Case: U.S. v. State of Connecticut

3:09-cv-00085 | U.S. District Court for the District of Connecticut

Filed Date: Jan. 20, 2009

Closed Date: May 22, 2015

Clearinghouse coding complete

Case Summary

On December 19, 2005 the Department of Justice (DOJ), Civil Rights Division, initiated an investigation into the conditions and practices at the Connecticut Valley Hospital (CVH), the largest of five state-run psychiatric hospitals in the State of Connecticut, pursuant to the Civil Rights of Institutionalized Persons Act, 42 U.S.C. § 1997 (CRIPA). A report of findings was submitted to the governor of Connecticut on August 6, 2007. The DOJ’s investigation found that CVH regularly failed to: (1) …

On December 19, 2005 the Department of Justice (DOJ), Civil Rights Division, initiated an investigation into the conditions and practices at the Connecticut Valley Hospital (CVH), the largest of five state-run psychiatric hospitals in the State of Connecticut, pursuant to the Civil Rights of Institutionalized Persons Act, 42 U.S.C. § 1997 (CRIPA).

A report of findings was submitted to the governor of Connecticut on August 6, 2007. The DOJ’s investigation found that CVH regularly failed to: (1) adequately protect patients from harm and undue restraints; (2) provide adequate psychiatric and psychological services; and (3) ensure adequate discharge planning and placement in the most integrated setting appropriate to each patient’s individualized needs. The report formally put CVH on notice that failure to improve conditions would result in a lawsuit.

On January 20, 2009, the Department of Justice filed suit against the state of Connecticut and its Department of Mental Health and Addiction Services in U.S. District Court for the District of Connecticut for the aforementioned pattern of practices at CVH, that violated the constitutional and federal statutory rights of patients under the Civil Rights of Institutionalized Persons Act, 42 U.S.C. § 1997 (CRIPA). The lawsuit was filed along with a settlement agreement and joint motion to dismiss.  Judge Alvin W. Thompson approved the settlement on July 8, 2009 and conditionally dismissed the suit.

In the settlement, Connecticut agreed to a wide variety of practice changes and a period of supervised operation. The state agreed to provide care and treatment “based on professional standards of practice that shall seek to: A. ameliorate symptoms such that a less restrictive locus of treatment may safely be employed; B. strengthen and support individuals’ rehabilitation and recovery; and C. enable individuals and grow and develop in ways benefiting their health and well-being.”

The settlement called for an environment that maximizes safety and is predicated on respect between the staff and those whom they serve. In addition, it mandated implementation of integrated treatment plans and interdisciplinary staff teams to increase the efficacy of treatment provided. Furthermore, the settlement outlined extensive changes in the psychiatric and psychological care provided in order to increase the safety and wellbeing of patients while also reducing the risk of harm and suicide that was extensive at CVH. Across the board, the settlement emphasized that care provided be consistent with generally accepted professional standards of care and that the environment at CVH be sufficiently humane to reduce the risk of harm. The settlement outlined a 48-month period of supervised implementation after which the agreement would terminate provided that CVH had demonstrated substantial compliance with the terms.

On September 25, 2013, the Court approved a notice of substantial compliance with certain terms of the settlement agreement and extension of termination that was filed by the State. On May 22, 2015, the Court approved the State’s notice of substantial compliance and motion to terminate the settlement agreement, effectively terminating the Court’s ability to enforce the agreement.

Although the notice of substantial compliance and motion to terminate was accepted and granted, news suggests that as late as mid-2017, patients at the Connecticut Valley Hospital continued to suffer from widespread abuse. On September 6, 2017, the Connecticut State Police announced the arrests of nine CVH employees on charges on cruelty to persons and disorderly conduct. Reports from the Associated Press and Channel 3 Eyewitness News (the New Haven area CBS news affiliate) detail violence, humiliation, and sexual harassment suffered by inmates at the hands of CVH employees.

 

Summary Authors

Andrew Plague (10/10/2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17951575/parties/united-states-v-connecticut/


Judge(s)
Attorney for Plaintiff

Becker, Grace Chung (District of Columbia)

Brown Cutlar, Shanetta Y. (District of Columbia)

Dean, Kerry Krentler (District of Columbia)

Hughes, John B. (Connecticut)

Attorney for Defendant

Hoell, Jacqueline S. (Connecticut)

show all people

Documents in the Clearinghouse

Document

3:09-cv-00085

Docket

May 22, 2015

May 22, 2015

Docket

Re: CRIPA Investigation of the Connecticut Valley Hospital, Middletown, Connecticut

[No case name]

No Court

Aug. 6, 2007

Aug. 6, 2007

Findings Letter/Report

Settlement Agreement

No Court

Jan. 20, 2009

Jan. 20, 2009

Settlement Agreement

3:09-cv-00085

Notice of Substantial Compliance With Certain Terms of The Settlement Agreement and Extension of Termination

United States of America v. State of Connecticut

Sept. 10, 2013

Sept. 10, 2013

Pleading / Motion / Brief
1

Complaint

United States of America v. The State of Connecticut

No Court

None

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17951575/united-states-v-connecticut/

Last updated Aug. 4, 2025, 3:10 a.m.

ECF Number Description Date Link Date / Link
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER
36

Notice (Other)

May 18, 2015

May 18, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Order

May 22, 2015

May 22, 2015

PACER

Case Details

State / Territory: Connecticut

Case Type(s):

Mental Health (Facility)

Healthcare Access and Reproductive Issues

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 20, 2009

Closing Date: May 22, 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Civil Rights Division of the U.S. Department of Justice

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Connecticut, State

Connecticut Valley Hospital, Non-profit or advocacy

Defendant Type(s):

Hospital/Health Department

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

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

Conditional Dismissal

Content of Injunction:

Implement complaint/dispute resolution process

Order Duration: 2009 - 2013

Issues

General/Misc.:

Aggressive behavior

Conditions of confinement

Failure to supervise

Incident/accident reporting & investigations

Totality of conditions

Disability and Disability Rights:

Mental Illness, Unspecified

Mental impairment

Discrimination Basis:

Disability (inc. reasonable accommodations)

Jails, Prisons, Detention Centers, and Other Institutions:

Assault/abuse by non-staff (facilities)

Assault/abuse by staff (facilities)

Confinement/isolation

Placement in detention facilities

Placement in mental health facilities

Suicide prevention (facilities)

Medical/Mental Health Care:

Mental health care, general