Case: Dittimus-Bey v. Taylor

1:05-cv-00063 | U.S. District Court for the District of New Jersey

Filed Date: Jan. 6, 2005

Closed Date: June 30, 2019

Clearinghouse coding complete

Case Summary

After eleven years of litigation and five failed consent decrees, Camden County, New Jersey corrections officials agreed to pay $160,000 to settle a federal civil rights suit that alleged severe overcrowding, sanitation, poor nutrition, and environmental violations of prisoners’ rights. On January 6, 2005, plaintiffs filed pro se action alleging that severe overcrowding at the Camden County Correctional Facility (“CCCF”) had caused serious deprivations of their health and safety in violation of…

After eleven years of litigation and five failed consent decrees, Camden County, New Jersey corrections officials agreed to pay $160,000 to settle a federal civil rights suit that alleged severe overcrowding, sanitation, poor nutrition, and environmental violations of prisoners’ rights.

On January 6, 2005, plaintiffs filed pro se action alleging that severe overcrowding at the Camden County Correctional Facility (“CCCF”) had caused serious deprivations of their health and safety in violation of the Eighth and Fourteenth Amendments of the U.S. Constitution. 2005 WL 6022128. CCCF housed inmates awaiting trial or sentenced to less than one year in prison. The complaint sought court-ordered improvements for the CCCF, rather than monetary awards for all inmates.

Magistrate Judge Rosen appointed pro bono counsel for the plaintiffs, and plaintiffs subsequently filed an amended complaint.

Specifically, the plaintiffs alleged that CCCF was constructed in 1988 and designed to house 1,267 prisoners. By March 2004, the population exceeded 1,800 prisoners and at other points, exceeded 2,000 prisoners, which resulted in an extremely overpopulated and understaffed facility that created an unsafe, unhealthy, and unsanitary environment for people incarcerated therein. 2005 WL 6022128.

On July 31, 2007, the court granted the defendants' motion for class certification, certifying a class of all individuals incarcerated at CCCF from the inception of the lawsuit to January 6, 2005, including pretrial detainees and convicted prisoners. 2005 WL 6022128.

In January 2009, the parties entered into a consent decree (“First Consent Decree”) which authorized the retention of a criminal justice planning firm, that provided a number of recommendations to improve the conditions at CCCF. Chief among those conditions was the creation by the County of a “Jail Population Manager” who would be responsible for monitoring, coordinating, and ensuring the efficient processing of the jail population and would serve as a liaison to the Superior Court of New Jersey, the municipal courts, the prosecutor, the defense bar, and other community corrections programs. 2005 WL 6022128.

In August 2009, the parties entered into another consent decree (“Second Consent Decree”) which the court approved. The Second Consent Decree authorized the implementation of many of the criminal justice planning firm’s recommendations. In April 2011, the parties entered into another consent decree (“Third Consent Decree”). At that time, a full-time jail population manager was hired. The court awarded attorneys' fees on October 5, 2009. 2005 WL 6022128.

Ultimately, on June 30, 2017, U.S. District Court Judge Jerome Simandle approved a final consent decree. This decree established a system in which population levels at the CCCF would be maintained at lower levels, more efficient jail-management practices would be implemented, and conditions of confinement would be substantially improved.

Under the terms of the consent decree, in addition to improvements at CCCF, attorneys representing the prisoners received $155,000 in legal fees, two of the four named plaintiffs were each paid $1,500 and the other two were paid $1,000 each. The case was closed, but the court retained jurisdiction to enforce the decree for two years from the date of approval.

The case was reassigned to Judge Karen M. Williams on September 20, 2022 to deal with an issue related to disbursement of the settlement funds. As of March 26, 2025, there has been no further action and the case remains closed.

Summary Authors

Rebecca Fisher (3/26/2021)

Maddie Mitzner (3/26/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5731919/parties/dittimus-bey-v-taylor/


Judge(s)

Williams, Karen M. (New Jersey)

Attorney for Plaintiff

RODRIGUEZ, LISA J. (New Jersey)

Attorney for Defendant

Goldberg, Howard Lane (New Jersey)

show all people

Documents in the Clearinghouse

Document

1:05-cv-00063

Docket [PACER]

Sept. 15, 2017

Sept. 15, 2017

Docket
1

1:05-cv-00063

Complaint

Jan. 6, 2005

Jan. 6, 2005

Complaint
60

1:05-cv-00063

Amended Complaint

Dittimus-Bey v. Camden County Correctional Facility

March 31, 2006

March 31, 2006

Complaint
90

1:05-cv-00063

Order Approving Interim Consent Decree and Staying Litigation for a Period of 120 Days

Dittimus-Bey v. Camden County Correctional Facility

Jan. 22, 2008

Jan. 22, 2008

Order/Opinion
211

1:05-cv-00063

Order Granting Preliminary Approval of Sixth and Final Consent Decree

Dittimus-Bey v. Camden County Correctional Facility

Feb. 22, 2017

Feb. 22, 2017

Order/Opinion
215, 215-1 - 215-3

1:05-cv-00063

Motion for Final Approval of Amended Final Consent Decree

Dittimus-Bey v. Camden County Correctional Facility

May 15, 2017

May 15, 2017

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5731919/dittimus-bey-v-taylor/

Last updated Nov. 1, 2025, 9:23 p.m.

ECF Number Description Date Link Date / Link
1

Complaint Received (NO IFP submitted). (TH, ) (Entered: 01/10/2005)

Jan. 6, 2005

Jan. 6, 2005

Clearinghouse
2

ORDERED that Pltfs have 30 days from the date of receipt of this Order to have the Complaint filed by prepayment of the filing fee; alternatively, each pltf may apply for in forma pauperis status; if no pltf responds to this Order within 30 days then the Complaint will be deemed withdrawn and the Clerk shall be directed to close the file, etc.. Signed by Judge Jerome B. Simandle on 1/14/05. (MB, ) (Entered: 01/18/2005)

Jan. 14, 2005

Jan. 14, 2005

3

Mail Returned as Undeliverable. Mail sent to Corri Dittimus-Bey (sb) (Entered: 01/28/2005)

Jan. 24, 2005

Jan. 24, 2005

4

APPLICATION to proceed IFP by HOWARD BOOTH. (TH, ) (Entered: 02/08/2005)

Jan. 25, 2005

Jan. 25, 2005

6

Mail Returned as Undeliverable. Mail sent to Fred Mosley (TH, ) (Entered: 02/08/2005)

Feb. 2, 2005

Feb. 2, 2005

5

Mail Returned as Undeliverable. Mail sent to Edward Lopez (sb) (Entered: 02/08/2005)

Feb. 8, 2005

Feb. 8, 2005

10

APPLICATION to proceed IFP by PATRICK KELLY. (TH, ) (Entered: 02/22/2005)

Feb. 14, 2005

Feb. 14, 2005

11

APPLICATION to proceed IFP by EDUARDO MCLAUGHLIN (no account statement). (TH, ) (Entered: 02/22/2005)

Feb. 14, 2005

Feb. 14, 2005

7

APPLICATION to proceed IFP by DONALD RUDD. (TH, ) (Entered: 02/22/2005)

Feb. 14, 2005

Feb. 14, 2005

8

APPLICATION to proceed IFP by MELVIN CLARK. (TH, ) (Entered: 02/22/2005)

Feb. 14, 2005

Feb. 14, 2005

9

APPLICATION to proceed IFP by STEVEN UNRUH. (TH, ) (Entered: 02/22/2005)

Feb. 14, 2005

Feb. 14, 2005

12

ORDER application of Melvin Clark, Howard Booth, Patrick Kelly, Donald Rudd, and Steven Unruh are GRANTED; Clerk is directed to file the Complaint on behalf of M. Clark, H. Booth, P. Kelly, D. Rudd, and S. Unruh; IFP Applications for E. McLaughlin, C. Dittimus-Bey, E. Lopez, and F. Mosely are denied w/o prejudice; Clerk is directed to issue summons to the United States Marshal for service upon Defendants; Clerk shall notify Plainiff of the opportubity to apply for pro bono counsel;and Plaintiffs are assessed one filing fee of $250.00 deducted from the prison account of Melvin Clerk, Howard Booth, Patrick Kelly, Donald Rudd, and Steven Unruh.. Signed by Judge Jerome B. Simandle on 2/24/05. (gg, ) (pro bono applications mailed) (Entered: 03/02/2005)

Feb. 24, 2005

Feb. 24, 2005

COMPLAINT against JOSEPH RIPA, ERIC TAYLOR, DEPUTY WARDEN LOBERTO, MAYOR FAZON, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, filed by MELVIN CLARK, HOWARD BOOTH, PATRICK KELLY, DONALD RUDD, STEVEN UNRUH.(see complaint document no.1)(gg, )

Feb. 24, 2005

Feb. 24, 2005

Summons Issued as to JOSEPH RIPA, ERIC TAYLOR, DEPUTY WARDEN LOBERTO, MAYOR FAZON, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY.Days Due - 20. (TH, )

March 3, 2005

March 3, 2005

13

Mail Returned as Undeliverable. Mail sent to FRED MOSLEY (Order filed 2/24/05) (TH, ) (Entered: 03/15/2005)

March 14, 2005

March 14, 2005

14

Mail Returned as Undeliverable. Mail sent to CORRI DITTIMUS-BEY (Order filed 2/24/05) (TH, ) (Entered: 03/15/2005)

March 14, 2005

March 14, 2005

15

MOTION to Appoint Pro Bono Counsel by HOWARD BOOTH. (sb) (Entered: 03/29/2005)

March 28, 2005

March 28, 2005

16

SUMMONS Returned Executed by MELVIN CLARK. ERIC TAYLOR served on 4/25/2005, answer due 5/16/2005; DEPUTY WARDEN LOBERTO served on 4/25/2005, answer due 5/16/2005; MAYOR FAZON served on 4/25/2005, answer due 5/16/2005. (sb) (Entered: 04/26/2005)

April 25, 2005

April 25, 2005

17

SUMMONS Returned Executed by MELVIN CLARK. JOSEPH RIPA served on 4/25/2005, answer due 5/16/2005. (sb) (Entered: 04/27/2005)

April 27, 2005

April 27, 2005

18

SUMMONS Returned Executed by MELVIN CLARK. GOVERNOR MC GREEVEY served on 5/2/2005, answer due 5/23/2005. (sb) (Entered: 05/09/2005)

May 9, 2005

May 9, 2005

19

SUMMONS Returned Executed by MELVIN CLARK. ACTING GOVERNOR CODEY served on 5/2/2005, answer due 5/23/2005. (sb) (Entered: 05/09/2005)

May 9, 2005

May 9, 2005

20

First MOTION to Dismiss PLAINTIFFS' COMPLAINT FOR FAILURE TO STATE A CLAIM UPON WHICH RELIEF CAN BE GRANTED/DEFENDANT'S 12(b)(6)MOTION IN LIEU OF ANSWER by MAYOR FAZON. Responses due by 5/13/2005 (SALVATI, FRANK) (Entered: 05/09/2005)

May 9, 2005

May 9, 2005

Setting return date as to 20 First MOTION to Dismiss PLAINTIFFS' COMPLAINT FOR FAILURE TO STATE A CLAIM UPON WHICH RELIEF CAN BE GRANTED/DEFENDANT'S 12(b)(6)MOTION IN LIEU OF ANSWER for 6/3/2005 before Judge Jerome B. Simandle. PLEASE BE ADVISED THAT THIS MOTION WILL BE DECIDED ON THE PAPERS UNLESS OTHERWISE NOTIFIED BY THE COURT. (sb)

May 10, 2005

May 10, 2005

21

ANSWER to Complaint with Jury Demand, CROSSCLAIM against MAYOR FAZON, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY by JOSEPH RIPA, ERIC TAYLOR, DEPUTY WARDEN LOBERTO.(JOHNSON-STOKES, BARBARA) (Entered: 05/16/2005)

May 16, 2005

May 16, 2005

22

Letter re: pretrial submissions. (sb) (Entered: 05/17/2005)

May 17, 2005

May 17, 2005

23

Mail Returned as Undeliverable. Mail sent to Patrick Kelly (sb) (Entered: 05/20/2005)

May 20, 2005

May 20, 2005

24

Letter from Frank Salvati. (SALVATI, FRANK) (Entered: 05/23/2005)

May 23, 2005

May 23, 2005

25

Application and Proposed Order for Clerk's Order to extend time to answer. (Attachments: # 1 Certificate of Service)(KEMBLE, THOMAS) (Entered: 05/23/2005)

May 23, 2005

May 23, 2005

26

Application and Proposed Order for Clerk's Order to extend time to answer as to James McGreevey and Richard Codey.. (Attachments: # 1 Certificate of Service)(KEMBLE, THOMAS) (Entered: 05/24/2005)

May 24, 2005

May 24, 2005

CLERK'S OFFICE QUALITY CONTROL MESSAGE. Document number 25 submitted by T. KEMBLE on 5/23/05 appears to be a Certificate of Service for an Application and Clerk's Order Extending Time to Answer. The Application was not attached to the Certificate of Service. PLEASE RESUBMIT THE APPLICATION BY 5/26/05. The submission will remain on the docket unless otherwise ordered by the court. (sb)

May 24, 2005

May 24, 2005

CLERK'S TEXT ORDER-The Application for a Clerk's Order Extending Time to Answer, document number 26, submitted by T. KEMBLE on 5/24/05 has been GRANTED. The answer due date has been set for 6/7/05. (sb)

May 25, 2005

May 25, 2005

27

First MOTION to Dismiss or, in the alternative, Summary Judgment by GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY. Responses due by 7/8/2005 (Attachments: # 1 Brief # 2 Statement # 3 Affidavit # 4 Text of Proposed Order # 5 Certificate of Service)(KEMBLE, THOMAS) (Entered: 06/07/2005)

June 7, 2005

June 7, 2005

Setting return date as to 27 First MOTION to Dismiss or, in the alternative, Summary Judgment. for 7/1/2005 before Judge Jerome B. Simandle. PLEASE BE ADVISED THAT THIS MOTION WILL BE DECIDED ON THE PAPERS UNLESS OTHERWISE NOTIFIED BY THE COURT. (sb)

June 8, 2005

June 8, 2005

28

ORDER to take the deposition of plaintiff, Patrick Kelly. Signed by Judge Joel B. Rosen on 8/1/05. (sb) (Entered: 08/01/2005)

Aug. 1, 2005

Aug. 1, 2005

29

Mail Returned as Undeliverable. Mail sent to Patrick Kelly (sb) (Entered: 08/04/2005)

Aug. 4, 2005

Aug. 4, 2005

30

Letter from Barbara Ann Johnson-Stokes. (JOHNSON-STOKES, BARBARA) (Entered: 08/04/2005)

Aug. 4, 2005

Aug. 4, 2005

31

Letter from Corri Dittimus Bey re: change of address. (sb) (Entered: 08/09/2005)

Aug. 9, 2005

Aug. 9, 2005

32

Letter from Frank A. Salvati. (Attachments: # 1 # 2 # 3)(SALVATI, FRANK) (Entered: 09/07/2005)

Sept. 7, 2005

Sept. 7, 2005

33

STIPULATION of Dismissal for plaintiff Patrick Kelly by MAYOR FAZON. (SALVATI, FRANK) (Entered: 09/15/2005)

Sept. 15, 2005

Sept. 15, 2005

34

STIPULATION of Dismissal by GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY. (KEMBLE, THOMAS) (Entered: 10/13/2005)

Oct. 13, 2005

Oct. 13, 2005

35

ORDER granting 15 Motion to Appoint Counsel. Appointed LISA J. RODRIGUEZ for HOWARD BOOTH. Signed by Judge Joel B. Rosen on 11/4/05. (sb) (Entered: 11/04/2005)

Nov. 4, 2005

Nov. 4, 2005

36

ANSWER to Complaint with Jury Demand, CROSSCLAIM against all defendants, COUNTERCLAIM against all plaintiffs by MAYOR FAZON.(SALVATI, FRANK) (Entered: 11/10/2005)

Nov. 10, 2005

Nov. 10, 2005

37

SCHEDULING ORDER: Status Conference set for 12/20/2005 04:00 PM before Magistrate Judge Joel B. Rosen.Signed by Judge Joel B. Rosen on 11/17/05. (sb) (Entered: 11/17/2005)

Nov. 17, 2005

Nov. 17, 2005

38

Mail Returned as Undeliverable. Mail sent to Patrick Kelly (sb) (Entered: 11/23/2005)

Nov. 23, 2005

Nov. 23, 2005

39

Substitution of Attorney - Attorney HOWARD LANE GOLDBERG and HOWARD LANE GOLDBERG for ERIC TAYLOR, DEPUTY WARDEN LOBERTO, JOSEPH RIPA added. Attorney BARBARA ANN JOHNSON-STOKES terminated.. (GOLDBERG, HOWARD) (Entered: 12/01/2005)

Dec. 1, 2005

Dec. 1, 2005

40

Mail Returned as Undeliverable. Mail sent to Patrick Kelly (sb) (Entered: 12/02/2005)

Dec. 2, 2005

Dec. 2, 2005

41

Mail Returned as Undeliverable. Mail sent to Steven Unruh (sb) (Entered: 12/02/2005)

Dec. 2, 2005

Dec. 2, 2005

42

ORDER dismissing without prejudice 27 Motion to Dismiss, dismissing without prejudice 20 Motion to Dismiss. The scheduling conference is rescheduled to February 3, 2006 at 3:00pm. Signed by Judge Joel B. Rosen on 12/12/05. (sb) (Entered: 12/13/2005)

Dec. 12, 2005

Dec. 12, 2005

43

Mail Returned as Undeliverable. Mail sent to PATRICK KELLY, EDWARD LOPEZ, FRED MOSLEY, and STEVEN UNRUH (sb) (Entered: 12/30/2005)

Dec. 30, 2005

Dec. 30, 2005

44

CONSENT ORDER extending time until February 10, 2006 for defendants McGreevey and Codey to file an answer. Signed by Judge Joel B. Rosen on 1/9/06. (sb) (Entered: 01/09/2006)

Jan. 9, 2006

Jan. 9, 2006

46

ORDER for Consolidation. ORDERED that 05cv63 and 05cv3699 be consolidated for all purposes under 05cv63. Signed by Judge Joel B. Rosen on 2/3/06. (sb) (Entered: 02/06/2006)

Feb. 3, 2006

Feb. 3, 2006

47

SCHEDULING ORDER: Status Conference set for 6/2/2006 11:30 AM before Magistrate Judge Joel B. Rosen. Amended Pleadings due by 4/3/2006. Discovery due by 10/30/2006. Signed by Judge Joel B. Rosen on 2/3/06. (sb) (Entered: 02/06/2006)

Feb. 3, 2006

Feb. 3, 2006

Minute Entry for proceedings held before Judge Joel B. Rosen : Status Conference held on 2/3/2006. (bb, )

Feb. 3, 2006

Feb. 3, 2006

45

NOTICE by MELVIN CLARK, HOWARD BOOTH, PATRICK KELLY, DONALD RUDD, STEVEN UNRUH (Entry) of Appearance for Attorney Nicole M. Acchione of Trujillo Rodriguez & Richards, LLC (Attachments: # 1 Certificate of Service # 2 Letter to the Court)(RODRIGUEZ, LISA) (Entered: 02/06/2006)

Feb. 6, 2006

Feb. 6, 2006

48

STIPULATION of Dismissal by GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY. (KEMBLE, THOMAS) (Entered: 02/09/2006)

Feb. 9, 2006

Feb. 9, 2006

49

Mail Returned as Undeliverable. Mail sent to JAMES HILL. No longer housed at Bayside. (sb) (Entered: 02/10/2006)

Feb. 10, 2006

Feb. 10, 2006

50

NOTICE of Appearance by NICOLE M. ACCHIONE on behalf of all plaintiffs (Attachments: # 1 Certificate of Service)(ACCHIONE, NICOLE) (Entered: 02/10/2006)

Feb. 10, 2006

Feb. 10, 2006

51

Mail Returned as Undeliverable. Mail sent to STEVEN UNRUH (sb) (Entered: 02/15/2006)

Feb. 14, 2006

Feb. 14, 2006

52

Mail Returned as Undeliverable. Mail sent to PATRICK KELLY (sb) (Entered: 02/15/2006)

Feb. 14, 2006

Feb. 14, 2006

54

Mail Returned as Undeliverable. Mail sent to CASEY FRANKS. (sb) (Entered: 02/16/2006)

Feb. 15, 2006

Feb. 15, 2006

55

Mail Returned as Undeliverable. Mail sent to ROBERT BRANIN (sb) (Entered: 02/16/2006)

Feb. 15, 2006

Feb. 15, 2006

56

Mail Returned as Undeliverable. Mail sent to DANIEL DURR (sb) (Entered: 02/16/2006)

Feb. 15, 2006

Feb. 15, 2006

53

STIPULATION of Dismissal by MAYOR FAZON. (SALVATI, FRANK) (Entered: 02/16/2006)

Feb. 16, 2006

Feb. 16, 2006

57

Mail Returned as Undeliverable. Mail sent to JAMES TUTEN (sb) (Entered: 02/17/2006)

Feb. 17, 2006

Feb. 17, 2006

58

NOTICE of Change of Address by CORRI DITTIMUS-BEY (sb) (Entered: 03/20/2006)

March 20, 2006

March 20, 2006

59

STIPULATION of Dismissal of Cross Claims filed by Mayor Faison Against Defendant Governor McGreevey and Acting Governor Codey by GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY, GOVERNOR MC GREEVEY, ACTING GOVERNOR CODEY. (KEMBLE, THOMAS) (Entered: 03/21/2006)

March 21, 2006

March 21, 2006

60

AMENDED COMPLAINT against CAMDEN COUNTY CORRECTIONAL FACILITY, CAMDEN COUNTY DEPARTMENT OF CORRECTIONS, CAMDEN COUNTY, JOSEPH RIPA, ERIC TAYLOR, DEPUTY WARDEN LOBERTO, filed by MARK ELLIOTT, MELVIN CLARK, DONALD RUDD, CORRI DITTIMUS-BEY. (Attachments: # 1 Certificate of Service)(RODRIGUEZ, LISA) (Entered: 03/31/2006)

March 31, 2006

March 31, 2006

Clearinghouse
61

Letter from Lisa Rodriguez requesting Summons to be issued re 60 Amended Complaint. (sb) (Entered: 03/31/2006)

March 31, 2006

March 31, 2006

Summons Issued as to CAMDEN COUNTY CORRECTIONAL FACILITY, CAMDEN COUNTY DEPARTMENT OF CORRECTIONS, CAMDEN COUNTY on the Amended Complaint. Days Due - 20. (sb)

March 31, 2006

March 31, 2006

62

ANSWER to Amended Complaint by JOSEPH RIPA, JOSEPH RIPA, ERIC TAYLOR, DEPUTY WARDEN LOBERTO, CAMDEN COUNTY CORRECTIONAL FACILITY, CAMDEN COUNTY DEPARTMENT OF CORRECTIONS, CAMDEN COUNTY, ERIC TAYLOR, DEPUTY WARDEN LOBERTO, JOSEPH RIPA, ERIC TAYLOR, DEPUTY WARDEN LOBERTO.(GOLDBERG, HOWARD) (Entered: 04/19/2006)

April 19, 2006

April 19, 2006

63

AMENDED SCHEDULING ORDER: Status Conference set for 10/23/2006 03:30 PM before Magistrate Judge Joel B. Rosen. Discovery due by 10/30/2006.Signed by Judge Joel B. Rosen on 6/2/06. (sb) (Entered: 06/05/2006)

June 2, 2006

June 2, 2006

Minute Entry for proceedings held before Judge Joel B. Rosen : Status Conference held on 6/2/2006. (bb, )

June 2, 2006

June 2, 2006

64

RE-SCHEDULING ORDER: Status Conference set for 11/1/2006 02:00 PM before Magistrate Judge Ann Marie Donio. Signed by Judge Ann Marie Donio on 10/11/06. (sb) (Entered: 10/11/2006)

Oct. 11, 2006

Oct. 11, 2006

65

CONSENT BRIEFING SCHEDULE AND ORDER. Signed by Judge Jerome B. Simandle on 11/3/06. (sb) (Entered: 11/06/2006)

Nov. 3, 2006

Nov. 3, 2006

Judge Joel Schneider added. Judge Joel B. Rosen no longer assigned to case. (gn, )

Nov. 3, 2006

Nov. 3, 2006

66

MOTION to Certify Class by MELVIN CLARK, MARK ELLIOTT, DONALD RUDD, CORRI DITTIMUS-BEY. Responses due by 1/19/2007 (Attachments: # 1 Plaintiffs' Memorandum of Law in Support of Plaintiffs' Motion for Class Certification# 2 Declaration of Nicole M. Acchione, part 1# 3 Declaration of Nicole M. Acchione, part 2# 4 Declaration of Nicole M. Acchione, part 3# 5 Declaration of Nicole M. Acchione, part 4# 6 Text of Proposed Order # 7 Certificate of Service)(ACCHIONE, NICOLE) (Entered: 12/14/2006)

Dec. 14, 2006

Dec. 14, 2006

67

AMENDED SCHEDULING ORDER:Telephone Status Conference set for 1/11/2007 12:00 PM before Magistrate Judge Joel Schneider. Discovery due by 4/30/2007. Signed by Judge Joel Schneider on 12/15/06. (sb) (Entered: 12/15/2006)

Dec. 15, 2006

Dec. 15, 2006

Setting return date as to 66 MOTION to Certify Class for 2/16/2007 before Judge Jerome B. Simandle. PLEASE BE ADVISED THAT THIS MOTION WILL BE DECIDED ON THE PAPERS UNLESS OTHERWISE NOTIFIED BY THE COURT. (sb)

Dec. 15, 2006

Dec. 15, 2006

68

AMENDED SCHEDULING ORDER: Status/Settlement Conference set for 5/3/2007 03:00 PM before Magistrate Judge Joel Schneider.Signed by Judge Joel Schneider on 1/11/07. (sb) (Entered: 01/12/2007)

Jan. 11, 2007

Jan. 11, 2007

Minute Entry for proceedings held before Judge Joel Schneider : Status Conference held on 1/11/2007. (bb, )

Jan. 11, 2007

Jan. 11, 2007

69

AMENDED CONSENT BRIEFING SCHEDULE AND ORDER. Signed by Judge Jerome B. Simandle on 1/25/07. (sb) (Entered: 01/26/2007)

Jan. 25, 2007

Jan. 25, 2007

70

BRIEF in Opposition re 66 MOTION to Certify Class filed by JOSEPH RIPA, CAMDEN COUNTY CORRECTIONAL FACILITY, CAMDEN COUNTY DEPARTMENT OF CORRECTIONS, CAMDEN COUNTY, ERIC TAYLOR, DEPUTY WARDEN LOBERTO. (GOLDBERG, HOWARD) (Entered: 02/09/2007)

Feb. 9, 2007

Feb. 9, 2007

71

BRIEF in Opposition re 66 MOTION to Certify Class filed by JOSEPH RIPA, CAMDEN COUNTY CORRECTIONAL FACILITY, CAMDEN COUNTY DEPARTMENT OF CORRECTIONS, CAMDEN COUNTY, ERIC TAYLOR, DEPUTY WARDEN LOBERTO. (GOLDBERG, HOWARD) (Entered: 02/15/2007)

Feb. 15, 2007

Feb. 15, 2007

CLERK'S QUALITY CONTROL MESSAGE: The Brief, document number 70, submitted by H. GOLDBERG on 2/9/07 did not contain a signature. PLEASE RESUBMIT THE BRIEF WITH THE PROPER ELECTRONIC OR SCANNED SIGNATURE WITHIN 3 BUSINESS DAYS. This submission will remain on the docket unless otherwise ordered by the Court. (sb)

Feb. 15, 2007

Feb. 15, 2007

72

BRIEF in Support re 66 MOTION to Certify Class Plaintiffs' Memorandum of Law in Further Support of their Motion filed by MELVIN CLARK, MARK ELLIOTT, DONALD RUDD, CORRI DITTIMUS-BEY. (Attachments: # 1 Exhibit A to Plaintiffs' Memorandum of Law in Further Support of their Motion for Class Certification# 2 Declaration of Nicole M. Acchione# 3 Certificate of Service# 4 Cover Letter)(ACCHIONE, NICOLE) (Entered: 02/23/2007)

Feb. 23, 2007

Feb. 23, 2007

73

Letter from Magistate Joel Schneider. (db, ) (Entered: 03/01/2007)

March 1, 2007

March 1, 2007

74

AMENDED SCHEDULING ORDER AND ORDER ON INFORMAL APPLICATION: Status/Settlement Conference set for 6/4/2007 11:00 AM before Magistrate Judge Joel Schneider.Signed by Judge Joel Schneider on 3/7/07. (sb) (Entered: 03/15/2007)

March 7, 2007

March 7, 2007

75

AMENDED SCHEDULING ORDER AND ORDER ON INFORMAL APPLICATION: Status/Settlement Conference set for 6/4/2007 11:00 AM before Magistrate Judge Joel Schneider.Signed by Judge Joel Schneider on 3/15/07. (sb) (Entered: 03/19/2007)

March 15, 2007

March 15, 2007

76

Mail Returned as Undeliverable. Mail sent to CORRI DITTIMUS-BEY (db, ) (Entered: 03/23/2007)

March 22, 2007

March 22, 2007

77

Minute Entry for proceedings held before Judge Jerome B. Simandle : Motion Hearing held on 4/26/2007 re 66 MOTION to Certify Class filed by MARK ELLIOTT, MELVIN CLARK, CORRI DITTIMUS-BEY, DONALD RUDD. Ordered decision reserved. (Court Reporter Lisa Marcus.) (sb) (Entered: 04/27/2007)

April 26, 2007

April 26, 2007

A Telephone Conference call has been scheduled for May 1, 2007 at 11:30am. (bb, )

April 30, 2007

April 30, 2007

78

AMENDED SCHEDULING ORDER: Status Conference set for 8/7/2007 at 02:00 PM before Magistrate Judge Joel Schneider. Signed by Judge Joel Schneider on 05/01/07. (db, ) (Entered: 05/01/2007)

May 1, 2007

May 1, 2007

Minute Entry for proceedings held before Judge Joel Schneider : Status Conference held on 5/1/2007. (bb, )

May 1, 2007

May 1, 2007

79

LETTER ORDER. Signed by Judge Joel Schneider on 5/29/07. (db, ) (Entered: 05/29/2007)

May 29, 2007

May 29, 2007

80

OPINION filed. Signed by Judge Jerome B. Simandle on 7/31/07. (gn, ) (Entered: 07/31/2007)

July 31, 2007

July 31, 2007

RECAP
81

ORDER GRANTED 66 Motion to Certify Class. Signed by Judge Jerome B. Simandle on 7/31/07. (gn, ) (Entered: 07/31/2007)

July 31, 2007

July 31, 2007

Minute Entry for proceedings held before Judge Joel Schneider : Status Conference held on 8/7/2007. (bb, )

Aug. 7, 2007

Aug. 7, 2007

82

LETTER ORDER TO COUNSEL re Status Conference of 8/7/07: In-person Conference set for 10/23/2007 11:30 AM before Magistrate Judge Joel Schneider. Signed by Judge Joel Schneider on 8/8/07. (gn ) (Entered: 08/08/2007)

Aug. 8, 2007

Aug. 8, 2007

83

BRIEF in Support of Unopposed Motion for Approval of Form of Class Notice and Manner of Dissemination filed by MELVIN CLARK, MARK ELLIOTT, DONALD RUDD, CORRI DITTIMUS-BEY. (Attachments: # 1 Plaintiffs' Memorandum of Law in Support of Unopposed Motion for Approval of Form of Class Notice and Manner of Dissemination# 2 Text of Proposed Order # 3 Certificate of Service # 4 Letter to the Court)(ACCHIONE, NICOLE) (Entered: 09/17/2007)

Sept. 17, 2007

Sept. 17, 2007

MOTION for Approval of Form of Class Notice and Manner of Dissemination see 83 for documents by CORRI DITTIMUS-BEY. Clerk's Note Entry made for computer purposes.(th, )

Sept. 17, 2007

Sept. 17, 2007

Case Details

State / Territory:

New Jersey

Case Type(s):

Jail Conditions

Special Collection(s):

Multi-LexSum (in sample)

Post-PLRA enforceable consent decrees

Key Dates

Filing Date: Jan. 6, 2005

Closing Date: June 30, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

All individuals incarcerated at CCCF from the inception of the lawsuit to January 6, 2005, including pretrial detainees and convicted prisoners.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Camden County Correctional Facility Warden and Deputy Warden (Camden), State

Camden County Department of Corrections (Camden), County

Camden County (Camden), County

Defendant Type(s):

Corrections

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Equal Protection

Other Dockets:

District of New Jersey 1:05-cv-00063

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Attorneys fees

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Monitoring

Monitor/Master

Amount Defendant Pays: $160,000

Order Duration: 2017 - 2019

Issues

General/Misc.:

Bathing and hygiene

Conditions of confinement

Fire safety

Food service / nutrition / hydration

Sanitation / living conditions

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Crowding (General)

Crowding: Post-PLRA Population Cap