012−11874) (Bresette, Robert),(ps) Modified docket textto remove defendant Rose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 129 Declaration of Jolinda Waterman filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, AnnPeterson−Anderson, David Spannagel, Dalia Suliene, Melissa Thorne, JolindaWaterman re: 124 Motion for Summary Judgment. (Bresette, Robert),(ps) Modifieddocket text to remove defendant Rose Drafahl on 2/4/2016 (nln). (Entered:02/02/2016)

02/02/2016 130 Declaration of Sheryl Kinyon filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified docket text to remove defendantRose Drafahl on on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 131 Declaration of Dalia Suliene filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified docket text to remove defendant

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 15 of 23

Page 16: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

Rose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 132 Declaration of Richard Matti filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified docket text to remove defendantRose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 133 Declaration of Brad Martin filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified docket text to remove defendantRose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 134 Declaration of Karl Hoffmann filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified docket text to remove defendantRose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 135 Disregard. See 136 with exhibits attached. Modified on 2/3/2016. (lak) (Entered:02/02/2016)

02/02/2016 136 Declaration of Karen Anderson filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, AnnPeterson−Anderson, David Spannagel, Dalia Suliene, Melissa Thorne, JolindaWaterman re: 124 Motion for Summary Judgment, (Attachments:# 1 Exhibit 103 − CCI − 2013−9917,# 2 Exhibit 104 − CCI − 2014−9445) (Bresette, Robert),(ps) Modified docket text toremove defendant Rose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 137 Declaration of Natalie Newman filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, AnnPeterson−Anderson, David Spannagel, Dalia Suliene, Melissa Thorne re: 124 Motionfor Summary Judgment. (Bresette, Robert),(ps) Modified docket text to removedefendant Rose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 138 Declaration of Trisha Anderson filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, AnnPeterson−Anderson, David Spannagel, Dalia Suliene, Melissa Thorne, JolindaWaterman re: 124 Motion for Summary Judgment. (Bresette, Robert),(ps) Modifieddocket text to remove defendant Rose Drafahl on 2/4/2016 (nln). (Entered:02/02/2016)

02/02/2016 139 Declaration of Kim Campbell filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment, (Attachments:# 1 Exhibit 105 − CCI − 2014−9445) (Bresette, Robert),(ps)Modified docket text toremove defendant Rose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 140 Declaration of Melissa Thorne filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified docket text to remove defendantRose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 141 Declaration of Phillip Kerch filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 16 of 23

Page 17: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

Martin, Richard Matti, Mary Miller, Natalie Newman, Ann Peterson−Anderson, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) Modified Modified docket text to removedefendant Rose Drafahl on 2/4/2016 (nln). (Entered: 02/02/2016)

02/02/2016 142 Declaration of David Spannagel filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, AnnPeterson−Anderson, David Spannagel, Dalia Suliene, Melissa Thorne, JolindaWaterman re: 124 Motion for Summary Judgment. (Bresette, Robert),(ps) Modifieddocket text to remove defendant Rose Drafahl on 2/4/2016 (nln). (Entered:02/02/2016)

02/03/2016 143 Brief in Support of 119 Motion for Summary Judgment by Defendant AnnPeterson−Anderson, (Attachments:# 1 Exhibit − Decision in L'Minggio v Bartels) (Stotler, Michael),(ps) (Exhibit 1replaced on 2/3/2016: It was filed sideways. Replaced so that it is now right side up.)(lak) (Entered: 02/03/2016)

02/03/2016 144 Declaration of Michael D. Stotler filed by Defendant Ann Peterson−Anderson re: 119Motion for Summary Judgment (Attachments:# 1 Exhibit A− Certifed Wisconsin DOC Medical Records,# 2 Exhibit B− Response of Glenn Heinzl to Plaintiff's Deposition Upon WrittenQuestions,# 3 Exhibit C− Defendant's Response To Plaintiff's First Request for Admissions)(Stotler, Michael),(ps) (Entered: 02/03/2016)

02/03/2016 145 Certificate of Service by Defendant Ann Peterson−Anderson. (Stotler, Michael),(ps)(Entered: 02/03/2016)

02/03/2016 146 ORDER granting 114 motion for leave to file an untimely motion for summaryjudgment on exhaustion grounds. The briefing schedules for all pending motions forsummary judgment, Dkt. 115 , Dkt. 119 , and Dkt. 124 , are set as indicated in thisorder. Signed by District Judge James D. Peterson on 2/3/2016. (jef),(ps) (Entered:02/03/2016)

02/03/2016 Set/Reset Deadlines as to 115 MOTION FOR SUMMARY JUDGMENT onExhaustion Grounds, 119 MOTION FOR SUMMARY JUDGMENT, 124 MOTIONFOR SUMMARY JUDGMENT. [Pro Se Summary Judgment Procedure attached.]Plaintiff's Brief(s) in Opposition due 3/4/2016. Defendants' Brief(s) in Reply due3/14/2016. (jef),(ps) (Entered: 02/03/2016)

02/08/2016 147 Brief in Opposition by Plaintiff Steven D. Stewart re: 114 Motion for Leave to File,filed by Trisha Anderson, Karl Hoffman, Kim Camebell, Rose Drafahl, KarenAnderson, Burton Cox, Jr. (Attachments:# 1 Envelope) (nln),(ps) (Entered: 02/08/2016)

02/11/2016 148 Motion for Reconsideration of Assistance in Recruiting Counsel by Plaintiff Steven D.Stewart. (Attachments:# 1 Attorney Rejection Letter dated January 14, 2016,# 2 Cover Letter and Envelope) (elc),(ps) (Entered: 02/11/2016)

02/11/2016 149 Declaration of Steven D. Stewart re: 148 Motion for Reconsideration of Assistance inRecruiting Counsel. (elc),(ps) (Entered: 02/11/2016)

02/15/2016 150 Brief in Opposition by Defendants Karen Anderson, Trisha Anderson, Kim Camebell,Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin, RichardMatti, Mary Miller, Natalie Newman, David Spannagel, Dalia Suliene, MelissaThorne, Jolinda Waterman re: 112 Motion to Compel filed by Steven D. Stewart,(Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 02/15/2016)

02/15/2016 151 Declaration of Robert B. Bresette filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, David Spannagel,Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 112 Motion to Compel,(Attachments:

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 17 of 23

Page 18: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

# 1 Exhibit E − Steven Stewart's 12−03−15 Discovery Request,# 2 Exhibit F − Defendant Campbell's 02−04−16 Letter and Discovery Responses)(Bresette, Robert),(ps) Modified on 2/16/2016. (lak) (Entered: 02/15/2016)

02/18/2016 152 Response to Discovery Request from Rose Drafahl by Defendant Rose Drafahl.(Attachments:# 1 Cover Letter,# 2 Certificate of Service) (Pytlik, Paul),(ps) (Entered: 02/18/2016)

02/18/2016 153 Declaration of Paul J. Pytlik filed by Defendant Rose Drafahl re: 112 Motion toCompel. (Pytlik, Paul),(ps) (Entered: 02/18/2016)

02/26/2016 154 ORDER denying 112 Motion to Compel; denying without prejudice 111 , 148 Motionsfor Assistance in Recruiting Counsel. Signed by District Judge James D. Peterson on2/26/2016. (jef),(ps) (Entered: 02/26/2016)

03/08/2016 155 Letter from plaintiff regarding his three pending motions. (Attachments:# 1 Certificate of Service,# 2 Envelope) (jef),(ps) (Entered: 03/08/2016)

03/08/2016 156 Brief in Opposition by Plaintiff Steven D. Stewart re: 115 Motion for SummaryJudgment on Exhaustion Grounds, filed by Defendants Burton Cox, Jr., JolindaWaterman, Dalia Suliene, Richard Matti. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 157 Declaration of Steven D. Stewart re: 115 Motion for Summary Judgment onExhaustion Grounds. (Attachments:# 1 Exhibits 1−14 − Wis. DOC offender complaint documents) (jef),(ps) (Entered:03/08/2016)

03/08/2016 158 Brief in Opposition by Plaintiff Steven D. Stewart re: 119 Motion for SummaryJudgment filed by Ann Peterson−Anderson. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 159 Response to Proposed Findings of Fact filed by Plaintiff Steven D. Stewart re: 119Motion for Summary Judgment filed by Ann Peterson−Anderson. (jef),(ps) (Entered:03/08/2016)

03/08/2016 160 Declaration of Steven D. Stewart re: 119 Motion for Summary Judgment filed bydefendant Ann Peterson−Anderson. (Attachments:# 1 Exhibit 100 − Catheter tray package,# 2 Exhibit 104 − Syringe package,# 3 Exhibits 456−457 − Medical notes) (jef),(ps) (Entered: 03/08/2016)

03/08/2016 161 Brief in Opposition by Plaintiff Steven D. Stewart re: 124 Motion for SummaryJudgment, filed by Kim Camebell, Richard Matti, Ann Peterson−Anderson, SherylKinyon, David Spannagel, Mary Miller, Natalie Newman, Melissa Thorne, TrishaAnderson, Jolinda Waterman, Burton Cox, Jr., Phillip Kerch, Dalia Suliene, KarenAnderson, Brad Martin. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 162 Response to Proposed Findings of Fact filed by Plaintiff Steven D. Stewart re: 124Motion for Summary Judgment. (jef),(ps) (Additional attachment(s) added on3/8/2016:# 1 Declaration of Burton Cox, dkt. 127 ,# 2 Declaration of Dalia Suliene, dkt. 131 ,# 3 Glen Heinzl's response to written questions, dkt. 78 ,# 4 Response to plaintiff's 1st request for admissions, 8/21/15,# 5 Exhibit 6 − Off site service request, clinic note, ICE reports,# 6 Exhibits 1, 2, 14, 16, 17, 18, 39, 40 other unmarked exhibits − Medical notes,article, incident report, offender complaint documents, interview/information requests,etc.,# 7 Exhibits HSU 167 randomly numbered thru HSU 1141 − Health service requests,progress notes, medication profile log,# 8 Unmarked exhibit UW Health reports (missing pages)) (jef). Modified on3/11/2016 (jef). (Entered: 03/08/2016)

03/08/2016 163 Proposed Findings of Fact filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 18 of 23

Page 19: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

03/08/2016 164 First Declaration of Steven D. Stewart re: 124 Motion for Summary Judgment.(jef),(ps) (Entered: 03/08/2016)

03/08/2016 165 Second Declaration of Steven D. Stewart re: 124 Motion for Summary Judgment.(jef),(ps) (Entered: 03/08/2016)

03/08/2016 166 Declaration of Andrey Aponte filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 167 Declaration of Raphfeal Myrick filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 168 Affidavit of Calvin Glover filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 169 Affidavit of Christopher Berry filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 170 Affidavit of Damani M. Nantambu filed by Plaintiff Steven D. Stewart re: 124 Motionfor Summary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 171 Affidavit of Battites Wesley filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 172 Affidavit of Montell M. Horton filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 173 Affidavit of Manuel C. Salas filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 174 Affidavit of Harrison Franklin filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 175 Affidavit of Ryon Reese filed by Plaintiff Steven D. Stewart re: 124 Motion forSummary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/08/2016 176 Affidavit of Dontrell Ahmad LeFlore'El filed by Plaintiff Steven D. Stewart re: 124Motion for Summary Judgment. (jef),(ps) (Entered: 03/08/2016)

03/10/2016 Reset Deadlines as to 124 MOTION FOR SUMMARY JUDGMENT. Defendants'Brief in Reply due 3/18/2016 (Ten days from receipt of Plaintiff's Oppositionmaterials). (elc),(ps) (Entered: 03/10/2016)

03/10/2016 Reset Deadlines as to 119 MOTION FOR SUMMARY JUDGMENT and 115MOTION FOR SUMMARY JUDGMENT on Exhaustion Grounds. Defendants'Briefs in Reply due 3/18/2016 (Ten days from receipt of Plaintiff's Oppositionmaterials). (jef),(ps) (Entered: 03/10/2016)

03/17/2016 177 Brief in Reply by Defendant Ann Peterson−Anderson in Support of 119 Motion forSummary Judgment. (Stotler, Michael),(ps) (Entered: 03/17/2016)

03/17/2016 178 Reply in Support of Proposed Findings of Fact filed by Defendant AnnPeterson−Anderson re: 119 Motion for Summary Judgment. (Stotler, Michael),(ps)(Entered: 03/17/2016)

03/17/2016 179 Certificate of Service by Defendant Ann Peterson−Anderson as to 177 Brief in Reply,178 Reply in Support of Proposed Findings of Fact. (Stotler, Michael),(ps) (Entered:03/17/2016)

03/17/2016 180 Motion for Extension of time to file summary judgment reply by Defendants KarenAnderson, Trisha Anderson, Kim Camebell, Burton Cox, Jr, Karl Hoffman, PhillipKerch, Sheryl Kinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman,David Spannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) Modified docket text/event type on3/17/2016 (elc). (Entered: 03/17/2016)

03/17/2016 181 Brief in reply in support of 115 Motion for Summary Judgment, by Defendants BurtonCox, Jr, Richard Matti, Dalia Suliene, Jolinda Waterman re: (Bresette, Robert),(ps)Modified docket text on 3/17/2016 (elc). (Entered: 03/17/2016)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 19 of 23

Page 20: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

03/17/2016 182 ** TEXT ONLY ORDER **Defendants' 180 Motion for Extension of Time until March 25, 2016 to file theirsummary judgment reply is GRANTED. Signed by Magistrate Judge Stephen L.Crocker on 3/17/2016. (elc),(ps) (Entered: 03/17/2016)

03/23/2016 183 Objection to extension of time 4th extension, by Plaintiff Steven D. Stewart re 180motion for extension of time to file summary judgment reply. (Attachments:# 1 Envelope) (nln),(ps) (Entered: 03/23/2016)

03/25/2016 184 Brief in Reply by Defendants Karen Anderson, Trisha Anderson, Kim Camebell,Burton Cox, Jr, Rose Drafahl, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, BradMartin, Richard Matti, Mary Miller, Natalie Newman, David Spannagel, DaliaSuliene, Melissa Thorne, Jolinda Waterman in Support of 124 Motion for SummaryJudgment, (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 03/25/2016)

03/25/2016 185 Reply in Support of Proposed Findings of Fact filed by Defendants Karen Anderson,Trisha Anderson, Kim Camebell, Burton Cox, Jr, Rose Drafahl, Karl Hoffman, PhillipKerch, Sheryl Kinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman,David Spannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motionfor Summary Judgment. (Bresette, Robert),(ps) (Entered: 03/25/2016)

03/25/2016 186 Response to Proposed Findings of Fact filed by Defendants Karen Anderson, TrishaAnderson, Kim Camebell, Burton Cox, Jr, Rose Drafahl, Karl Hoffman, Phillip Kerch,Sheryl Kinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, DavidSpannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion forSummary Judgment. (Bresette, Robert),(ps) (Entered: 03/25/2016)

03/25/2016 187 Declaration of Karen Gourlie filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Rose Drafahl, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, David Spannagel,Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion for SummaryJudgment. (Bresette, Robert),(ps) (Entered: 03/25/2016)

03/25/2016 188 Declaration of Melissa Thorne filed by Defendants Karen Anderson, Trisha Anderson,Kim Camebell, Burton Cox, Jr, Rose Drafahl, Karl Hoffman, Phillip Kerch, SherylKinyon, Brad Martin, Richard Matti, Mary Miller, Natalie Newman, David Spannagel,Dalia Suliene, Melissa Thorne, Jolinda Waterman re: 124 Motion for SummaryJudgment. (Bresette, Robert),(ps) (Entered: 03/25/2016)

03/25/2016 189 Motion to Substitute Defendants' Proposed Findings Of Fact by Defendants KarenAnderson, Trisha Anderson, Kim Camebell, Burton Cox, Jr, Rose Drafahl, KarlHoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin, Richard Matti, Mary Miller,Natalie Newman, David Spannagel, Dalia Suliene, Melissa Thorne, Jolinda Waterman.Motions referred to Magistrate Judge Stephen L. Crocker. (Attachments:# 1 Proposed Defendants' Proposed Findings of Fact) (Bresette, Robert),(ps) Modifiedon 3/28/2016. (lak) (Entered: 03/25/2016)

04/06/2016 190 Motion to Compel Discovery and Extend Deadline for Filing Summary JudgmentMotions by Defendant Rose Drafahl. Motions referred to Magistrate Judge Stephen L.Crocker. (Attachments:# 1 Cover Letter) (Pytlik, Paul),(ps) Modified on 4/7/2016. (lak) (Entered: 04/06/2016)

04/06/2016 191 Declaration of Attorney Paul J. Pytlik filed by Defendant Rose Drafahl re: 190 Motionto Compel, (Attachments:# 1 Exhibit A − First Set of Written Interrogatories,# 2 Exhibit B − First Set of Request for Production of Documents,# 3 Exhibit C − Letter Dated 6/22/2015) (Pytlik, Paul),(ps) Modified on 4/6/2016:Added exhibit descriptions. (lak) (Entered: 04/06/2016)

04/06/2016 192 Certificate of Service by Defendant Rose Drafahl as to 191 Declaration, 190 Motion toCompel. (Pytlik, Paul),(ps) (Entered: 04/06/2016)

04/06/2016 Set Briefing Deadlines as to 190 Motion to Compel Discovery. Plaintiff's Brief inOpposition due 4/18/2016. Defendant's Brief in Reply due 4/25/2016. (nln),(ps)(Entered: 04/06/2016)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 20 of 23

Page 21: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

04/12/2016 193 Motion to Compel Discovery, Renewed Motion for Reconsideration of Assistance inRecruiting Counsel, by Plaintiff Steven D. Stewart. (Attachments:# 1 Exhibit A − Defendants' Response to Third Request for Production of Documents,# 2 Exhibit B − Health Service Request Form dated 3/19/15,# 3 Exhibit C − Health Service Request Form dated 3/23/16,# 4 Certificate of Service,# 5 Envelope) (nln),(ps) (Entered: 04/12/2016)

04/13/2016 194 Response by Plaintiff Steven D. Stewart to Defendant Rose Drafahl's First Set ofWritten Interrogatories. (Attachments:# 1 Envelope) (nln),(ps) (Entered: 04/13/2016)

04/13/2016 195 Brief in Opposition / Certificate of Service, filed by Plaintiff Steven D. Stewart re: 190Motion to Extend Deadline for Filing Summary Judgment Motions, by DefendantRose Drafahl. (nln),(ps) (Entered: 04/13/2016)

04/19/2016 196 ORDER granting state defendant's 189 motion to substitute proposed findings of fact;granting in part and denying in part defendant Rose Drafahl's 190 motion to compeland extend deadline for filing summary judgment; denying plaintiff's 193 motion tocompel and renewed motion for reconsideration of assistance recruiting counsel. Statedefendants should file the final version of their proposed findings of fact as a separatedocket entry. Defendant Rose Drafahl may have until April 29, 2016, to move forsummary judgment. Plaintiff Steven Stewart may have until May 30, 2016, to respond,and defendant may have until June 3, 2016, to reply. Signed by District Judge JamesD. Peterson on 4/19/2016. (jef),(ps) Modified docket text on 4/19/2016 (jef). (Entered:04/19/2016)

04/20/2016 197 Proposed Findings of Fact by Defendants Karen Anderson, Trisha Anderson, KimCamebell, Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin,Richard Matti, Mary Miller, Natalie Newman, David Spannagel, Dalia Suliene,Melissa Thorne, Jolinda Waterman, (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) Modified on 4/21/2016: Removedduplicate text; linked to 124 . (lak) (Entered: 04/20/2016)

04/29/2016 198 MOTION FOR SUMMARY JUDGMENT by Defendant Rose Drafahl. (Pytlik,Paul),(ps) (Entered: 04/29/2016)

04/29/2016 199 Brief in Support of 198 Motion for Summary Judgment by Defendant Rose Drafahl.(Pytlik, Paul),(ps) (Entered: 04/29/2016)

04/29/2016 200 Disregard. See 203 . Modified on 5/3/2016. (lak) (Entered: 04/29/2016)

04/29/2016 201 Declaration of Rose Drafahl filed by Defendant Rose Drafahl re: 198 Motion forSummary Judgment. (Pytlik, Paul),(ps) (Entered: 04/29/2016)

04/29/2016 202 Certificate of Service by Defendant Rose Drafahl as to 198 MOTION FORSUMMARY JUDGMENT, 199 Brief in Support, 201 Declaration, 203 ProposedFindings of Fact. (Pytlik, Paul),(ps) Modified on 5/1/2016: Added additionaldocuments. (lak) (Entered: 04/29/2016)

05/02/2016 Set Deadlines per April 19, 2016 order as to 198 MOTION FOR SUMMARYJUDGMENT . [Pro Se Summary Judgment Procedure for Cases Assigned to JudgePeterson attached.] Plaintiff's Brief in Opposition due 5/30/2016. Defendant Drafahl'sBrief in Reply due 6/3/2016. (elc),(ps) (Entered: 05/02/2016)

05/03/2016 203 Proposed Findings of Fact filed by Defendant Rose Drafahl re: 198 Motion forSummary Judgment. (Pytlik, Paul),(ps) (Entered: 05/03/2016)

05/16/2016 204 Motion for Sanctions by Plaintiff Steven D. Stewart. (Attachments:# 1 Certificate of Service,# 2 Envelope) (jef),(ps) (Entered: 05/16/2016)

05/16/2016 Set Briefing Deadlines as to Plaintiff's 204 Motion for Sanctions. Defendants' Brief inOpposition due 5/23/2016. Plaintiff's Brief in Reply due 6/2/2016. (jef),(ps) (Entered:05/16/2016)

05/23/2016 205 Brief in Opposition by Defendant Rose Drafahl re: 204 Motion for Sanctions filed bySteven D. Stewart, (Attachments:# 1 Certificate of Service) (Pytlik, Paul),(ps) Modified on 5/24/2016. (lak) (Entered:

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 21 of 23

Page 22: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

05/23/2016)

05/27/2016 206 Brief in Opposition by Plaintiff Steven D. Stewart re: 198 Motion for SummaryJudgment filed by Rose Drafahl. (Attachments:# 1 Certificate of Service,# 2 Envelope) (elc),(ps) (Entered: 05/27/2016)

05/27/2016 207 Response to Proposed Findings of Fact filed by Plaintiff Steven D. Stewart re: 198Motion for Summary Judgment. (elc),(ps) (Entered: 05/27/2016)

05/27/2016 208 Exhibit 5001 filed by Plaintiff Steven Stewart in opposition to 198 Motion forSummary Judgment filed by Rose Drafahl. (elc),(ps) (Entered: 05/27/2016)

05/27/2016 209 Affidavit of Calvin Glover, Jr. filed by Plaintiff Steven D. Stewart re: 198 Motion forSummary Judgment (elc),(ps) (Entered: 05/27/2016)

05/27/2016 210 Declaration of Ann Peters−Anderson filed by Plaintiff Steven D. Stewart re: 198Motion for Summary Judgment. (elc),(ps) (Entered: 05/27/2016)

05/27/2016 211 Declaration of Ann Peters−Anderson filed by Plaintiff Steven D. Stewart re: 198Motion for Summary Judgment. (elc),(ps) (Entered: 05/27/2016)

06/02/2016 212 ORDER denying plaintiff's 204 Motion for Sanctions. Signed by District Judge JamesD. Peterson on 6/2/2016. (jef),(ps) (Entered: 06/02/2016)

06/03/2016 213 Brief in Reply by Defendant Rose Drafahl in Support of 198 Motion for SummaryJudgment. (Pytlik, Paul),(ps) (Entered: 06/03/2016)

06/03/2016 214 Reply in Support of Proposed Findings of Fact filed by Defendant Rose Drafahl re:198 Motion for Summary Judgment. (Pytlik, Paul),(ps) (Entered: 06/03/2016)

06/03/2016 215 Affidavit of Mailing filed by Defendant Rose Drafahl re: 213 Brief in Reply, 214Reply in Support of Proposed Findings of Fact. (Pytlik, Paul),(ps) Modified on6/5/2016. (lak) (Entered: 06/03/2016)

06/06/2016 216 Brief in Reply by Plaintiff Steven D. Stewart in Support of 204 Motion for Sanctions.(Attachments:# 1 Certificate of Service,# 2 Envelope) (jef),(ps) (Entered: 06/06/2016)

06/20/2016 217 Motion to Stay All Pretrial Deadlines and the Trial Date Pending Resolution ofSummary Judgment by Defendants Karen Anderson, Trisha Anderson, Kim Camebell,Burton Cox, Jr, Karl Hoffman, Phillip Kerch, Sheryl Kinyon, Brad Martin, RichardMatti, Mary Miller, Natalie Newman, David Spannagel, Dalia Suliene, MelissaThorne, Jolinda Waterman. (Attachments:# 1 Certificate of Service) (Bresette, Robert),(ps) (Entered: 06/20/2016)

06/23/2016 218 ORDER granting 115 Motion for Summary Judgment; granting 119 Motion forSummary Judgment; granting in part and denying in part 124 Motion for SummaryJudgment; granting 198 Motion for Summary Judgment; denying as moot 217 Motionto stay deadlines and the trial date. The clerk of court is directed to enter judgmentaccordingly and close this case. Signed by District Judge James D. Peterson on6/23/2016. (jef),(ps) (Entered: 06/23/2016)

06/24/2016 219 JUDGMENT entered in favor of defendants dismissing the case. Signed by Peter A.Oppeneer, Clerk of Court on 6/24/2016. (jef),(ps) (Entered: 06/24/2016)

06/27/2016 220 Objection by Plaintiff Steven D. Stewart re 217 Motion to Stay All Pretrial Deadlinesand the Trial Date Pending Resolution of Summary Judgment. (Attachments:# 1 Certificate of Service,# 2 Envelope) (nln),(ps) (Entered: 06/27/2016)

06/27/2016 221 Reconsideration for Recruitment of Counsel, by Plaintiff Steven D. Stewart. (nln),(ps)(Entered: 06/27/2016)

06/30/2016 222 NOTICE OF APPEAL by Plaintiff Steven D. Stewart as to 218 Order, 219 Judgment.In forma pauperis pending. No Docketing Statement filed. (Attachments:# 1 Envelope) (nln),(ps) (Entered: 06/30/2016)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 22 of 23

Page 23: U.S. District Court Western District of Wisconsin (Madison ...2014cv00665/35798/2… · Warden Michael Dittman TERMINATED: 03/30/2015 represented by Corey Francis Finkelmeyer (See

06/30/2016 223 Appeal Information Packet. (nln),(ps) (Entered: 06/30/2016)

06/30/2016 224 Transmission of Notice of Appeal, Order, Judgment and Docket Sheet to SeventhCircuit Court of Appeals re 222 Notice of Appeal. (Attachments:# 1 Order,# 2 Judgment,# 3 Docket Sheet) (nln),(ps) (Entered: 06/30/2016)

06/30/2016 USCA Case Number 16−2824 for 222 Notice of Appeal filed by Steven D. Stewart.(nln),(ps) (Entered: 06/30/2016)

07/07/2016 225 ORDER that plaintiff is to submit $505 appeal fee or motion to proceed ifp on appealand Trust Fund Account Statement by 7/29/2016. Signed by Magistrate Judge Peter A.Oppeneer on 7/07/2016. (nln),(ps) (Entered: 07/07/2016)

07/11/2016 226 Docketing Statement re 222 Notice of Appeal. (Attachments:# 1 Certificate of Service,# 2 Envelope) (nln),(ps) (Entered: 07/11/2016)

07/11/2016 227 Motion for Leave to Proceed in forma pauperis on Appeal by Plaintiff Steven D.Stewart. (nln),(ps) (Entered: 07/11/2016)

07/11/2016 228 Prisoner Trust Fund Account Statement by Plaintiff Steven D. Stewart. (nln),(ps)(Entered: 07/11/2016)

07/11/2016 229 Transcript Request Form by Plaintiff Steven D. Stewart re 222 Notice of Appeal.(nln),(ps) (Entered: 07/11/2016)

07/11/2016 230 NOTICE OF APPEAL by Plaintiff Steven D. Stewart as to 218 Order, 219 Judgment.In forma pauperis requested. No Docketing Statement filed. (Attachments:# 1 Certificate of Service,# 2 Envelope) (nln),(ps) (Entered: 07/11/2016)

07/11/2016 231 Motion for Leave to Proceed in forma pauperis on Appeal by Plaintiff Steven D.Stewart. (nln),(ps) (Entered: 07/11/2016)

07/11/2016 232 Prisoner Trust Fund Account Statement by Plaintiff Steven D. Stewart. (nln),(ps)(Entered: 07/11/2016)

07/11/2016 233 Appeal Information Packet. (nln),(ps) (Entered: 07/11/2016)

Case: 3:14-cv-00665-jdp As of: 07/11/2016 01:33 PM CDT 23 of 23