Jamison v. Clarke et al
Virginia Eastern District Court | |
Judge: | M Hannah Lauck |
Referred: | Mark R Colombell |
Case #: | 3:23-cv-00356 |
Nature of Suit | 550 Prisoner Petitions - Habeas Corpus - Civil Rights |
Cause | 42:1983 Prisoner Civil Rights |
Case Filed: | May 31, 2023 |
Terminated: | Aug 20, 2024 |
Create an account to get the full party report for this case.
Docket last updated: 05/09/2025 11:59 PM EDT |
Tuesday, March 25, 2025 | ||
37 | 37
![]() MEMORANDUM ORDER (Directing Plaintiff's Place of Incarceration to Cease Collection the Filing Fee) - Plaintiff has paid the full filing fee for the present action. Accordingly, the accounting department at Plaintiff's place of incarceration is DIRECTED to cease collecting fees for the present action. The Clerk is DIRECTED to send a copy of this Memorandum Order to Plaintiff and the accounting department at Plaintiff's place of incarceration. Signed by Magistrate Judge Mark R. Colombell on 3/25/2025. Copies of Memorandum Order mailed as directed. (Kski, ) |
|
Monday, March 10, 2025 | ||
36 | 36
![]() PLRA Filing fee: $ 350.00, receipt number 300006460 (Lgar, ) |
|
Tuesday, August 20, 2024 | ||
35 | 35
![]() JUDGMENT IN A CIVIL CASE. IT IS ORDERED AND ADJUDGED that the action is DISMISSED WITHOUT PREJUDICE because Defendants have not opposed Plaintiff's Motion to Dismiss, and the Court finds that Defendants will not be substantially prejudiced. Judgment is hereby entered in favor of the Defendants: Harold W. Clarke, Mark Amonette MD, Steve Herrick, J.D. Oates, Dr. Alvin Harris, Dr. K. Sharma, N.P. Marrano, and R.N. J. Schnur. Signed by Clerk on 08/20/2024. Copy of Memorandum Opinion, Order, and Judgment mailed to Plaintiff. (Kski, ) |
|
34 | 34
![]() ORDER. It is ORDERED that: the Motion to Voluntarily Dismiss Action, (ECF No.32 ), is GRANTED; the action is DISMISSED WITHOUT PREJUDICE; and, the Clerk is DIRECTED to enter a final appealable Judgment in a Civil Case in favor of Defendants as a separate entry on the docket. Plaintiff does not request, and the Court does not grant, leave to amend, rendering this Order final and appealable. Should Plaintiff desire to appeal, a written notice of appeal must be filed with the Clerk of the Court within 30 days of the date of entry hereof. Failure to file a notice of appeal within that period may result in the loss of the ability to appeal. The Clerk is DIRECTED to send a copy of the Order and accompanying Memorandum Opinion to Plaintiff and counsel of record. It is so ORDERED. Signed by District Judge M. Hannah Lauck on 08/20/2024. (Kski, ) |
|
33 | 33
![]() MEMORANDUM OPINION. Signed by District Judge M. Hannah Lauck on 08/20/2024. (Kski, ) |
|
Friday, July 19, 2024 | ||
32 | 32
![]() MOTION to Voluntarily Dismiss Action by Daniel W. Phoenix.(Kski, ) |
|
Att: 1
![]() |
||
Wednesday, July 10, 2024 | ||
31 | 31
![]() MEMORANDUM ORDER - Plaintiff, a Virginia inmate proceeding pro se and in forma pauperis, brings this action on June 4, 2024, the Court directed the Clerk to issue process for Defendants (ECF No.20 ). On July 2, 2024, Defendants Amonette, Clarke, Herrick, and Oates filed an Answer (ECF No.30 ). Accordingly, any party wishing to file a motion for summary judgment must do so within 60 days of the date of entry hereof. Signed by Magistrate Judge Mark R. Colombell on 07/10/2024. Copy of Order mailed to Plaintiff. (Kski, ) |
|
Tuesday, July 02, 2024 | ||
30 | 30
![]() ANSWER to Complaint by Mark Amonette, MD, Harold W. Clarke, Steve Herrick, J.D. Oates.(Davis, Timothy) |
|
Monday, June 24, 2024 | ||
29 | 29
![]() SUMMONS Returned Executed Alvin Harris served on 6/18/2024, answer due 7/9/2024; Marrano served on 6/18/2024, answer due 7/9/2024; J. Schnur served on 6/18/2024, answer due 7/9/2024; K. Sharma served on 6/18/2024, answer due 7/9/2024 (Kski, ) |
|
Thursday, June 13, 2024 | ||
28 | 28
![]() Summons Issued as to Alvin Harris, Marrano, J. Schnur, K. Sharma. Clerk placed in USM box for service of process.(jenjones, ) |
|
Att: 1
![]() |
||
27 | 27
![]() ORDER that: The Clerk is DIRECTED to issue process for Defendants Harris, Shanna, Marrano, and Schnur at the address provided by Plaintiff (see ECF No.19 , at 1); The Marshal is DIRECTED to serve Defendants in accordance with Federal Rule of Civil Procedure 4(e) and file his returns within thirty (30) days of the date of entry hereof. Service shall include a copy of this Memorandum Order along with the Complaint (ECF No.1 ). The Marshal shall send a copy of the USM 285 Form to Plaintiff. The Motion for Service19 is DENIED as unnecessary. The Motion to Substitute Counsel23 is GRANTED. The Clerk shall terminate Stacey Ann Sessoms as counsel and discontinue ECF notices to her. Counsel for the Virginia Department of Corrections Defendants has filed a Motion for Extension of Time seeking an additional twenty-one (21) days in which to file a response.26 . The Motion for Extension of Time26 is GRANTED to the extent that any response must be filed by July 2, 2024. It is so ORDERED. Signed by Magistrate Judge Mark R. Colombell on 6/13/2024. Copy of Memorandum Order mailed to Plaintiff as directed. (jenjones, ) |
|
Tuesday, June 11, 2024 | ||
26 | 26
![]() MOTION for Extension of Time to File Response/Reply by Mark Amonette, MD, Harold W. Clarke, Steve Herrick, J.D. Oates.(Davis, Timothy) |
|
Att: 1
![]() |
||
24 | 24
![]() Summons Returned Unexecuted as to J. Schnur. (Kski, ) |
|
Thursday, June 06, 2024 | ||
23 | 23
![]() MOTION to Substitute Attorney and Request to Discontinue ECF Notices as to Stacie Ann Sessoms by Mark Amonette, MD, Harold W. Clarke, Steve Herrick, J.D. Oates.(Davis, Timothy) |
|
Att: 1
![]() |
||
Tuesday, June 04, 2024 | ||
21 | 21
![]() Summons Issued as to J. Schnur. Placed in USM box for service.(Kski, ) |
|
Att: 1
![]() |
||
20 | 20
![]() MEMORANDUM ORDER (Directing the Marshal to Serve Defendant) that the Clerk is DIRECTED to issue process for Defendant Schnur at the address provided by counsel UNDER SEAL 18 . The Marshal is DIRECTED to serve Defendant Schnur in accordance with Federal Rule of Civil Procedure 4( e) and file his return within 30 days of the date of entry hereof. Service shall include a copy of this Memorandum Order and the Complaint1 . The Marshal shall NOT send a copy of the USM 285 Form to Plaintiff or provide any information to Plaintiff that contains Defendant Schnur's address. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Mark R. Colombell on 06/04/2024. Copy of Order mailed to Plaintiff. (Kski, ) |
|
Monday, June 03, 2024 | ||
19 | 19
![]() MOTION for Service by the U.S. Marshal Service by Daniel W. Phoenix.(Kski, ) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, May 16, 2024 | ||
17 | 17
![]() NOTICE by Mark Amonette, MD, Harold W. Clarke, Steve Herrick, J.D. Oates Of Declination as to Dr. Alvin Harris, Dr. K. Sharma, N.P. Marrano and R.N. J. Schnur (Sessoms, Stacie) |
|
16 | 16
![]() WAIVER OF SERVICE Returned Executed by Mark Amonette, MD, Harold W. Clarke, Steve Herrick, J.D. Oates. Mark Amonette, MD waiver sent on 4/12/2024, answer due 6/11/2024; Harold W. Clarke waiver sent on 4/12/2024, answer due 6/11/2024; Steve Herrick waiver sent on 4/12/2024, answer due 6/11/2024; J.D. Oates waiver sent on 4/12/2024, answer due 6/11/2024. (Sessoms, Stacie) |
|
15 | 15
![]() NOTICE of Appearance by Stacie Ann Sessoms on behalf of Mark Amonette, MD, Harold W. Clarke, Steve Herrick, J.D. Oates (Sessoms, Stacie) |
|
Friday, April 19, 2024 | ||
14 | 14
![]() MEMORANDUM ORDER (Serving the Virginia Department of Corrections Defendants) - It is ORDERED that: Plaintiff has ninety (90) days from the date of entry hereof to serve the defendants. The Clerk is DIRECTED to transmit a copy of this Memorandum Order, a waiver of service of process, and the Complaint (ECF No.1 ) to the Attorney General's Office. Signed by Magistrate Judge Mark R. Colombell on 04/19/2024. (Copy mailed to Plaintiff)(Kski, ) |
|
Att: 1
![]() |
||
Thursday, October 12, 2023 | ||
13 | 13
![]() Letter from Daniel Phoenix.(adun, ) |
|
Att: 1
![]() |
||
Friday, September 01, 2023 | ||
12 | 12
![]() MEMORANDUM ORDER (Filing Action and Screening Because Inmate Cannot Pay Initial Partial Filing Fee). It is ORDERED that: The action is FILED and Plaintiff is GRANTED leave to proceed in forma pauperis. The action will now be screened in conformity with 28 U.S.C. § 1915(e)(2). The institution where Plaintiff is confined will mail twenty percent (20%) of all of Plaintiffs deposits to the Court until the balance of $350.00 is paid. The Clerk is DIRECTED to update Plaintiff's name on the docket as reflected. It is so ORDERED. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Mark R. Colombell on 8/31/2023. (Kat) (Copy mailed to Plaintiff. Consent to Collection of Fees and copy of Memorandum Order mailed to Plaintiff's place of incarceration) |
|
Thursday, August 24, 2023 | ||
11 | 11
![]() Response to8 Memorandum Order, filed by Daniel W. Jamison. (smej, ) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, August 21, 2023 | ||
10 | 10
![]() Prisoner Trust Fund Account Statement as to Daniel W. Jamison. (smej, ) |
|
Monday, August 14, 2023 | ||
9 | 9
![]() NOTICE of Name Change by Daniel W. Jamison (smej, ) |
|
Att: 1
![]() |
||
Thursday, August 10, 2023 | ||
8 | 8
![]() MEMORANDUM ORDER (Assessing Initial Partial Filing Fee) - It is ORDERED that: Within thirty (30) days of the date of entry hereof, Plaintiff must submit an initial partial filing fee of $95.17 or state under penalty of perjury that he does not have sufficient assets to pay such a fee. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Mark R. Colombell on 8/10/2023. (Copy mailed to plaintiff) (smej, ) |
|
Thursday, July 20, 2023 | ||
7 | 7
![]() Response to3 Memorandum Order, filed by Daniel W. Jamison. (smej, ) |
|
Att: 1
![]() |
||
6 | 6
![]() MOTION for Leave to Proceed in forma pauperis by Daniel W. Jamison. (smej, ) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
5 | 5
![]() Consent to Collection of Fees by Daniel W. Jamison. (smej, ) |
|
Att: 1
![]() |
||
Friday, July 14, 2023 | ||
4 | 4
![]() Letter from Daniel Jamison re copies. (smej, ) (Main Document 4 replaced on 7/19/2023) (smej, ) |
|
Att: 1
![]() |
||
Friday, June 30, 2023 | ||
3 | 3
![]() MEMORANDUM ORDER (Conditionally Docketing Action) - It is ORDERED that: this action is CONDITIONALLY docketed; Plaintiff to submit statement as set out herein within 30 days of entry hereof; Clerk to obtain certified copy of Plaintiffs trust fund account for 6-month period immediately preceding the initiation of this action; Plaintiff must affirm his intention to pay the entire $350.00 filing fee; Plaintiff to return the Consent to Collection of Fees form within thirty (30) days of entry hereof. SEE ORDER FOR DETAILS. Signed by Magistrate Judge Mark R. Colombell on 6/30/2023. (Copy of Memorandum Order mailed to Plaintiff with IFP Form and Consent to Collection of Fees. Inmate Account Form and copy of Memorandum Order mailed to Plaintiff's Institution.) (smej, ) |
|
Wednesday, May 31, 2023 | ||
2 | 2
![]() MOTION for Leave to Proceed in forma pauperis by Daniel W. Jamison. (smej, ) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
1 | 1
![]() Prisoner COMPLAINT against Mark Amonette, MD, Harold W. Clarke, Alvin Harris, Steve Herrick, Marrano, J.D. Oates, J. Schnur, K. Sharma, filed by Daniel W. Jamison. (smej, ) |
|
Att: 1
![]() |
||
Att: 2
![]() |