Case: Jane Jones v. Annucci

1:16-cv-01473 | U.S. District Court for the Southern District of New York

Filed Date: Feb. 25, 2016

Case Ongoing

Clearinghouse coding complete

Case Summary

On February 25, 2016, six incarcerated women (Jane Joneses 1-6) in the custody of the New York State Department of Corrections and Community Supervision (DOCCS) filed this putative class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs, anonymous by request, sued various DOCCS officials in their official capacity under 42 U.S.C. § 1983, claiming violations of their Eighth Amendment rights. The plaintiffs, represented by The Legal Aid Society Prison…

On February 25, 2016, six incarcerated women (Jane Joneses 1-6) in the custody of the New York State Department of Corrections and Community Supervision (DOCCS) filed this putative class action lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs, anonymous by request, sued various DOCCS officials in their official capacity under 42 U.S.C. § 1983, claiming violations of their Eighth Amendment rights. The plaintiffs, represented by The Legal Aid Society Prisoners' Rights Project and by private counsel, sought declaratory and injunctive relief.

The plaintiffs alleged a widespread pattern and practice of sexual abuse, assault, and harassment by correctional staff in New York State women's prisons. The plaintiffs alleged that the defendants, despite knowing about the persistent sexual abuse, failed to take any reasonable steps to address the situation. In their complaint, the plaintiffs alleged that correctional officers engaged in sexual intercourse, oral sexual acts, sexual touching, voyeurism, invasion of personal privacy, and demeaning sexual comments with and against incarcerated individuals. Each of the six plaintiffs in the complaint described corrections officers' repeated and extensive sexual misconduct. The complaint also detailed the retaliation against and harassment of the plaintiffs after they, at various times, reported the officers' misconduct. The plaintiffs alleged that officials in charge of DOCCS were aware of sexual misconduct in the state's women's prisons but failed to implement and enforce effective policies that would combat the problem.

On September 29, 2016, the plaintiffs' lawyers informed the court that the parties were actively engaged in negotiations and might ask for a two-year stay while DOCCS implemented its new policies. The plaintiffs agreed to voluntarily dismiss the lawsuit if the implementation proved to be successful.

On December 13, 2016, individual plaintiff Jane Jones 5 voluntarily dismissed her claims. The other plaintiffs remained in the case. 

On June 13, 2017, District Judge Ronnie Abrams approved a joint stipulation and agreement by the parties to stay the case and ordered the action to be stayed for two years from the date of the stipulation. On March 19, 2019, Judge Abrams approved a 120-day extension of the stay, until October 12, 2019. Judge Abrams subsequently approved six additional extensions, leaving the case stayed until April 16, 2020.

Before the stay could be lifted, the COVID-19 public health emergency prompted the court to stay the case further. On April 15, 2020, Judge Abrams further stayed the case until New York lifted its state disaster emergency executive order, which was then set to expire on September 7, 2020. Upon lifting of the COVID-19 disaster emergency, a nine-month "monitored stay" period would automatically commence. If the plaintiffs did not move to lift the monitored stay during the nine-month period, the case would be automatically dismissed with prejudice. However, the order explicitly protected the plaintiffs’ ability to seek individual monetary damages or to seek injunctive relief while the case was stayed if there was an imminent risk of physical harm.

Also on April 15, 2020, the parties entered into a settlement agreement. Pursuant to the agreement, DOCCS agreed to:

  • Comply with national standards set forth in the Prison Rape Elimination Act, the National Standards for the Detection, Prevention, Reduction, and Punishment of Prison Rape;
  • Make reasonable efforts to ensure that the goals of the settlement be reflected in relevant policies, procedure manuals, directives, and other guidance materials;
  • Make reasonable efforts to apprise plaintiffs’ counsel of any new policies promulgated in furtherance of the settlement;
  • Enhance supervision in the women’s facilities;
  • Install and maintain video surveillance systems of the women’s facilities, including fixed cameras and body cameras;
  • Exert efforts to investigate allegations of sexual abuse promptly, thoroughly, and objectively;
  • Monitor staff members that were alleged to have sexually abused an incarcerated person when they return to duty;
  • Discipline staff who are found to have sexually abused an incarcerated person after an investigation; and
  • Provide plaintiffs’ counsel with a copy of relevant documents.

If during the first nine months of the settlement agreement, the plaintiffs allege DOCCS’ non-compliance with any term of the agreement, they would be able to motion for an order lifting the monitored stay and returning the action to the court’s active calendar. Upon dismissal of the case, the parties’ sole remedy for any alleged non-compliance would be an action on the settlement contract in New York state court. 

Jane Jones 2 and Jane Jones 3 voluntarily dismissed their claims on July 2, 2021. 

On January 25, 2023, the parties jointly submitted a letter to the court requesting that the case be dismissed with prejudice in accordance with the April 15, 2020 order. The court dismissed the case on January 27, 2023. This case is now closed.

Summary Authors

Greg Margolis (2/10/2017)

Lisa Limb (3/22/2019)

Alex Moody (5/26/2020)

Nina Gerdes (5/1/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6280423/parties/jane-jones-1-v-annucci/


Judge(s)

Abrams, Ronnie (New York)

Attorney for Plaintiff

Bartlett, Amanda Jo Marsh (New York)

Ford, Christine Anne (New York)

Attorney for Defendant

Dawkins, Julinda A. (New York)

Faherty, Colleen Kelly (New York)

show all people

Documents in the Clearinghouse

Document

1:16-cv-01473

Docket [PACER]

Jane Jones 1 v. Annucci

April 27, 2020

April 27, 2020

Docket
1

1:16-cv-01473

Class Action Complaint

Feb. 25, 2016

Feb. 25, 2016

Complaint
52

1:16-cv-01473

Stipulation and Order Staying Action

June 13, 2017

June 13, 2017

Order/Opinion
61

1:16-cv-01473

Stipulation and Order Extending Stay

March 19, 2019

March 19, 2019

Order/Opinion
80

1:16-cv-01473

Settlement Stipulation; Stay; And Conditional Order of Dismissal

April 15, 2020

April 15, 2020

Order/Opinion
81

1:16-cv-01473

Settlement Stipulation; Stay; and Conditional Order of Dismissal

April 15, 2020

April 15, 2020

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6280423/jane-jones-1-v-annucci/

Last updated Feb. 23, 2024, 3:01 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Filing Fee $ 400.00, Receipt Number 465401146612)Document filed by Jane Jones 6, Jane Jones 3, Jane Jones 2, Jane Jones 1, Jane Jones 4, Jane Jones 5.(dgo) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
1

COMPLAINT against Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Filing Fee $ 400.00, Receipt Number 465401146612)Document filed by Jane Jones 6, Jane Jones 3, Jane Jones 2, Jane Jones 1, Jane Jones 4, Jane Jones 5.(dgo) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER

Summons Issued

Feb. 25, 2016

Feb. 25, 2016

PACER

Summons Issued

Feb. 25, 2016

Feb. 25, 2016

PACER

Civil Cover Sheet

Feb. 25, 2016

Feb. 25, 2016

PACER

Civil Cover Sheet

Feb. 25, 2016

Feb. 25, 2016

PACER

Complaint

Feb. 25, 2016

Feb. 25, 2016

PACER

Complaint

Feb. 25, 2016

Feb. 25, 2016

PACER

SUMMONS ISSUED as to Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (dgo)

Feb. 25, 2016

Feb. 25, 2016

PACER

SUMMONS ISSUED as to Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (dgo)

Feb. 25, 2016

Feb. 25, 2016

PACER

Case Designation

Feb. 25, 2016

Feb. 25, 2016

PACER

Case Designation

Feb. 25, 2016

Feb. 25, 2016

PACER
2

CIVIL COVER SHEET filed. (dgo) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
2

CIVIL COVER SHEET filed. (dgo) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER

Case Designated ECF

Feb. 25, 2016

Feb. 25, 2016

PACER

Case Designated ECF

Feb. 25, 2016

Feb. 25, 2016

PACER

Magistrate Judge Andrew J. Peck is so designated. (dgo)

Feb. 25, 2016

Feb. 25, 2016

PACER

Magistrate Judge Andrew J. Peck is so designated. (dgo)

Feb. 25, 2016

Feb. 25, 2016

PACER

Case Designated ECF. (dgo)

Feb. 25, 2016

Feb. 25, 2016

PACER

Case Designated ECF. (dgo)

Feb. 25, 2016

Feb. 25, 2016

PACER
3

SEALED DOCUMENT placed in vault.(mps) (Entered: 02/26/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
3

SEALED DOCUMENT placed in vault.(mps) (Entered: 02/26/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
4

ORDER ON PLAINTIFFS' MOTION TO PROCEED ANONYMOUSLY: IT IS HEREBY ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms reflected in the caption of this Order is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of the officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs as described in the Complaint is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of all staff of the Department of Corrections and Community Supervision referenced in the Complaint (apart from Defendants and investigators from the Office of Special Investigations) is GRANTED; ORDERED, that all public filings will proceed anonymously by means of the pseudonyms reflected in this Order, and that all other filings will be under seal to the extent they reveal the identities of the Plaintiffs, officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs, and other Department staff as described in the Complaint; and as further set forth in this Order. (Signed by Judge Paul A. Engelmayer on 2/25/2016) (kko) (Entered: 02/26/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
4

ORDER ON PLAINTIFFS' MOTION TO PROCEED ANONYMOUSLY: IT IS HEREBY ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms reflected in the caption of this Order is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of the officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs as described in the Complaint is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of all staff of the Department of Corrections and Community Supervision referenced in the Complaint (apart from Defendants and investigators from the Office of Special Investigations) is GRANTED; ORDERED, that all public filings will proceed anonymously by means of the pseudonyms reflected in this Order, and that all other filings will be under seal to the extent they reveal the identities of the Plaintiffs, officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs, and other Department staff as described in the Complaint; and as further set forth in this Order. (Signed by Judge Paul A. Engelmayer on 2/25/2016) (kko) (Entered: 02/26/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
5

COMPLAINT against Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. Document filed by Jane Jones 6, Jane Jones 3, Jane Jones 2, Jane Jones 1, Jane Jones 4, Jane Jones 5. (Attachments: # 1 Exhibit (A) NYS Response To FOIL Request, # 2 Exhibit (B) NYS Response to FOIL Appeal, # 3 Exhibit (C) Directive No. 2230, # 4 Exhibit (D) Directive No. 4001, # 5 Exhibit (E) Transcript Excertps in McDonald Case)(O'Connor, Maeve) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
5

COMPLAINT against Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. Document filed by Jane Jones 6, Jane Jones 3, Jane Jones 2, Jane Jones 1, Jane Jones 4, Jane Jones 5. (Attachments: # 1 Exhibit (A) NYS Response To FOIL Request, # 2 Exhibit (B) NYS Response to FOIL Appeal, # 3 Exhibit (C) Directive No. 2230, # 4 Exhibit (D) Directive No. 4001, # 5 Exhibit (E) Transcript Excertps in McDonald Case)(O'Connor, Maeve) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER

Transmission to Sealed Records Clerk

Feb. 26, 2016

Feb. 26, 2016

PACER

Transmission to Sealed Records Clerk

Feb. 26, 2016

Feb. 26, 2016

PACER

Sealed Document

Feb. 26, 2016

Feb. 26, 2016

PACER

Sealed Document

Feb. 26, 2016

Feb. 26, 2016

PACER
6

CIVIL COVER SHEET filed. (Bartlett, Amanda) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
6

CIVIL COVER SHEET filed. (Bartlett, Amanda) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
7

MOTION to Seal and Proceed Anonymously (SEE COURT ORDER AT ECF DOCKET NO. 4). Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6.(O'Connor, Maeve) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
7

MOTION to Seal and Proceed Anonymously (SEE COURT ORDER AT ECF DOCKET NO. 4). Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6.(O'Connor, Maeve) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
8

MEMORANDUM OF LAW in Support re: 7 MOTION to Seal and Proceed Anonymously (SEE COURT ORDER AT ECF DOCKET NO. 4). . Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (O'Connor, Maeve) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
8

MEMORANDUM OF LAW in Support re: 7 MOTION to Seal and Proceed Anonymously (SEE COURT ORDER AT ECF DOCKET NO. 4). . Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (O'Connor, Maeve) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
9

ORDER ON PLAINTIFFS' MOTION TO PROCEED ANONYMOUSLY granting 7 Motion to Seal. IT IS HEREBY ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms reflected in the caption of this Order is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of the officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs as described in the Complaint is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of all staff of the Department of Corrections and Community Supervision referenced in the Complaint (apart from Defendants and investigators from the Office of Special Investigations) is GRANTED; ORDERED, that all public filings will proceed anonymously by means of the pseudonyms reflected in this Order, and that all other filings will be under seal to the extent they reveal the identities of the Plaintiffs, officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs, and other Department staff as described in the Complaint; and ORDERED, that Defendants and their legal counsel are prohibited from publicly disclosing the names of the Plaintiffs, the officers alleged to have engaged in the sexual abuse or retaliation of Plaintiffs, or of the staff described in the Complaint unless and until the assigned District Court Judge makes a contrary ruling on confidentiality. This Order does not prohibit Defendants from consulting their legal counsel concerning the allegations of the Complaint or the identities of the Plaintiffs or the corrections staff named therein. The Clerk of the Court is directed to close this motion (Dkt. No. 7) (Signed by Judge Shira A. Scheindlin on 2/26/2016) (kl) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
9

ORDER ON PLAINTIFFS' MOTION TO PROCEED ANONYMOUSLY granting 7 Motion to Seal. IT IS HEREBY ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms reflected in the caption of this Order is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of the officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs as described in the Complaint is GRANTED; ORDERED, that Plaintiffs' motion to proceed anonymously by means of the pseudonyms of all staff of the Department of Corrections and Community Supervision referenced in the Complaint (apart from Defendants and investigators from the Office of Special Investigations) is GRANTED; ORDERED, that all public filings will proceed anonymously by means of the pseudonyms reflected in this Order, and that all other filings will be under seal to the extent they reveal the identities of the Plaintiffs, officers alleged to have engaged in sexual abuse or retaliation of Plaintiffs, and other Department staff as described in the Complaint; and ORDERED, that Defendants and their legal counsel are prohibited from publicly disclosing the names of the Plaintiffs, the officers alleged to have engaged in the sexual abuse or retaliation of Plaintiffs, or of the staff described in the Complaint unless and until the assigned District Court Judge makes a contrary ruling on confidentiality. This Order does not prohibit Defendants from consulting their legal counsel concerning the allegations of the Complaint or the identities of the Plaintiffs or the corrections staff named therein. The Clerk of the Court is directed to close this motion (Dkt. No. 7) (Signed by Judge Shira A. Scheindlin on 2/26/2016) (kl) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER

Transmission to Sealed Records Clerk. Transmitted re: 9 Order on Motion to Seal, to the Sealed Records Clerk for the sealing or unsealing of document or case. (kl)

Feb. 26, 2016

Feb. 26, 2016

PACER

Transmission to Sealed Records Clerk. Transmitted re: 9 Order on Motion to Seal, to the Sealed Records Clerk for the sealing or unsealing of document or case. (kl)

Feb. 26, 2016

Feb. 26, 2016

PACER
10

LETTER MOTION for Leave to File Corrected Anonymous Complaint addressed to Judge Shira A. Scheindlin from Christine Ford dated March 1, 2016. Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (Attachments: # 1 Text of Proposed Order)(Ford, Christine) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
10

LETTER MOTION for Leave to File Corrected Anonymous Complaint addressed to Judge Shira A. Scheindlin from Christine Ford dated March 1, 2016. Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (Attachments: # 1 Text of Proposed Order)(Ford, Christine) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
11

ORDER ON PLAINTIFFS' REQUEST TO RE-FILE CORRECTED ANONYMOUS COMPLAINT granting 10 Letter Motion for Leave to File Document. IT IS HEREBY ORDERED, that Plaintiffs' originally filed Complaint (ECF Dkt. No. 5) shall be sealed or removed from the docket by the Clerk of the Court; and ORDERED, that Plaintiffs shall re-file a corrected anonymous Complaint electronically. SO ORDERED. (Signed by Judge Shira A. Scheindlin on 3/3/2016) (kl) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
11

ORDER ON PLAINTIFFS' REQUEST TO RE-FILE CORRECTED ANONYMOUS COMPLAINT granting 10 Letter Motion for Leave to File Document. IT IS HEREBY ORDERED, that Plaintiffs' originally filed Complaint (ECF Dkt. No. 5) shall be sealed or removed from the docket by the Clerk of the Court; and ORDERED, that Plaintiffs shall re-file a corrected anonymous Complaint electronically. SO ORDERED. (Signed by Judge Shira A. Scheindlin on 3/3/2016) (kl) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER

Transmission to Sealed Records Clerk

March 3, 2016

March 3, 2016

PACER

Transmission to Sealed Records Clerk

March 3, 2016

March 3, 2016

PACER

Transmission to Sealed Records Clerk. Transmitted re: 11 Order on Motion for Leave to File Document, to the Sealed Records Clerk for the sealing or unsealing of document or case. (kl)

March 3, 2016

March 3, 2016

PACER

Transmission to Sealed Records Clerk. Transmitted re: 11 Order on Motion for Leave to File Document, to the Sealed Records Clerk for the sealing or unsealing of document or case. (kl)

March 3, 2016

March 3, 2016

PACER
12

COMPLAINT against Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. Document filed by Jane Jones 6, Jane Jones 3, Jane Jones 2, Jane Jones 1, Jane Jones 4, Jane Jones 5. (Attachments: # 1 Exhibit (A) NYS Response To FOIL Request, # 2 Exhibit (B) NYS Response To FOIL Appeal, # 3 Exhibit (C) Directive No. 2230, # 4 Exhibit (D) Directive No. 4001, # 5 Exhibit (E) Transcript Excerpts in McDonald Case)(O'Connor, Maeve) (Entered: 03/03/2016)

1 Exhibit (A) NYS Response To FOIL Request

View on PACER

2 Exhibit (B) NYS Response To FOIL Appeal

View on PACER

3 Exhibit (C) Directive No. 2230

View on PACER

4 Exhibit (D) Directive No. 4001

View on PACER

5 Exhibit (E) Transcript Excerpts in McDonald Case

View on PACER

March 3, 2016

March 3, 2016

PACER
12

COMPLAINT against Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. Document filed by Jane Jones 6, Jane Jones 3, Jane Jones 2, Jane Jones 1, Jane Jones 4, Jane Jones 5. (Attachments: # 1 Exhibit (A) NYS Response To FOIL Request, # 2 Exhibit (B) NYS Response To FOIL Appeal, # 3 Exhibit (C) Directive No. 2230, # 4 Exhibit (D) Directive No. 4001, # 5 Exhibit (E) Transcript Excerpts in McDonald Case)(O'Connor, Maeve) (Entered: 03/03/2016)

1 Exhibit (A) NYS Response To FOIL Request

View on PACER

2 Exhibit (B) NYS Response To FOIL Appeal

View on PACER

3 Exhibit (C) Directive No. 2230

View on PACER

4 Exhibit (D) Directive No. 4001

View on PACER

5 Exhibit (E) Transcript Excerpts in McDonald Case

View on PACER

March 3, 2016

March 3, 2016

PACER
13

NOTICE OF APPEARANCE by Veronica Vela on behalf of Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (Vela, Veronica) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

PACER
13

NOTICE OF APPEARANCE by Veronica Vela on behalf of Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (Vela, Veronica) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

PACER
14

NOTICE OF APPEARANCE by Dori A. Lewis on behalf of Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (Lewis, Dori) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

PACER
14

NOTICE OF APPEARANCE by Dori A. Lewis on behalf of Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6. (Lewis, Dori) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

PACER
15

NOTICE OF APPEARANCE by Daniel A. Schulze on behalf of Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Schulze, Daniel) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
15

NOTICE OF APPEARANCE by Daniel A. Schulze on behalf of Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Schulze, Daniel) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER

NOTICE OF CASE REASSIGNMENT to Judge Ronnie Abrams. Judge Shira A. Scheindlin is no longer assigned to the case. (wb)

April 4, 2016

April 4, 2016

PACER

NOTICE OF CASE REASSIGNMENT to Judge Ronnie Abrams. Judge Shira A. Scheindlin is no longer assigned to the case. (wb)

April 4, 2016

April 4, 2016

PACER

Notice of Case Assignment/Reassignment

April 4, 2016

April 4, 2016

PACER

Notice of Case Assignment/Reassignment

April 4, 2016

April 4, 2016

PACER
16

WAIVER OF SERVICE RETURNED EXECUTED. Anthony Annucci waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
16

WAIVER OF SERVICE RETURNED EXECUTED. Anthony Annucci waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
17

WAIVER OF SERVICE RETURNED EXECUTED. Steven Maher waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
17

WAIVER OF SERVICE RETURNED EXECUTED. Steven Maher waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
18

WAIVER OF SERVICE RETURNED EXECUTED. Christian Nunez waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
18

WAIVER OF SERVICE RETURNED EXECUTED. Christian Nunez waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
19

WAIVER OF SERVICE RETURNED EXECUTED. John Shipley waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
19

WAIVER OF SERVICE RETURNED EXECUTED. John Shipley waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
20

WAIVER OF SERVICE RETURNED EXECUTED. Jason Effman waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
20

WAIVER OF SERVICE RETURNED EXECUTED. Jason Effman waiver sent on 3/4/2016, answer due 5/3/2016. Document filed by Jane Jones 6; Jane Jones 3; Jane Jones 2; Jane Jones 1; Jane Jones 4; Jane Jones 5. (Ford, Christine) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
21

NOTICE OF APPEARANCE by Kacie Alina Lally on behalf of Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Lally, Kacie) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
21

NOTICE OF APPEARANCE by Kacie Alina Lally on behalf of Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Lally, Kacie) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
22

LETTER addressed to Judge Ronnie Abrams from Christine Ford dated April 5, 2016 re: response to Defendants' April 1, 2016 letter. Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6.(Ford, Christine) (Entered: 04/05/2016)

April 5, 2016

April 5, 2016

PACER
22

LETTER addressed to Judge Ronnie Abrams from Christine Ford dated April 5, 2016 re: response to Defendants' April 1, 2016 letter. Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6.(Ford, Christine) (Entered: 04/05/2016)

April 5, 2016

April 5, 2016

PACER
23

NOTICE OF APPEARANCE by Julia Lee on behalf of Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Lee, Julia) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

PACER
23

NOTICE OF APPEARANCE by Julia Lee on behalf of Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Lee, Julia) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

PACER
24

ORDER: Counsel for the parties shall appear at a conference on April 25, 2016 at 3:00 p.m. in Courtroom 1506 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York 10007. At the conference, the Court will address Defendants' letter to Judge Scheindlin dated April 1, 2016 and Plaintiffs' letter to this Court dated April 5, 2016. (Status Conference set for 4/25/2016 at 03:00 PM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams.) (Signed by Judge Ronnie Abrams on 4/18/2016) (cf) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

PACER
24

ORDER: Counsel for the parties shall appear at a conference on April 25, 2016 at 3:00 p.m. in Courtroom 1506 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York 10007. At the conference, the Court will address Defendants' letter to Judge Scheindlin dated April 1, 2016 and Plaintiffs' letter to this Court dated April 5, 2016. (Status Conference set for 4/25/2016 at 03:00 PM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams.) (Signed by Judge Ronnie Abrams on 4/18/2016) (cf) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

PACER
25

JOINT LETTER MOTION for Extension of Time To Respond To Complaint And Submit Rule 26(f) Report addressed to Judge Ronnie Abrams from Daniel Schulze dated April 22, 2016. Document filed by Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley.(Schulze, Daniel) (Entered: 04/22/2016)

April 22, 2016

April 22, 2016

PACER
25

JOINT LETTER MOTION for Extension of Time To Respond To Complaint And Submit Rule 26(f) Report addressed to Judge Ronnie Abrams from Daniel Schulze dated April 22, 2016. Document filed by Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley.(Schulze, Daniel) (Entered: 04/22/2016)

April 22, 2016

April 22, 2016

PACER

Minute Entry for proceedings held before Judge Ronnie Abrams: Status Conference held on 4/25/2016. (Court Reporter Lisa Fellis) (arc)

April 25, 2016

April 25, 2016

PACER

Minute Entry for proceedings held before Judge Ronnie Abrams: Status Conference held on 4/25/2016. (Court Reporter Lisa Fellis) (arc)

April 25, 2016

April 25, 2016

PACER

Status Conference

April 25, 2016

April 25, 2016

PACER

Status Conference

April 25, 2016

April 25, 2016

PACER
26

ORDER granting 25 Letter Motion for Extension of Time. APPLICATION GRANTED. (Signed by Judge Ronnie Abrams on 4/25/2016) (cf) (Entered: 04/25/2016)

April 25, 2016

April 25, 2016

PACER
26

ORDER granting 25 Letter Motion for Extension of Time. APPLICATION GRANTED. (Signed by Judge Ronnie Abrams on 4/25/2016) (cf) (Entered: 04/25/2016)

April 25, 2016

April 25, 2016

PACER

Set/Reset Deadlines

April 25, 2016

April 25, 2016

PACER

Set/Reset Deadlines

April 25, 2016

April 25, 2016

PACER

Set/Reset Deadlines: Answer due 7/16/2016. (cf)

April 25, 2016

April 25, 2016

PACER

Set/Reset Deadlines: Answer due 7/16/2016. (cf)

April 25, 2016

April 25, 2016

PACER
27

LETTER addressed to Judge Ronnie Abrams from Julia Lee dated June 16, 2016 re: Withdrawal as counsel. Document filed by Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley.(Lee, Julia) (Entered: 06/16/2016)

June 16, 2016

June 16, 2016

PACER
27

LETTER addressed to Judge Ronnie Abrams from Julia Lee dated June 16, 2016 re: Withdrawal as counsel. Document filed by Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley.(Lee, Julia) (Entered: 06/16/2016)

June 16, 2016

June 16, 2016

PACER
28

MEMO ENDORSEMENT on re: 27 Letter filed by John Shipley, Steven Maher, Christian Nunez, Jason Effman, Anthony Annucci. ENDORSEMENT: SO ORDERED. Attorney Julia Lee terminated. (Signed by Judge Ronnie Abrams on 6/17/2016) (mro) (Entered: 06/17/2016)

June 17, 2016

June 17, 2016

PACER
28

MEMO ENDORSEMENT on re: 27 Letter filed by John Shipley, Steven Maher, Christian Nunez, Jason Effman, Anthony Annucci. ENDORSEMENT: SO ORDERED. Attorney Julia Lee terminated. (Signed by Judge Ronnie Abrams on 6/17/2016) (mro) (Entered: 06/17/2016)

June 17, 2016

June 17, 2016

PACER
29

LETTER addressed to Judge Ronnie Abrams from Daniel Schulze dated June 23, 2016 re: Filing of April 1, 2016 Related Case Letter. Document filed by Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Attachments: # 1 April 1, 2016 Related Case Letter, # 2 Exhibit A, # 3 Exhibit B (Pt. 1), # 4 Exhibit B (Pt. 2), # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E (Pt. 1), # 8 Exhibit E (Pt. 2), # 9 Exhibit F (Pt. 1), # 10 Exhibit F (pt. 2), # 11 Exhibit G)(Schulze, Daniel) (Entered: 06/23/2016)

June 23, 2016

June 23, 2016

PACER
29

LETTER addressed to Judge Ronnie Abrams from Daniel Schulze dated June 23, 2016 re: Filing of April 1, 2016 Related Case Letter. Document filed by Anthony Annucci, Jason Effman, Steven Maher, Christian Nunez, John Shipley. (Attachments: # 1 April 1, 2016 Related Case Letter, # 2 Exhibit A, # 3 Exhibit B (Pt. 1), # 4 Exhibit B (Pt. 2), # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E (Pt. 1), # 8 Exhibit E (Pt. 2), # 9 Exhibit F (Pt. 1), # 10 Exhibit F (pt. 2), # 11 Exhibit G)(Schulze, Daniel) (Entered: 06/23/2016)

June 23, 2016

June 23, 2016

PACER
30

LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Christine Ford dated June 28, 2016. Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6.(Ford, Christine) (Entered: 06/28/2016)

June 28, 2016

June 28, 2016

PACER
30

LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Christine Ford dated June 28, 2016. Document filed by Jane Jones 1, Jane Jones 2, Jane Jones 3, Jane Jones 4, Jane Jones 5, Jane Jones 6.(Ford, Christine) (Entered: 06/28/2016)

June 28, 2016

June 28, 2016

PACER
31

ORDER granting 30 Letter Motion for Extension of Time. Application granted. The conference scheduled on July 29, 2016 shall be adjourned until September 8, 2016 at 11:00 a.m. So ordered. (Signed by Judge Ronnie Abrams on 6/29/2016) (cf) (Entered: 06/29/2016)

June 29, 2016

June 29, 2016

PACER
31

ORDER granting 30 Letter Motion for Extension of Time. Application granted. The conference scheduled on July 29, 2016 shall be adjourned until September 8, 2016 at 11:00 a.m. So ordered. (Signed by Judge Ronnie Abrams on 6/29/2016) (cf) (Entered: 06/29/2016)

June 29, 2016

June 29, 2016

PACER

Case Details

State / Territory: New York

Case Type(s):

Prison Conditions

Key Dates

Filing Date: Feb. 25, 2016

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiffs are six women prisoners incarcerated at various New York State Department of Corrections and Community Supervision facilities.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Legal Services/Legal Aid

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Pending

Defendants

New York State Department of Corrections and Community Supervision, State

Defendant Type(s):

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General:

Conditions of confinement

Failure to discipline

Failure to supervise

Failure to train

Jails, Prisons, Detention Centers, and Other Institutions:

Sex w/ staff; sexual harassment by staff

Assault/abuse by staff (facilities)

Assault/abuse by non-staff (facilities)

Affected Sex or Gender:

Female

Type of Facility:

Government-run