Wood v. Chambers-Smith

CourtDistrict Court, S.D. Ohio
DecidedMay 21, 2024
Docket2:24-cv-00165
StatusUnknown

This text of Wood v. Chambers-Smith (Wood v. Chambers-Smith) is published on Counsel Stack Legal Research, covering District Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wood v. Chambers-Smith, (S.D. Ohio 2024).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION AT COLUMBUS

MICHAEL WOOD, : Case No. 2:24-cv-165 : Plaintiff, : Chief Judge Algenon L. Marbley : Magistrate Judge Caroline H. Gentry vs. : : ANNETTE CHAMBERS SMITH, et. al., : : Defendants. :

ORDER Plaintiff Michael Wood, an inmate at London Correctional Institution (“LoCI”) who is proceeding without the assistance of counsel, filed this civil rights action. This matter is before the undersigned Magistrate Judge to rule on Plaintiff’s Motion for Leave to Proceed In Forma Pauperis (“IFP Motion,” ECF No. 4) and Motion to Consolidate Multiple Causes of Action (“Motion to Consolidate,” ECF No. 6). For the reasons set forth below, the Court GRANTS the IFP Motion and DENIES the Motion to Consolidate. Furthermore, because Plaintiff’s pleadings assert multiple claims against different Defendants based upon unrelated incidents involving different individuals, the Court will provide Plaintiff an opportunity to file an amended complaint that complies with the Federal Rules of Civil Procedure. If Plaintiff chooses not to file an amended complaint within thirty (30) days of the date of this Order, then the Court will determine which of his claims should be severed, or which Defendants should be dropped, from this lawsuit pursuant to Federal Rule of Civil Procedure 21. I. MOTION TO PROCEED IN FORMA PAUPERIS Plaintiff supported his IFP Motion with an affidavit of indigency and trust account statement from the Ohio Department of Rehabilitation and Corrections (“ODRC”).

Plaintiff’s application and trust fund account statement show that he has insufficient funds in his prison account to pay the full filing fee. After consideration by this Court of Plaintiff’s affidavit of indigence only, without regard to the merits of this case, the IFP Motion (ECF No. 4) is hereby GRANTED pursuant to 28 U.S.C. § 1915(a). In accordance with section 804(a)(3) of the Prison Litigation Reform Act of 1995,

28 U.S.C. § 1915(b)(1), Plaintiff must pay an initial partial filing fee of 20 percent of the greater of the average monthly deposits to his prison account or the average monthly balance in his account for the six-month period immediately preceding the filing of the Complaint. After payment of the initial partial filing fee, Plaintiff is further required to make monthly payments of 20 percent of the preceding month’s income credited to his

prison account until he pays the full amount of the filing fee. 28 U.S.C. § 1915(b)(2). Pursuant to 28 U.S.C. § 1915(b)(1), the custodian of Plaintiff’s inmate trust fund account at the institution where he now resides is directed to calculate, as an initial partial payment, twenty percent (20%) of the greater of: (a) the average monthly deposits to the inmate trust account; or

(b) the average monthly balance in the inmate trust account, for the six (6) months immediately preceding January 30, 2024. The custodian is ORDERED to complete and to submit to the Clerk of Court in Columbus, Ohio, the attached form showing his calculation of the initial partial filing fee. The custodian is further ORDERED to forward from Plaintiff’s prison account to the Clerk of Court located in Columbus, Ohio, the initial partial filing fee, as funds become

available in Plaintiff’s account until the initial filing fee is paid. Even if the account is under ten dollars ($10.00), the custodian must still forward payments to the Clerk of Court to pay the initial filing fee. After full payment of the initial partial filing fee, the custodian shall forward to the Clerk of Court located in Columbus, Ohio, monthly payments of twenty percent (20%) of Plaintiff’s preceding monthly income credited to his prison account, but only

when the amount in the account exceeds ten dollars ($10.00), until the full fee of three hundred and fifty dollars ($350.00) has been paid to the Clerk of Court. 28 U.S.C. § 1915(b)(2). The prisoner’s name and case number must be noted on each remittance. Checks are to be made payable to: Clerk, U.S. District Court.

Checks are to be sent to: Prisoner Accounts Receivable 121 U.S. Courthouse 85 Marconi Boulevard Columbus, Ohio 43215

The Clerk of Court is DIRECTED to send a copy of this Order to the institutional cashier. II. FACTUAL ALLEGATIONS Before addressing the Motion to Consolidate, it is first necessary to identify the Defendants and describe the factual allegations and various causes of action asserted in

Plaintiff’s pleadings. A. Overview of Pleadings and Defendants Plaintiff filed a sixty-page civil rights Complaint on January 16, 2024. ECF No. 1. In the caption of the Complaint, Plaintiff named the Ohio Department of Rehabilitation and Corrections (“ODRC”) and Annette Chambers-Smith (“Chambers-Smith”) as

Defendants. He also named Deanna Williamson (“Williamson”), Elvan Shaw (“Shaw”), Freda Adu (“Adu”), Thaddeus Huffman (“Huffman”), Mark McCoy (“McCoy”), Elayna Moler (“Moler”), Jonathan Jordan (“Jordan”), Steven Gause (“Gause”), Teron Hood (“Hood”), Paul Page (“Page”), and Antonio Lee (“Lee”) as Defendants, and noted that they are being sued in their official and individual capacities.

On March 24, 2024, Plaintiff filed a three-page Supplemental Complaint (“First Supplemental Complaint,” ECF No. 5). In the First Supplemental Complaint, Plaintiff sued Jesse White (“White”) in his individual and official capacities. On May 8, 2024, Plaintiff filed a thirty-one-page Supplemental Complaint (“Second Supplemental Complaint,” ECF No. 7). In the Second Supplemental Complaint,

Plaintiff sued Unknown Saad (“Saad”), Unknown Venable (“Venable”), and Unknown Collins (“Collins”) in their individual and official capacities. He also asserted additional claims against several existing Defendants. B. First Cause Of Action On November 8, 2022, while he was housed as an inmate at LoCI, Plaintiff

voluntarily attended an Alcoholics Anonymous meeting in the Recovery Services building. ECF No. 1 at PageID 3. Recovery service inmate workers instructed attendees to sign the appropriate sign-in sheet to ensure they received credit for attending. Id. One worker instructed Plaintiff to sign the sheet stating “General Population” at the top, due to his lack of affiliation with any group listed on the sign-in sheets. Id. at PageID 3-4. Plaintiff alleges that there was no indication that he agreed to any terms or conditions

merely by signing the attendance list. Id. After Plaintiff signed in, he spoke to an inmate who wanted to file a judicial release motion. ECF No. 1 at PageID 4. Plaintiff told the inmate that he had information and forms for filing the motion in his cell, and that he would get them and bring them back before the meeting started. Id. at PageID 4-5. As Plaintiff moved towards the exit,

Defendant Williamson, a Recovery Services counselor, blocked his path and told Plaintiff that he could not leave because he already signed in. Id. at PageID 5. Plaintiff calmly told Williamson that he was not required to be at the meeting and that he would cross his name off the list and leave. Id.

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

Related

George v. Smith
507 F.3d 605 (Seventh Circuit, 2007)
Brown v. Blaine
185 F. App'x 166 (Third Circuit, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Wood v. Chambers-Smith, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wood-v-chambers-smith-ohsd-2024.