Oates v. Lolita Chapman

CourtDistrict Court, E.D. North Carolina
DecidedJanuary 14, 2020
Docket5:16-cv-00623
StatusUnknown

This text of Oates v. Lolita Chapman (Oates v. Lolita Chapman) is published on Counsel Stack Legal Research, covering District Court, E.D. North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Oates v. Lolita Chapman, (E.D.N.C. 2020).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION

NO. 5:16-CV-623-FL

PRISCILLA EVERETTE-OATES, ) ) Plaintiff, ) ) v. ) ) LOLITA CHAPMAN In Her Individual ) ORDER Capacity; BETH WOOD In her Individual ) Capacity; T. VANCE HOLLOMAN In his ) Individual Capacity; ROBIN HAMMOND ) In her Individual Capacity; and SHARON ) EDMUNDSON In her Individual Capacity, ) ) Defendants. )

This matter is before the court on the parties’ cross motions for summary judgment (DE 175, 178, 184, 189). These motions have been briefed fully, and the issues raised are ripe for ruling. For the following reasons, defendants’ summary judgment motions are granted and plaintiff’s summary judgment motion is denied.1 STATEMENT OF THE CASE Plaintiff, along with former-plaintiff Duarthur Oates, commenced this action on November 10, 2015, in the United States District Court for the Western District of North Carolina, asserting federal constitutional claims and state common law tort claims against defendants who are current and former state government officials, arising out of an investigation, indictment, and prosecution of plaintiff while she was mayor of the Town of Princeville, North Carolina (the “Town”).

1 In addition, plaintiff filed an unopposed motion (DE 194) for leave to file an amended memorandum and statement of undisputed material facts, which motion is granted on the terms set forth herein. On September 28, 2016, the court dismissed without prejudice all claims, except for one claim against defendant Beth Wood (“Wood”) in her individual capacity (false public statements and seizure, under 42 U.S.C. § 1983). Upon plaintiff’s motion construed as a motion to amend complaint, the court on May 23, 2017, allowed plaintiff to file an amended complaint with only certain claims as proposed by plaintiff but not others. In particular, the court allowed plaintiff to

proceed on the following claims: 1) Concealment of evidence and seizure under § 1983 (count two) against defendant Lolita Chapman (“Chapman”); 2) Fabrication of evidence and seizure under § 1983 (count three) against defendant Chapman; and 3) Civil conspiracy and causing a § 1983 violation (count four) against defendants Chapman, Wood, T. Vance Holloman (“Holloman”), Robin Hammond (“Hammond”), and Sharon Edmundson (“Edmundson”), and former defendant Barry Long (“Long”), in their individual capacities.

Plaintiff’s other proposed claims for malicious prosecution (count one) and denial of equal protection (counts five and six), as well as all claims against former-defendants Gregory McLeod, Gwendolyn Knight (“Knight”), and Ann Howell (“Howell”), were dismissed as futile for failure to state a claim. Plaintiff filed a first amended complaint on June 5, 2017, largely in accord with the court’s May 23, 2017 order, but with certain portions foreclosed by the court’s order and/or subject to challenge by defendants in motions to dismiss and motions to strike. On October 31, 2017, the court dismissed claims against former defendant Long as time barred, and the court confirmed the remaining claims and defendants as those claims set forth above and those defendants set forth in the caption of this order. Following an extended period of discovery, and in accordance with the court’s case management order, the parties filed the instant motions for summary judgment on April 1, 2019. In support of her summary judgment motion, plaintiff relies upon a memorandum of law, statement of material facts,2 supplemental statement of facts, as well as appendix and a supplemental appendix, with accompanying exhibits, including declarations by 1) plaintiff

(attaching exhibits including email correspondence and statement by plaintiff), 2) plaintiff’s counsel, 3) former Town attorney Charles D. Watts, Jr. (“Watts”), 4) a prosecuting attorney in plaintiff’s prosecution, Tonya Montanye (“Montanye”) (attaching exhibits including correspondence), 5) consultants Wallace Green and Reginald ‘Reggie’ K. Smith (“Smith”), 6) former Town police chief Joey Petaway, 7) former Town commissioners, Isabelle P. Andrews (“Andrews”), Calvin Sherrod (“Sherrod”), and Maggie Boyd, and former town clerk, Daisy Staton. In addition, plaintiff relies upon 1) excerpts of depositions of plaintiff; each defendant; former defendant Long; Montanye and prosecutor Scott Harkey (“Harkey”); and plaintiff’s counsel in criminal proceedings Joseph Hester and Malvern King; 2) selected deposition exhibits

included among the following documents; 3) Office of the State Auditor (“OSA”) and State Bureau of Investigation (“SBI”) interview memoranda; 4) emails and written correspondence between defendants, plaintiff, plaintiff’s counsel, accountants, prosecutors, Town officers, and officials of OSA and SBI and other government officials; 5) copies of files maintained by defendant Hammond with attachments; 6) OSA Investigative Report, dated April 8, 2013 (“OSA audit report”), and Re-Released Investigative Report, dated December 2014; 7) a March 27, 2013

2 Plaintiff also relies upon a proposed amended memorandum of law and amended statement of undisputed facts, correcting two inadvertent errors in citations and numbering in the statement of undisputed facts. Plaintiff moves for leave to file an amended memorandum and statement of undisputed material facts, which motion is unopposed. The court notes that defendant’s opposition to plaintiff’s statement of material facts, cited herein, corresponds to plaintiff’s amended statement of undisputed facts. For good cause shown, plaintiff’s motion for leave (DE 194) is GRANTED, and plaintiff’s amended memorandum (DE 194-1) and statement of facts (DE 194-2) are deemed filed. “Response” to draft OSA audit report, prepared by Watts; 8) orders and notices in plaintiff’s criminal case, 13 CRS 2056; 9) a draft indictment with notes; 10) Town resolutions, notices, and agreements; 11) photographs of file boxes and file contents; 12) reports and other documents referencing economic development in the Town; and 13) SBI policy and procedure manual, dated May 1, 2008.

In support of her motion, defendant Chapman relies upon a memorandum of law, statement of material facts, and the following documents: 1) additional deposition excerpts, 2) additional SBI interview memoranda, 3) indictment of plaintiff, and 4) plaintiff’s interrogatory responses. In support of her motion, defendant Wood relies upon a memorandum of law, statement of material facts, and the following documents in addition to those previously described: 1) additional deposition excerpts, 2) interrogatory responses, 3) correspondence between defendant Edmundson and Town officials, 4) OSA interview memoranda, 5) April 23, 2012, independent auditors’ report by Petway Mills & Pearson, PA; 6) and declaration of accountant, Phyllis M. Pearson (“Pearson”). In support of their motion, defendants Holloman, Hammond, and Edmundson, rely upon a

memorandum of law, statement of material facts, and the following documents in addition to those previously described: 1) additional deposition excerpts; 2) declarations of Holloman, Edmundson, and Hammond, with exhibits including correspondence, resolutions, and other work product of the Local Government Commission (“LGC”) and its staff; 3) additional OSA and SBI interview and file memoranda; 4) additional correspondence between LGC officers, plaintiff, and Town officers; 5) Long affidavit; 6) additional documents filed in plaintiff’s criminal case; and 7) additional interrogatory responses.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

United States v. Diebold, Inc.
369 U.S. 654 (Supreme Court, 1962)
Anderson v. United States
417 U.S. 211 (Supreme Court, 1974)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
United States v. Williams
504 U.S. 36 (Supreme Court, 1992)
United States v. J. Wilton Hunt, Sr.
749 F.2d 1078 (Fourth Circuit, 1984)
United States v. Michael Lee Bolick
917 F.2d 135 (Fourth Circuit, 1990)
Rehberg v. Paulk
132 S. Ct. 1497 (Supreme Court, 2012)
Hinkle v. The City Of Clarksburg
81 F.3d 416 (Fourth Circuit, 1996)
Washington v. Wilmore
407 F.3d 274 (Fourth Circuit, 2005)
Michael Durham v. David Horner
690 F.3d 183 (Fourth Circuit, 2012)
Donna Cisson v. C. R. Bard, Incorporated
810 F.3d 913 (Fourth Circuit, 2016)
April Smith v. Jason Munday
848 F.3d 248 (Fourth Circuit, 2017)
Hill v. Shobe
93 F.3d 418 (Seventh Circuit, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
Oates v. Lolita Chapman, Counsel Stack Legal Research, https://law.counselstack.com/opinion/oates-v-lolita-chapman-nced-2020.