Case: United States v. Miami Dade County

1:13-cv-21570 | U.S. District Court for the Southern District of Florida

Filed Date: May 1, 2013

Case Ongoing

Clearinghouse coding complete

Case Summary

On May 1, 2013, the U.S. Department of Justice, on behalf of inmates from the Miami-Dade County Corrections and Rehabilitation Department Jail (MDRC), filed a suit in the United States District Court for the Southern District of Florida against officials from Miami-Dade County for alleged violation of the inmates' Eighth and Fourteenth Amendment rights. The suit alleged that the defendants failed to provide suicide protection and mental health care to the inmates, causing the inmates to suffer …

On May 1, 2013, the U.S. Department of Justice, on behalf of inmates from the Miami-Dade County Corrections and Rehabilitation Department Jail (MDRC), filed a suit in the United States District Court for the Southern District of Florida against officials from Miami-Dade County for alleged violation of the inmates' Eighth and Fourteenth Amendment rights. The suit alleged that the defendants failed to provide suicide protection and mental health care to the inmates, causing the inmates to suffer serious harm.

On May 22, 2013, the Court (Judge William J. Zloch) entered a consent decree that revised the standard of medical care to be provided by the MDCR facilities and monitoring of the implementation of this care. The consent decree also included compliance with federal standards of mental health care and suicide prevention. The case was dismissed without prejudice.

The U.S. submitted a series of eight status reports regarding compliance between November 2013 and January 2017. The parties held status conferences with the court following each report. The reports found that the County was substantially not in compliance with the consent agreement. On December 7, 2014, the parties submitted the first revised summary action plan that itemized each compliance issue with specific dates. The dates of compliance spanned from May 11, 2015 to November 30, 2016. Monitoring continued in the interim. Compliance was not reached by the deadline and parties submitted a second revised summary action plan on May 18, 2016; it was approved on May 23, 2016. The dates in the second revised summary action plan spanned July 2016 to February 2017. A full compliance tour was scheduled for September 2017 but was rescheduled for December 2017 due to Hurricane Irma.

On January 11, 2017, Judge Zloch recused himself and the case was reassigned to Judge Beth Bloom. Status reports and conferences resumed in February and continued through May when Judge Bloom ordered the County to begin submitting monthly reports to the court due to its continued lack of compliance. The County continued submitting status reports monthly until February 2018.

On January 19, 2018, the independent monitor found that the County was still not in compliance. On February 9, 2018 Judge Bloom ordered the parties to write a new summary action plan with a final deadline by which the County would achieve full compliance with the settlement agreement or face sanctions. The parties submitted a new summary action plan on February 14, 2018. The Court ordered this third plan and the final compliance date was set to be April 16, 2018. If the County was not in compliance by that date, sanctions would be filed against them. The County continued to file monitoring reports, but was still not in compliance by the final deadline in the third settlement agreement. The United States filed sanctions against the county on April 30, 2018; the Court ordered these sanctions on May 4, 2018. Also on May 4, the court approved a fourth revised settlement agreement that set the final compliance date to be June 21, 2018. The United States decided not to pursue sanctions following this order on May 11, 2018.

Status reports continued throughout 2018 and early 2019 with the County making progress on the settlement agreement. On March 29, 2019, after the United States had moved for a stay on the compliance deadlines from the fourth summary action plan, the parties informed the court of a final action plan to achieve full compliance. They agreed to file a joint declaration when the County had achieved compliance with the final action plan and set the deadline for full compliance with the settlement agreement to be after the final monitoring tour of the County’s facilities on September 27-29, 2019, with the subsequent monitoring report and conference being completed by November 7, 2019. The parties filed this information in a joint declaration on June 16, 2019.

On November 7, 2019, a status conference was held but the County was still not in full compliance. The Court ordered the parties to develop a compliance timetable, which they submitted on November 12, 2019. The County continued to file monthly status reports, as per the compliance timetable, however, due to the COVID-19 pandemic, the parties decided to reschedule the twelfth monitoring tour for October 12, 2020 tentatively, on April 2, 2020. Compliance efforts (monitoring reports submitted by the county and monthly conference calls between the parties) would continue in the meantime. 

The County continued filing monthly reports. On March 17, 2021, the parties agreed to terminate several provisions of the consent decree because the County had been compliant with those terms for at least 18 months, including sections related to access to medical care, record keeping, use of force, training, and reporting. 

On April 11, 2022, the monitor released a report with significant concerns about in-custody deaths because there were 14 deaths in 2021 and 6 in 2022 deaths by the time of the report. At a status conference on April 15, 2022, the court ordered that the County need not file monthly reports moving forward, and that the County would achieve full compliance by November 18, 2022. If the County was not in compliance by that date, plaintiffs could file for sanctions. 

After the April 2022 status conference, conditions continued to deteriorate at the facility, and there were five more deaths as of the monitor’s interim report from August 12, 2022. The monitor’s report was concerned with care of inmates with serious mental health issues, inmate classification, assessments of inmate deaths, and staffing levels. On August 30, 2022, the court filed an order to show cause because the monitor’s report showed a “glaring lack of compliance” by the County, resulting in “life threatening consequences to inmates.” The monitor reported that the actions the County had taken so far had “not resulted in reforms, harm continues, resources continue to be expended, and frustration grows on all sides.” However, the United States had failed to seek sanctions. Therefore, the court asked the United States to show cause why, in light of the County’s failure to comply, the US had not sought sanctions. The court had a show cause hearing on October 12, 2022. 

On December 16, 2022, the court ordered the parties to file a final proposed stipulated order and action plan steps. On December 21, 2022, the parties filed a proposed plan and a request for a Independent Compliance Director Plan. On February 16, 2023, the court approved the parties’ plan, and the County appointed Mr. Gary Raney as the Compliance Director to oversee operations at the facility and achieve compliance. The Compliance Director must file a quarterly report on the progress towards compliance. The parties stipulated the defendants would achieve compliance by October 31, 2023. The monitor informed the judge on October 24, 2023, that the County had achieved substantial compliance. According to the monitor, MDCR ceased its prior practice of segregating individuals with serious mental illness (SMI), due in part to implementation of a new system of inmate classification and expanding the range of non-segregation housing alternatives for incarcerated individuals with mental illnesses. 

The case has not yet been dismissed, leading the Clearinghouse to believe that monitoring is ongoing.

 

Summary Authors

Meredith Osborne (11/3/2013)

Jessica Kincaid (7/13/2014)

Chelsea Rinnig (2/14/2018)

Christiana Johnson (4/9/2020)

Hannah Juge (12/25/2023)

Sophia Weaver (3/31/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6294154/parties/united-states-v-miami-dade-county-the-board-of-county-commissioners/


Judge(s)

Bloom, Beth Francine (Florida)

Attorney for Plaintiff

Austin, Ron Anthony (Louisiana)

Bendor, Catherine (District of Columbia)

Coon, Laura (District of Columbia)

Cowall, Laura Coon (District of Columbia)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:13-cv-21570

Docket [PACER]

United States of America v. Miami-Dade County

May 15, 2020

May 15, 2020

Docket

Findings Letter Re: Investigation of Miami Dade County Jail

No Court

Aug. 24, 2011

Aug. 24, 2011

Findings Letter/Report

1:13-cv-21570

Miami-Dade County Jail Settlement Agreement

United States of America v. Miami-Dade County

April 30, 2013

April 30, 2013

Settlement Agreement
1

1:13-cv-21570

Complaint

May 1, 2013

May 1, 2013

Complaint
5, 5-1, 5-2

1:13-cv-21570

Joint Motion to Enter Consent Agreement

United States v. Miami-Dade County

May 1, 2013

May 1, 2013

Pleading / Motion / Brief
9

1:13-cv-21570

Final Order Approving and Entering Consent Decree and Dismissing Case without Prejudice

May 22, 2013

May 22, 2013

Order/Opinion
25, 25-1, 25-2

1:13-cv-21570

Joint Motion for Entry of Stipulated Order

United States v. Miami-Dade County

Dec. 17, 2014

Dec. 17, 2014

Pleading / Motion / Brief
84

1:13-cv-21570

Order

United States of America v. Miami-Dade County

Feb. 9, 2018

Feb. 9, 2018

Order/Opinion
91

1:13-cv-21570

Order On Third Revised Summary Action Plan

United States of America v. Miami-Dade County

March 27, 2018

March 27, 2018

Order/Opinion
91

1:13-cv-21570

Order on Third Revised Summary Action Plan

United States of America v. Miami-Dade County

March 27, 2018

March 27, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6294154/united-states-v-miami-dade-county-the-board-of-county-commissioners/

Last updated Feb. 5, 2025, 7:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Miami-Dade County against United States of America. Filing fees $ 400.00. USA Filer - No Filing Fee Required, filed by United States of America. (Attachments: # 1 Civil Cover Sheet, # 2 Certification, # 3 Exhibit Joint Motion for Entry of Consent Order, # 4 Exhibit Memorandum of Law in Support of Motion for Entry of Consent Order, # 5 Text of Proposed Order Consent Agreement/Order)(Harrell-James, Veronica) (Entered: 05/01/2013)

1 Civil Cover Sheet

View on PACER

2 Certification

View on PACER

3 Exhibit Joint Motion for Entry of Consent Order

View on PACER

4 Exhibit Memorandum of Law in Support of Motion for Entry of Consent Order

View on PACER

5 Text of Proposed Order Consent Agreement/Order

View on PACER

May 1, 2013

May 1, 2013

RECAP
2

Judge Assignment to Judge William J. Zloch (ail) (Entered: 05/01/2013)

May 1, 2013

May 1, 2013

PACER
3

Clerks Notice to Filer re: Electronic Case. Parties Not Added. The Filer failed to add all parties associated with the case.Filer is instructed to add the additional parties by filing a Notice of Entry of Parties. It is not necessary to re-file this document. (ail) (Entered: 05/01/2013)

May 1, 2013

May 1, 2013

PACER
4

Notice of Entry of Parties Listed (Harrell-James, Veronica) (Entered: 05/01/2013)

May 1, 2013

May 1, 2013

RECAP
5

Joint Motion for Entry of Consent Agreement by United States of America (Attachments: # 1 Memorandum Memorandum of Law in Support of Motion for Entry of Consent Agreement, # 2 Text of Proposed Order Consent Agreement/Order)(Harrell-James, Veronica) Modified converted to motion on 5/2/2013 (tp). (Entered: 05/01/2013)

1 Memorandum Memorandum of Law in Support of Motion for Entry of Consent Agreement

View on PACER

2 Text of Proposed Order Consent Agreement/Order

View on PACER

May 1, 2013

May 1, 2013

PACER
6

Clerks Notice to Filer re 4 Notice of Entry of Parties Listed into CM/ECF. Parties Not Added; ERROR - The Filer failed to add all parties. Filer is instructed to add the additional parties by filing a Notice of Entry of Parties. (tp) (Entered: 05/02/2013)

May 2, 2013

May 2, 2013

PACER
7

Clerks Notice to Filer re 5 Joint Motion to Enter Consent Agreement. Wrong Event Selected - Document is a Motion; ERROR - The Filer selected the wrong event. A motion event must always be selected when filing a motion. The correction was made by the Clerk. It is not necessary to refile this document. (tp) (Entered: 05/02/2013)

May 2, 2013

May 2, 2013

PACER
8

VACATED Final Order Approving and Entering Consent Decree and Dismissing Case. Signed by Judge William J. Zloch on 5/3/2013. (bc) Modified on 5/22/2013 (bc). (Entered: 05/06/2013)

May 6, 2013

May 6, 2013

PACER

Case Reopened (bc)

May 22, 2013

May 22, 2013

PACER

Case Reopened

May 22, 2013

May 22, 2013

PACER
9

Final Order Approving and Entering Consent Decree and Dismissing Case without Prejudice. Signed by Judge William J. Zloch on 5/22/2013. (bc) (Entered: 05/22/2013)

May 22, 2013

May 22, 2013

PACER
10

Notice of Entry of Parties Listed NOTE: New Filer(s) will appear twice, since they are also a new party in the case. New Filer(s)/Party(s): Miami-Dade County Public Health Trust and Miami-Dade County. (Harrell-James, Veronica) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
11

STATUS REPORT by Susan McCampbell (Monitor) by United States of America (Harrell-James, Veronica) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
12

REPORT REGARDING Compliance No. 2 by United States of America (Attachments: # 1 Supplement Pages 101-219)(Harrell-James, Veronica) (Entered: 05/30/2014)

1 Supplement Pages 101-219

View on PACER

May 30, 2014

May 30, 2014

PACER
13

First MOTION for Hearing Status Conference by United States of America. Attorney Amar Shakti Nair added to party United States of America(pty:pla). (Nair, Amar) (Entered: 07/03/2014)

July 3, 2014

July 3, 2014

PACER
14

ORDER granting 13 Motion for Status Conference. Status Conference set for 10/21/2014 10:00 AM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 7/9/2014. (ar2) (Entered: 07/09/2014)

July 9, 2014

July 9, 2014

PACER
15

NOTICE of Attorney Appearance by Amar Shakti Nair on behalf of United States of America (Nair, Amar) (Entered: 09/09/2014)

Sept. 9, 2014

Sept. 9, 2014

PACER
16

NOTICE of Attorney Appearance by Laura Coon on behalf of United States of America (Coon, Laura) (Entered: 10/16/2014)

Oct. 16, 2014

Oct. 16, 2014

PACER
17

MOTION for Leave to Appear by Telephone . Attorney: Amar Nair by United States of America. Responses due by 11/3/2014 (Attachments: # 1 Text of Proposed Order)(Nair, Amar) (Entered: 10/16/2014)

1 Text of Proposed Order

View on PACER

Oct. 16, 2014

Oct. 16, 2014

PACER
18

PAPERLESS ORDER granting 17 Motion for Leave to Appear by Telephone at Status Conference. Signed by Judge William J. Zloch on 10/17/2014. (bc) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

PACER
19

Minute Entry for proceedings held before Judge William J. Zloch: Status Conference held on 10/21/2014. Status Conference continued to 11/17/2014 at 10:00 AM in Fort Lauderdale Division before Judge William J. Zloch. Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov (bc) (Entered: 10/21/2014)

Oct. 21, 2014

Oct. 21, 2014

PACER
20

TRANSCRIPT of hearing held on 10/21/14 before Judge William J. Zloch, 1-32 pages, Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/24/2014. Redacted Transcript Deadline set for 12/4/2014. Release of Transcript Restriction set for 2/2/2015. (tnr) (Entered: 10/31/2014)

Oct. 31, 2014

Oct. 31, 2014

PACER
21

Minute Entry for proceedings held before Judge William J. Zloch: Status Conference held on 11/17/2014. Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov (bc) (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
22

REPORT REGARDING Compliance No. 3 by United States of America (Harrell-James, Veronica) (Entered: 12/01/2014)

Dec. 1, 2014

Dec. 1, 2014

PACER
23

Plaintiff's MOTION to Bring Electronic Equipment into the courtroom by United States of America. Responses due by 1/5/2015 (Attachments: # 1 Text of Proposed Order)(Harrell-James, Veronica) (Entered: 12/17/2014)

1 Text of Proposed Order

View on PACER

Dec. 17, 2014

Dec. 17, 2014

PACER
24

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Consent Agreement Compliance Status Report-December 2014. Attorney Bernard Pastor added to party Miami-Dade County(pty:dft), Attorney Bernard Pastor added to party Miami-Dade County Public Health Trust(pty:dft), Attorney Bernard Pastor added to party Miami-Dade County; The Board of County Commissioners(pty:dft). (Attachments: # 1 Exhibit) (Pastor, Bernard) (Entered: 12/17/2014)

1 Exhibit

View on PACER

Dec. 17, 2014

Dec. 17, 2014

PACER
25

Joint MOTION Entry of Stipulated Order by United States of America. (Attachments: # 1 Text of Proposed Order Proposed Order, # 2 Exhibit Defendants' Summary Action Plan)(Jansen, Regina) (Entered: 12/17/2014)

1 Text of Proposed Order Proposed Order

View on PACER

2 Exhibit Defendants' Summary Action Plan

View on PACER

Dec. 17, 2014

Dec. 17, 2014

PACER
26

ORDER granting 23 Motion to Bring Electronic Equipment into the courtroom. Signed by Judge William J. Zloch on 12/18/2014. (bc) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
27

ORDER granting 25 Motion for Entry of Stipulated Order. Signed by Judge William J. Zloch on 12/18/2014. (bc) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
28

ORDER Setting Status Conference: Status Conference set for 1/27/2015 at 2:00 PM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 12/18/2014. (bc) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
29

Minute Entry for proceedings held before Judge William J. Zloch: Status Conference held on 1/27/2015. Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov (bc) (Entered: 01/27/2015)

Jan. 27, 2015

Jan. 27, 2015

PACER
30

MOTION for Hearing Status Conference by United States of America. (Jansen, Regina) (Entered: 06/04/2015)

June 4, 2015

June 4, 2015

PACER
31

ORDER SETTING STATUS CONFERENCE and granting 30 Motion for Status Conference. Status Conference set for 7/16/2015 11:00 AM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 6/4/2015. (ar2) (Entered: 06/04/2015)

June 4, 2015

June 4, 2015

PACER
32

REPORT REGARDING Compliance No. 4 by United States of America (Jansen, Regina) (Entered: 07/07/2015)

July 7, 2015

July 7, 2015

PACER
33

NOTICE of Attorney Appearance by Catherine Bendor on behalf of United States of America. Attorney Catherine Bendor added to party United States of America(pty:pla). (Bendor, Catherine) (Entered: 07/10/2015)

July 10, 2015

July 10, 2015

PACER
34

Minute Entry for proceedings held before Judge William J. Zloch: Status Conference held on 7/16/2015. Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov (wjz3) (Entered: 07/16/2015)

July 16, 2015

July 16, 2015

PACER
35

TRANSCRIPT of hearing held on 7/16/15 before Judge William J. Zloch, 1-18 pages, Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/21/2015. Redacted Transcript Deadline set for 10/1/2015. Release of Transcript Restriction set for 11/30/2015. (tnr) (Entered: 08/28/2015)

Aug. 28, 2015

Aug. 28, 2015

PACER
36

MOTION for Hearing Status Conference by United States of America. (Jansen, Regina) (Entered: 01/27/2016)

Jan. 27, 2016

Jan. 27, 2016

PACER
37

ORDER SETTING STATUS CONFERENCE and granting 36 Motion for Status Conference. Status Conference set for 4/5/2016 01:30 PM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 1/29/2016. (ar2) (Entered: 01/29/2016)

Jan. 29, 2016

Jan. 29, 2016

PACER
38

REPORT REGARDING Independent Monitors' Report No. 5 by United States of America (Jansen, Regina) (Entered: 02/16/2016)

Feb. 16, 2016

Feb. 16, 2016

PACER
39

NOTICE of Attorney Appearance by Jennifer Wedekind on behalf of United States of America. Attorney Jennifer Wedekind added to party United States of America(pty:pla). (Wedekind, Jennifer) (Entered: 02/18/2016)

Feb. 18, 2016

Feb. 18, 2016

PACER
40

ORDER Re-setting Status Conference: Status Conference set for 4/20/2016 at 1:30 PM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 4/7/2016. (ar2) (Entered: 04/07/2016)

April 7, 2016

April 7, 2016

PACER
41

Minute Entry for proceedings held before Judge William J. Zloch: Status Conference held on 4/20/2016. Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov (bc) (Entered: 04/20/2016)

April 20, 2016

April 20, 2016

PACER
42

MOTION Joint Motion for Entry of Stipulated Order by United States of America. (Attachments: # 1 Exhibit Revised Compliance Plan, # 2 Exhibit Proposed Stipulated Order)(Jansen, Regina) (Entered: 05/18/2016)

1 Exhibit Revised Compliance Plan

View on PACER

2 Exhibit Proposed Stipulated Order

View on PACER

May 18, 2016

May 18, 2016

PACER
43

ORDER granting 42 Motion for Entry of Stipulated Order. Signed by Judge William J. Zloch on 5/23/2016. (bc) (Entered: 05/23/2016)

May 23, 2016

May 23, 2016

PACER
44

TRANSCRIPT of status conference held on 4/20/16 before Judge William J. Zloch, 1-18 pages, Court Reporter: Tammy Nestor, 954-769-5488 / Tammy_Nestor@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/17/2016. Redacted Transcript Deadline set for 6/27/2016. Release of Transcript Restriction set for 8/25/2016. (tnr) (Entered: 05/24/2016)

May 24, 2016

May 24, 2016

PACER
45

STATUS REPORT Monitors' Report No. 6 by United States of America (Jansen, Regina) (Entered: 09/09/2016)

Sept. 9, 2016

Sept. 9, 2016

PACER
46

MOTION for Hearing Status Conference by United States of America. (Jansen, Regina) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
47

ORDER granting 46 Motion for Status Conference. Status Conference set for 10/26/2016 at 1:30 PM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 10/12/2016. (bc) (Entered: 10/12/2016)

Oct. 12, 2016

Oct. 12, 2016

PACER
48

ORDER Resetting Status Conference: Status Conference reset for 12/7/2016 at 1:30 PM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 10/26/2016. (bc) (Entered: 10/26/2016)

Oct. 26, 2016

Oct. 26, 2016

PACER
49

ORDER Re-Setting Status Conference. Status Conference reset for 1/11/2017 at 1:30 PM in Fort Lauderdale Division before Judge William J. Zloch. Signed by Judge William J. Zloch on 12/9/2016. (bc) (Entered: 12/09/2016)

Dec. 9, 2016

Dec. 9, 2016

PACER
50

ORDER OF RECUSAL. Judge William J. Zloch recused. Signed by Judge William J. Zloch on 1/11/17. Case randomly reassigned to Judge Beth Bloom for all further proceedings. (ane) (Entered: 01/12/2017)

Jan. 12, 2017

Jan. 12, 2017

PACER
51

PAPERLESS NOTICE of Status Conference set for Thursday, 1/26/2017 01:45 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2. (tas) (Entered: 01/13/2017)

Jan. 13, 2017

Jan. 13, 2017

PACER
52

PAPERLESS NOTICE Status Conference set for 1/26/2017 01:45 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2. The purpose of the status conference is to discuss all issues per ECF Nos. 45, 46 . The parties and monitors may appear by telephone by filing a notice on CM/ECF and contacting the Courtroom Deputy, who will provide a teleconference number to the parties. (tas) (Entered: 01/17/2017)

Jan. 17, 2017

Jan. 17, 2017

PACER
53

NOTICE by United States of America of Intent to Appear Telephonically (Wedekind, Jennifer) (Entered: 01/18/2017)

Jan. 18, 2017

Jan. 18, 2017

PACER
54

PAPERLESS NOTICE re ECF No. 53 Allowing the Parties to Appear by Phone for hearing scheduled on 1/26/17 at 1:45 pm in Miami, Courtroom 10-2. The parties may appear by phone and are instructed to call 1-877-336-1829 on the date and time set forth above. The access code is 4742152 and the security code is 5680. For clarity, please do not use a cell phone or a speaker phone. (tas) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

PACER
55

PAPERLESS Minute Entry for proceedings held before Judge Beth Bloom: Status Conference held on 1/26/2017. Status Conference set for Friday, 4/21/2017 01:30 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2. The parties may appear by phone and are instructed to call 1-877-336-1829 on the date and time set forth above. The access code is 4742152 and the security code is 5680. For clarity, please do not use a cell phone or a speaker phone. (The parties are asked to notify the Court of which parties will be present and/or by phone.) Total time in court: 1 hour. Attorney Appearance(s): Bernard Pastor, Regina Jansen, Laura Coon, Veronica Vanessa Harrell-James, Amar Shakti Nair, Catherine Bendor, Jennifer Wedekind. Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. (tas) (Entered: 01/26/2017)

Jan. 26, 2017

Jan. 26, 2017

PACER
56

TRANSCRIPT of Status Conference held on 1/26/2017 before Judge Beth Bloom, 1 - 43 pages, Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/24/2017. Redacted Transcript Deadline set for 3/6/2017. Release of Transcript Restriction set for 5/4/2017. (yhz) (Entered: 02/03/2017)

Feb. 3, 2017

Feb. 3, 2017

PACER
57

REPORT REGARDING Independent Monitors' Report No. 7 by United States of America (Wedekind, Jennifer) (Entered: 04/04/2017)

April 4, 2017

April 4, 2017

PACER
58

NOTICE of Attorney Appearance by Megan Renee Marks on behalf of United States of America. Attorney Megan Renee Marks added to party United States of America(pty:pla). (Marks, Megan) (Entered: 04/11/2017)

April 11, 2017

April 11, 2017

PACER
59

NOTICE by United States of America of Intent to Appear Telephonically (Marks, Megan) (Entered: 04/18/2017)

April 18, 2017

April 18, 2017

PACER
60

PAPERLESS Minute Order for proceedings held before Judge Beth Bloom: Status Conference held on 4/21/2017. The parties shall submit a proposed order regarding monthly reporting requirements no later than April 28, 2017. The next Status Conference is set for Friday 7/28/2017 01:30 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2, Miami, Florida 33128. Total time in court: 1 hour(s). Attorney Appearance(s): Bernard Pastor, Veronica Vanessa Harrell-James, Jennifer Wedekind, Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. (ak00) (Entered: 04/21/2017)

April 21, 2017

April 21, 2017

PACER
61

ORDER Requiring Submission of Monthly Report Signed by Judge Beth Bloom on 5/1/2017. (ail) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
62

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners re 61 Order of Filing of Monthly Report (Attachments: # 1 Exhibit May 2017 Report and Minutes) (Pastor, Bernard) (Entered: 05/15/2017)

1 Exhibit May 2017 Report and Minutes

View on PACER

May 15, 2017

May 15, 2017

PACER
63

TRANSCRIPT of Status Conference held on 4/24/2017 before Judge Beth Bloom, 1 - 34 pages, Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/6/2017. Redacted Transcript Deadline set for 6/16/2017. Release of Transcript Restriction set for 8/14/2017. (yhz) (Entered: 05/16/2017)

May 16, 2017

May 16, 2017

PACER
64

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Monthly Report (Attachments: # 1 Exhibit, # 2 Exhibit) (Pastor, Bernard) (Entered: 06/15/2017)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

June 15, 2017

June 15, 2017

PACER
65

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners re 61 Order of Filing Monthly Report (Attachments: # 1 Exhibit) (Pastor, Bernard) (Entered: 07/14/2017)

1 Exhibit

View on PACER

July 14, 2017

July 14, 2017

PACER
66

NOTICE by United States of America of Intent of Monitors to Appear Telephonically (Wedekind, Jennifer) (Entered: 07/25/2017)

July 25, 2017

July 25, 2017

PACER
67

PAPERLESS NOTICE re ECF No. 66 Allowing the Parties to Appear by Phone for hearing scheduled on 7/28/17 at 1:30 pm in Miami, Courtroom 10-2. The parties may appear by phone and are instructed to call 1-877-336-1829 on the date and time set forth above. The access code is 4742152 and the security code is 5680. For clarity, please do not use a cell phone or a speaker phone. (ak00) (Entered: 07/26/2017)

July 26, 2017

July 26, 2017

PACER
68

PAPERLESS Minute Order for proceedings held before Judge Beth Bloom: Status Conference held on 7/28/2017. The Independent Monitors' Report No. 8 shall be filed by October 27, 2017. The next Status Conference is set for Wednesday 11/8/2017 01:30 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2, Miami, Florida 33128. In addition, the United States's ore tenus motion to allow the independent monitors, Susan McCampbell, Robert Greifinger, and Kahlil Johnson, to bring electronic equipment into the courtroom is GRANTED. Total time in court: 15 minutes. Attorney Appearance(s): Bernard Pastor, Veronica Vanessa Harrell-James, Jennifer Wedekind, Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. (ak00) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
69

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Montly Report (Attachments: # 1 Exhibit) (Pastor, Bernard) (Entered: 08/15/2017)

1 Exhibit

View on PACER

Aug. 15, 2017

Aug. 15, 2017

PACER
70

TRANSCRIPT of Status Conference held on 07/28/2017 before Judge Beth Bloom, 1 - 13 pages, Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/21/2017. Redacted Transcript Deadline set for 10/2/2017. Release of Transcript Restriction set for 11/29/2017. (yhz) (Entered: 08/31/2017)

Aug. 31, 2017

Aug. 31, 2017

PACER
71

Unopposed MOTION for Extension of Time to file Monthly Report re 61 Order by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners. Responses due by 9/20/2017 (Attachments: # 1 Text of Proposed Order)(Pastor, Bernard) (Entered: 09/06/2017)

1 Text of Proposed Order

View on PACER

Sept. 6, 2017

Sept. 6, 2017

PACER

Order on Motion for Extension of Time

Sept. 6, 2017

Sept. 6, 2017

PACER
72

PAPERLESS ORDER granting 71 Motion for Extension of Time to File Monthly Report by September 29, 2017. Signed by Judge Beth Bloom (BB) (Entered: 09/06/2017)

Sept. 6, 2017

Sept. 6, 2017

PACER

Set/Reset Deadlines/Hearings as per DE 72 : Status Report due by 9/29/2017. (lk)

Sept. 15, 2017

Sept. 15, 2017

PACER

Set/Reset Deadlines/Hearings

Sept. 15, 2017

Sept. 15, 2017

PACER
73

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Monthly Report (Attachments: # 1 Exhibit Minutes, # 2 Exhibit Audit tools) (Pastor, Bernard) (Entered: 09/29/2017)

1 Exhibit Minutes

View on PACER

2 Exhibit Audit tools

View on PACER

Sept. 29, 2017

Sept. 29, 2017

PACER

Order on Motion for Hearing

Sept. 29, 2017

Sept. 29, 2017

PACER
74

Joint MOTION for Hearing to be Rescheduled by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners. (Attachments: # 1 Text of Proposed Order)(Pastor, Bernard) (Entered: 09/29/2017)

1 Text of Proposed Order

View on PACER

Sept. 29, 2017

Sept. 29, 2017

PACER
75

PAPERLESS ORDER granting 74 Motion to reschedule Hearing. Status Conference reset for 2/7/2018 01:30 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2, Miami, FL. Signed by Judge Beth Bloom on 9/29/2017. (ch1) (Entered: 09/29/2017)

Sept. 29, 2017

Sept. 29, 2017

PACER
76

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust of Filing Monthly Report (Attachments: # 1 Exhibit Minutes, # 2 Exhibit Tools) (Pastor, Bernard) (Entered: 10/13/2017)

1 Exhibit Minutes

View on PACER

2 Exhibit Tools

View on PACER

Oct. 13, 2017

Oct. 13, 2017

PACER
77

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Monthly Report (Attachments: # 1 Exhibit Minutes, # 2 Exhibit Tools) (Pastor, Bernard) (Entered: 11/14/2017)

1 Exhibit Minutes

View on PACER

2 Exhibit Tools

View on PACER

Nov. 14, 2017

Nov. 14, 2017

PACER
78

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust of Filing Monthly Report (Attachments: # 1 Exhibit, # 2 Exhibit) (Pastor, Bernard) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
79

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Monthly Report (Attachments: # 1 Exhibit, # 2 Exhibit) (Pastor, Bernard) (Entered: 01/12/2018)

Jan. 12, 2018

Jan. 12, 2018

PACER
80

REPORT REGARDING Independent Monitors' Report No. 8 by United States of America (Wedekind, Jennifer) (Entered: 01/19/2018)

Jan. 19, 2018

Jan. 19, 2018

PACER
81

PAPERLESS ORDER permitting the monitors, Susan McCampbell, Robert Greifinger, Harry Grenawitzke and Kahlil Johnson, to bring their electronic devices into the courtroom for the scheduled hearing on 2/7/2018. Signed by Judge Beth Bloom (BB) (Entered: 02/06/2018)

Feb. 6, 2018

Feb. 6, 2018

PACER

Order

Feb. 6, 2018

Feb. 6, 2018

PACER
82

PAPERLESS Minute Entry for proceedings held before Judge Beth Bloom: Status Conference held on 2/7/2018. (Written Order to Follow) Status Conference set for Friday, 9/7/2018 01:30 PM in Miami Division before Judge Beth Bloom, 400 North Miami Avenue, Courtroom 10-2. Total time in court: 1 hour : 30 minutes. Appearance(s): Benjamin D. Simon, Bernard Pastor, Veronica Vanessa Harrell-James, Jennifer Wedekind, Susan W. McCampbell, M.C.R.P., C.J.M., Lead Monitor, Robert B. Greifinger, M.D., Medical Monitor, Kahlil A. Johnson, M.D., Mental Health Monitor. Court Reporter: Yvette Hernandez, 954-769-5686 / Yvette_Hernandez@flsd.uscourts.gov. (tas) (Entered: 02/07/2018)

Feb. 7, 2018

Feb. 7, 2018

PACER
83

TRANSCRIPT of Status Conference held on 02/07/2018 before Judge Beth Bloom, 1 - 39 pages, Court Reporter: Yvette Hernandez, 305-523-5698 / Yvette_Hernandez@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/2/2018. Redacted Transcript Deadline set for 3/12/2018. Release of Transcript Restriction set for 5/10/2018. (yhz) (Entered: 02/09/2018)

Feb. 9, 2018

Feb. 9, 2018

PACER
84

ORDER that on or before March 7, 2018, the parties shall submit to the Court, as a proposed order, a Proposed Third Revised Summary Action Plan. The parties shall file a copy of the Settlement Agreement referenced in the Independent Monitors reports on or before February 15, 2018. Status Conference set for 9/7/2018 01:30 PM in Miami Division before Judge Beth Bloom. Signed by Judge Beth Bloom on 2/8/2018. (wc) (Entered: 02/09/2018)

Feb. 9, 2018

Feb. 9, 2018

PACER
85

NOTICE by United States of America of Joint Filing of Settlement Agreement (Attachments: # 1 Exhibit Settlement Agreement) (Wedekind, Jennifer) (Entered: 02/14/2018)

Feb. 14, 2018

Feb. 14, 2018

PACER
86

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Monthly Report (Attachments: # 1 Exhibit, # 2 Exhibit) (Pastor, Bernard) (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER
87

Joint MOTION for Extension of Time to File Proposed Third Revised Summary Action Plan by Miami-Dade County, Miami-Dade County Public Health Trust. Responses due by 3/20/2018 (Attachments: # 1 Text of Proposed Order)(Pastor, Bernard) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER

Set/Reset Deadlines/Hearings

March 6, 2018

March 6, 2018

PACER

Order on Motion for Extension of Time

March 6, 2018

March 6, 2018

PACER
88

PAPERLESS ORDER granting 87 Motion for Extension of Time to File Proposed Third Revised Summary Action Plan by March 14, 2018. Signed by Judge Beth Bloom (BB) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

PACER

Set/Reset Deadlines/Hearings as per DE 88 : Miscellaneous Deadline 3/14/2018. (lk)

March 6, 2018

March 6, 2018

PACER
89

NOTICE by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners of Filing Monthly Report (Attachments: # 1 Exhibit, # 2 Exhibit) (Pastor, Bernard) (Entered: 03/15/2018)

March 15, 2018

March 15, 2018

PACER
90

NOTICE of Compliance by Miami-Dade County, Miami-Dade County Public Health Trust, Miami-Dade County; The Board of County Commissioners (Attachments: # 1 Text of Proposed Order, # 2 Exhibit) (Pastor, Bernard) (Entered: 03/15/2018)

March 15, 2018

March 15, 2018

PACER

Case Details

State / Territory: Florida

Case Type(s):

Jail Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 1, 2013

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

U.S. Department of Justice, on behalf of inmates at Miami Dade County Corrections and Rehabilitation Department Jail facilities.

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Miami Dade County (Miami-Dade), County

Miami Dade County (Miami-Dade), County

Defendant Type(s):

Corrections

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq.

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Findings Letter/Report

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Implement complaint/dispute resolution process

Reporting

Recordkeeping

Monitoring

Order Duration: 2013 - None

Issues

General/Misc.:

Conditions of confinement

Jails, Prisons, Detention Centers, and Other Institutions:

Pepper/OC spray

Suicide prevention (facilities)

Medical/Mental Health Care:

Medical care, general

Mental health care, general

Suicide prevention