Appellant's Brief

Total Page:16

File Type:pdf, Size:1020Kb

Load more

Case: 17-1938 Document: 15 Filed: 07/17/2017 Pages: 77 No. 17-1938 In The United States Court of Appeals For The Seventh Circuit CORDELL SANDERS, Plaintiff-Appellant, v. MICHAEL MELVIN, ET AL., Defendants-Appellees. On Appeal From The United States District Court For The Central District of Illinois Case No. 16-cv-1366-JBM The Honorable Joe Billy McDade Presiding ORAL ARGUMENT REQUESTED BRIEF AND REQUIRED SHORT APPENDIX OF PLAINTIFF-APPELLANT CORDELL SANDERS Daniel M. Greenfield (Counsel of Record) R. Allan Pixton MACARTHUR JUSTICE CENTER Michael S. Biehl Northwestern Pritzker School of Law KIRKLAND & ELLIS LLP 375 East Chicago Avenue 300 North LaSalle Street Chicago, IL 60611 Chicago, IL 60654 (312) 503-8535 (Telephone) (312) 862-2000 (Telephone) (312) 862-2200 (Facsimile) Counsel for Plaintiff-Appellant, Cordell Sanders July 17, 2017 Case:Case: 17-1938 17-1938 Document: Document: 15 5 Filed: 05/10/201707/17/2017 Pages: 177 $33($5$1&( CIRCUIT RULE 26.DISCLOSURE STATEMENT Appellate Court No: 17-1938 Short Caption: Cordell Sanders v. Michael Melvin, et al To enable the judges to determine whether recusal is necessary or appropriate, an attorney for a non-governmental party or amicus curiae, or a private attorney representing a government party, must furnish a disclosure statement providing the following information in compliance with Circuit Rule 26.1 and Fed. R. App. P. 26.1. The Court prefers that the disclosure statement be filed immediately following docketing; but, the disclosure statement must be filed within 21 days of docketing or upon the filing of a motion, response, petition, or answer in this court, whichever occurs first. Attorneys are required to file an amended statement to reflect any material changes in the required information. The text of the statement must also be included in front of the table of contents of the party's main brief. Counsel is required to complete the entire statement and to use N/A for any information that is not applicable if this form is used. [ ] PLEASE CHECK HERE IF ANY INFORMATION ON THIS FORM IS NEW OR REVISED AND INDICATE WHICH INFORMATION IS NEW OR REVISED. (1) The full name of every party that the attorney represents in the case (if the party is a corporation, you must provide the corporate disclosure information required by Fed. R. App. P 26.1 by completing item #3): Cordell Sanders (2) The names of all law firms whose partners or associates have appeared for the party in the case (including proceedings in the district court or before an administrative agency) or are expected to appear for the party in this court: MacArthur Justice Center (3) If the party or amicus is a corporation: i) Identify all its parent corporations, if any; and ii) list any publicly held company that owns 10% or more of the party’s or amicus’ stock: Attorney's Signature: s/ Daniel M. Greenfield Date: 05/10/2017 Attorney's Printed Name: Daniel M. Greenfield Please indicate if you are Counsel of Record for the above listed parties pursuant to Circuit Rule 3(d). Yes No Address: Northwestern Pritzker School of Law, Bluhm Legal Clinic, RMJC 375 East Chicago Avenue, Chicago, IL 60611-3069 Phone Number: (312) 503-8538 Fax Number: (312) 503-1272 E-Mail Address: [email protected] rev. 01/ *$ Case:Case: 17-193817-1938 Document:Document: 10-115 Filed: Filed: 07/17/2017 05/23/2017 Pages: Pages: 77 2 $33($5$1&( CIRCUIT RULE 26.DISCLOSURE STATEMENT Appellate Court No: Short Caption: &RUGHOO 6DQGHUV Y 0LFKDHO 0HOYLQ HW DO To enable the judges to determine whether recusal is necessary or appropriate, an attorney for a non-governmental party or amicus curiae, or a private attorney representing a government party, must furnish a disclosure statement providing the following information in compliance with Circuit Rule 26.1 and Fed. R. App. P. 26.1. The Court prefers that the disclosure statement be filed immediately following docketing; but, the disclosure statement must be filed within 21 days of docketing or upon the filing of a motion, response, petition, or answer in this court, whichever occurs first. Attorneys are required to file an amended statement to reflect any material changes in the required information. The text of the statement must also be included in front of the table of contents of the party's main brief. Counsel is required to complete the entire statement and to use N/A for any information that is not applicable if this form is used. [ ✔ ] PLEASE CHECK HERE IF ANY INFORMATION ON THIS FORM IS NEW OR REVISED AND INDICATE WHICH INFORMATION IS NEW OR REVISED. (1) The full name of every party that the attorney represents in the case (if the party is a corporation, you must provide the corporate disclosure information required by Fed. R. App. P 26.1 by completing item #3): &RUGHOO 6DQGHUV (2) The names of all law firms whose partners or associates have appeared for the party in the case (including proceedings in the district court or before an administrative agency) or are expected to appear for the party in this court: .LUNODQG (OOLV //3 1(:5(9,6(' (175< 0DF$UWKXU -XVWLFH &HQWHU 1RUWKZHVWHUQ 3ULW]NHU 6FKRRO RI /DZ (3) If the party or amicus is a corporation: i) Identify all its parent corporations, if any; and 1$ ii) list any publicly held company that owns 10% or more of the party’s or amicus’ stock: 1$ Attorney's Signature: V 5 $OODQ 3L[WRQ Date: 0D\ Attorney's Printed Name: 5 $OODQ 3L[WRQ Please indicate if you are Counsel of Record for the above listed parties pursuant to Circuit Rule 3(d). Yes No Address: 1 /D6DOOH &KLFDJR ,/ Phone Number: Fax Number: E-Mail Address: DOODQSL[WRQ#NLUNODQGFRP rev. 01/ *$ Case:Case: 17-193817-1938 Document:Document: 10-215 Filed: Filed: 07/17/2017 05/23/2017 Pages: Pages: 77 2 $33($5$1&( CIRCUIT RULE 26.DISCLOSURE STATEMENT Appellate Court No: Short Caption: &RUGHOO 6DQGHUV Y 0LFKDHO 0HOYLQ HW DO To enable the judges to determine whether recusal is necessary or appropriate, an attorney for a non-governmental party or amicus curiae, or a private attorney representing a government party, must furnish a disclosure statement providing the following information in compliance with Circuit Rule 26.1 and Fed. R. App. P. 26.1. The Court prefers that the disclosure statement be filed immediately following docketing; but, the disclosure statement must be filed within 21 days of docketing or upon the filing of a motion, response, petition, or answer in this court, whichever occurs first. Attorneys are required to file an amended statement to reflect any material changes in the required information. The text of the statement must also be included in front of the table of contents of the party's main brief. Counsel is required to complete the entire statement and to use N/A for any information that is not applicable if this form is used. [ ✔ ] PLEASE CHECK HERE IF ANY INFORMATION ON THIS FORM IS NEW OR REVISED AND INDICATE WHICH INFORMATION IS NEW OR REVISED. (1) The full name of every party that the attorney represents in the case (if the party is a corporation, you must provide the corporate disclosure information required by Fed. R. App. P 26.1 by completing item #3): &RUGHOO 6DQGHUV (2) The names of all law firms whose partners or associates have appeared for the party in the case (including proceedings in the district court or before an administrative agency) or are expected to appear for the party in this court: .LUNODQG (OOLV //3 1(:5(9,6(' (175< 0DF$UWKXU -XVWLFH &HQWHU 1RUWKZHVWHUQ 3ULW]NHU 6FKRRO RI /DZ (3) If the party or amicus is a corporation: i) Identify all its parent corporations, if any; and 1$ ii) list any publicly held company that owns 10% or more of the party’s or amicus’ stock: 1$ Attorney's Signature: V 0LFKDHO 6 %LHKO Date: 0D\ Attorney's Printed Name: 0LFKDHO 6 %LHKO Please indicate if you are Counsel of Record for the above listed parties pursuant to Circuit Rule 3(d). Yes No Address: 1 /D6DOOH &KLFDJR ,/ Phone Number: Fax Number: E-Mail Address: PLFKDHOELHKO#NLUNODQGFRP rev. 01/ *$ Case: 17-1938 Document: 15 Filed: 07/17/2017 Pages: 77 TABLE OF CONTENTS Page CIRCUIT RULE 26.1 DISCLOSURE STATEMENTS.…………………................... ...........i STATEMENT CONCERNING ORAL ARGUMENT............................................................iii TABLE OF AUTHORITIES....................................................................................................iv JURISDICTIONAL STATEMENT ..........................................................................................1 ISSUES PRESENTED FOR REVIEW .....................................................................................2 STATEMENT OF THE CASE..................................................................................................3 A. Factual Background .................................................................................................3 B. Procedural History ...................................................................................................6 SUMMARY OF THE ARGUMENT ........................................................................................9 ARGUMENT.............................................................................................................................9 A. Standard of Review..................................................................................................9 B. The District Court Erred by Concluding that Mr. Sanders’ Allegations of Attempted Suicide and Self-Mutilation Did Not Satisfy the Imminent Danger Standard.....................................................................................................10
Recommended publications
  • Members by Circuit (As of January 3, 2017)

    Members by Circuit (As of January 3, 2017)

    Federal Judges Association - Members by Circuit (as of January 3, 2017) 1st Circuit United States Court of Appeals for the First Circuit Bruce M. Selya Jeffrey R. Howard Kermit Victor Lipez Ojetta Rogeriee Thompson Sandra L. Lynch United States District Court District of Maine D. Brock Hornby George Z. Singal John A. Woodcock, Jr. Jon David LeVy Nancy Torresen United States District Court District of Massachusetts Allison Dale Burroughs Denise Jefferson Casper Douglas P. Woodlock F. Dennis Saylor George A. O'Toole, Jr. Indira Talwani Leo T. Sorokin Mark G. Mastroianni Mark L. Wolf Michael A. Ponsor Patti B. Saris Richard G. Stearns Timothy S. Hillman William G. Young United States District Court District of New Hampshire Joseph A. DiClerico, Jr. Joseph N. LaPlante Landya B. McCafferty Paul J. Barbadoro SteVen J. McAuliffe United States District Court District of Puerto Rico Daniel R. Dominguez Francisco Augusto Besosa Gustavo A. Gelpi, Jr. Jay A. Garcia-Gregory Juan M. Perez-Gimenez Pedro A. Delgado Hernandez United States District Court District of Rhode Island Ernest C. Torres John J. McConnell, Jr. Mary M. Lisi William E. Smith 2nd Circuit United States Court of Appeals for the Second Circuit Barrington D. Parker, Jr. Christopher F. Droney Dennis Jacobs Denny Chin Gerard E. Lynch Guido Calabresi John Walker, Jr. Jon O. Newman Jose A. Cabranes Peter W. Hall Pierre N. LeVal Raymond J. Lohier, Jr. Reena Raggi Robert A. Katzmann Robert D. Sack United States District Court District of Connecticut Alan H. NeVas, Sr. Alfred V. Covello Alvin W. Thompson Dominic J. Squatrito Ellen B.
  • United States Court of Appeals for the Seventh Circuit ______Nos

    United States Court of Appeals for the Seventh Circuit ______Nos

    Case: 14-1561 Document: 22 Filed: 11/21/2014 Pages: 18 In the United States Court of Appeals For the Seventh Circuit ____________________ Nos. 14-1561 and 14-1650 IN RE: DAVID L. DUCKWORTH, Debtor, STATE BANK OF TOULON, Plaintiff-Appellee. v. CHARLES E. COVEY, Chapter 7 Trustee for David L. Duckworth, Defendant-Appellant. ____________________ Appeals from the United States District Court for the Central District of Illinois. No. 1:13-cv-01258-JBM—Joe Billy McDade, Judge. No. 1:13-cv-01087-JES—James E. Shadid, Judge. ____________________ ARGUED SEPTEMBER 9, 2014 — DECIDED NOVEMBER 21, 2014 ____________________ Before FLAUM, ROVNER, and HAMILTON, Circuit Judges. HAMILTON, Circuit Judge. In these appeals we consider whether a secured lender can use parol evidence against a bankruptcy trustee to save a security agreement from a mis- Case: 14-1561 Document: 22 Filed: 11/21/2014 Pages: 18 2 Nos. 14-1561 and 14-1650 taken description of the debt to be secured. The security agreement here said that the collateral secured a promissory note made on a given date. The date was a mistake. The bor- rower had executed a promissory note but two days after the stated date. This is the sort of mistake that can be corrected as between the original parties to the loan by reforming the instrument based on parol evidence. We have previously held, however, that under Illinois’ enactment of the Uniform Commercial Code a secured lend- er cannot use parol evidence against a bankruptcy trustee to correct a mistaken description of the collateral in a security agreement.
  • Federal Judges Association Current Members by Circuit As of 10/8/2020

    Federal Judges Association Current Members by Circuit as of 10/8/2020 1st Circuit United States Court of Appeals for the First Circuit Jeffrey R. Howard 0 Kermit Victor Lipez (Snr) Sandra L. Lynch Ojetta Rogeriee Thompson United States District Court District of Maine D. Brock Hornby (Snr) 0 Jon David Levy George Z. Singal (Snr) Nancy Torresen John A. Woodcock, Jr. (Snr) United States District Court District of Massachusetts Allison Dale Burroughs 0 Denise Jefferson Casper Timothy S. Hillman Mark G. Mastroianni George A. O'Toole, Jr. (Snr) Michael A. Ponsor (Snr) Patti B. Saris F. Dennis Saylor Leo T. Sorokin Richard G. Stearns Indira Talwani Mark L. Wolf (Snr) Douglas P. Woodlock (Snr) William G. Young United States District Court District of New Hampshire Paul J. Barbadoro 0 Joseph N. Laplante Steven J. McAuliffe (Snr) Landya B. McCafferty Federal Judges Association Current Members by Circuit as of 10/8/2020 United States District Court District of Puerto Rico Francisco Augusto Besosa 0 Pedro A. Delgado Hernandez Daniel R. Dominguez (Snr) Jay A. Garcia-Gregory (Snr) Gustavo A. Gelpi, Jr. Juan M. Perez-Gimenez (Snr) United States District Court District of Rhode Island Mary M. Lisi (Snr) 0 John J. McConnell, Jr. William E. Smith 2nd Circuit United States Court of Appeals for the Second Circuit Jose A. Cabranes 0 Guido Calabresi (Snr) Denny Chin Christopher F. Droney (Ret) Peter W. Hall Pierre N. Leval (Snr) Raymond J. Lohier, Jr. Gerard E. Lynch (Snr) Jon O. Newman (Snr) Barrington D. Parker, Jr. (Snr) Reena Raggi (Snr) Robert D. Sack (Snr) John M.
  • United States Court of Appeals for the Seventh Circuit

    United States Court of Appeals for the Seventh Circuit

    Case: 11-2170 Document: 34 Filed: 03/28/2012 Pages: 17 In the United States Court of Appeals For the Seventh Circuit No. 11-2170 ROGER FLEMING, Plaintiff-Appellant, v. LIVINGSTON COUNTY, ILLINOIS, an Illinois Local Governmental Entity, et al., Defendants-Appellees. Appeal from the United States District Court for the Central District of Illinois. No. 08-CV-01174—Joe Billy McDade, Judge. ARGUED JANUARY 6, 2012—DECIDED MARCH 28, 2012 Before MANION and WILLIAMS, Circuit Judges, and CASTILLO, District Judge. MANION, Circuit Judge. Roger Fleming was arrested in the early morning hours of August 4, 2006, in Flanagan, The Honorable Ruben Castillo, of the Northern District of Illinois, is sitting by designation. Case: 11-2170 Document: 34 Filed: 03/28/2012 Pages: 17 2 No. 11-2170 Illinois for allegedly breaking into a home and fondling two teenaged girls. The state filed criminal charges against Fleming, but those charges were eventually dropped for lack of sufficient evidence. Fleming then filed a civil suit in July 2008, asserting that multiple Livingston County officials were liable for false arrest, withholding exculpatory evidence, and denying Fleming necessary medical care while he was incarcerated. Even- tually, the district court dismissed several of Fleming’s state-law claims and Fleming voluntarily dismissed all but three defendants. This left only Fleming’s claim against Sheriff’s Deputy David Turner for false arrest under 42 U.S.C. § 1983, and Fleming’s indemnification claim against Sheriff Robert McCarty and Livingston County under the Illinois Local Governmental and Gov- ernmental Employees Tort Immunity Act. The district court granted summary judgment in favor of the defen- dants on both claims.
  • Solo & Small Firm Conference

    Solo & Small Firm Conference

    October 3-5, 2013 The Westin Chicago Northwest• Itasca, IL th ISBA’s 9 Annual Solo & Small Firm Conference 3 Day Countdown to Jumpstarting Your Practice on Monday! Solo & Small Firm Conference Planning Committee Timothy J. Storm, Barrington, Chair Don M. Mateer, Rockford Annemarie E. Kill, Chicago, Vice-Chair Paul A. Osborn, Sterling Shayne L. Aldridge, Pleasant Plains Nerino J. Petro, Wisconsin Steven A. Andersson, Aurora Cathy A. Pilkington, Chicago Hon. Donald D. Bernardi, Normal Jane Craddock Ryan, South Elgin Hon. Arnold F. Blockman, Urbana Bryan M. Sims, Naperville John H. Brechin, Addison Ava M. George Stewart, Chicago Christopher A. Cali, Chicago Debra L. Thomas, Chicago Mary A. Corrigan, Peoria John C. Voorn, Palos Heights J. Randall Cox, Springfield Matthew L. Willens, Chicago Eric P. Hanson, Joliet Kenya A. Jenkins-Wright, Chicago Ebony R. Huddleston, Godfrey Alexa M. Giacomini, Marketing Liaison Pamela J. Kuzniar, Chicago Jeanne B. Heaton, Staff Liaison Christina N. Malecki, Downers Grove Tiffany Bordenkircher, CLE Committee Liaison ISBA Solo & Small Firm Conference – 2013 Sponsors Mobile App Sponsor Thomson Reuters Course Materials Flash Drives ISBA Mutual Insurance Company Thursday Breakfast ISBA Mutual Insurance Company Thursday Reception ISBA Mutual Insurance Company Friday Breakfast St. Louis University School of Law Friday Lunch Attorneys’ Title Guaranty Fund, Inc. Friday Reception ISBA Mutual Insurance Company Refreshment Break Life’s Plan Inc. Pooled Trust ISBA Mutual Insurance Company Thank You to Our Conference Sponsors! ISBA Solo & Small Firm Conference – 2013 Exhibitors ABA Law Practice Management Section ABA Retirement Funds Program Amata Office Centers Amicus Creative Media, LLC ATG Legalserve ATG Trust Company Attorneys’ Title Guaranty Fund AVVO, Inc.