Case: Jane Doe v. Maryland Department of Health and Mental Hygiene

1:14-cv-03906 | U.S. District Court for the District of Maryland

Filed Date: Dec. 14, 2014

Closed Date: Oct. 12, 2016

Clearinghouse coding complete

Case Summary

This is a case about a woman who was sexually assaulted while in the custody of the Maryland Department of Health and Mental Hygiene (DHMH).  On December 16, 2014 Jane Doe sued in U.S. District Court for the District of Maryland, Northern Division, for damages she sustained and for injunctive relief to protect her from future assaults. She alleged that while in DHMH custody, in two separate facilities, she was not protected from assault, despite the fact that the Department was aware of her his…

This is a case about a woman who was sexually assaulted while in the custody of the Maryland Department of Health and Mental Hygiene (DHMH).  On December 16, 2014 Jane Doe sued in U.S. District Court for the District of Maryland, Northern Division, for damages she sustained and for injunctive relief to protect her from future assaults. She alleged that while in DHMH custody, in two separate facilities, she was not protected from assault, despite the fact that the Department was aware of her history of sexual abuse and her disabilities. In one case, she was the only female resident in a secure, forensic facility housing male sex offenders.   

In her complaint, Jane Doe alleged violations of the following laws: state law negligence; Fourteenth Amendment Substantive Due Process, and an analogous claim under the Maryland state constitution. She was represented in the case by Venable LLP and Disability Rights Maryland. Defendants, Barbara Allgood-Hill, Brian Hepburn, David O'Neal, Gayle M. Jordan-Randolph, Joshua M. Sharfstein, Leslie A. McMillan, Maryland Department of Health and Mental Hygiene, Muhammed Ajanah, and Saeed Salehinia, were represented by the Office of the Attorney General for the State of Maryland. Judge William M. Nickerson presided over the case. 

The complaint was amended on October 11, 2016 and the case settled on Oct. 12, 2016, the following day. Settlement terms included, among others: 1) the sum of $400,000. to Jane Doe herself as well as 24 hour staffing and support for her placement in the community; 2) policies to implement the use of a Risk Assessment Screen and Individualized Protection Plans for DHMH clients; 3) a risk assessment process for all new clients; 4) provisions around protection and treatment planning, 5) sexual abuse reporting policies; and 6) protocols for sexual abuse investigations.

The parties specifically agreed that the settlement agreement was not a consent decree and that it would not grant rights to anyone other than the plaintiff. They set its term at 5 years, and agreed to dismiss the case on its approval by the Maryland Board of Public Works and the court.  

The agreement was promptly approved by the court, but there is nothing on the docket showing a dismissal.  Still, given that the settlement was in 2016 and was set for 5 years, this case is closed. 

Summary Authors

NDRN (5/1/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/13362446/parties/jane-doe-v-maryland-department-of-health-and-mental-hygiene/


Judge(s)
Attorney for Plaintiff

Cain, Laura L (Maryland)

Cross, Kevin A (Maryland)

Ehrhardt, Carl F (Maryland)

Hecht, Michael Lawrence (Maryland)

Attorney for Defendant

Gibbs, Francesca Bridgette (Maryland)

show all people

Documents in the Clearinghouse

Document
33

1:14-cv-03906

Complaint for Injunctive Relief and Money Damages With Request for Jury Trial

Oct. 11, 2016

Oct. 11, 2016

Complaint
35-1

1:14-cv-03906

Settlement Agreement and Release

Oct. 12, 2016

Oct. 12, 2016

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/13362446/jane-doe-v-maryland-department-of-health-and-mental-hygiene/

Last updated July 13, 2025, 2:11 a.m.

ECF Number Description Date Link Date / Link
1

NOTICE OF REMOVAL from Circuit Court for Baltimore City, Maryland, case number 24C14006265. ( Filing fee $ 400 receipt number 14637078253), filed by David O'Neal, Barbara Allgood-Hill, Maryland Department of Health and Mental Hygiene, Leslie A. McMillan, Muhammed Ajanah, Brian Hepburn, Gayle M. Jordan-Randolph, Joshua M. Sharfstein, Saeed Salehinia. (Attachments: # 1 Civil Cover Sheet)(sls, Deputy Clerk) (Entered: 12/18/2014)

Dec. 16, 2014

Dec. 16, 2014

PACER
2

COMPLAINT and JURY DEMAND against Muhammed Ajanah, Barbara Allgood-Hill, Brian Hepburn, Gayle M. Jordan-Randolph, Maryland Department of Health and Mental Hygiene, Leslie A. McMillan and David O'Neal, filed by Jane Doe. (sls, Deputy Clerk) Modified on 12/22/2014 (hmls, Deputy Clerk). (Entered: 12/18/2014)

Dec. 16, 2014

Dec. 16, 2014

PACER
4

AMENDED MOTION to File Complaint and Motion under Seal, for Leave to file Substitute Complaint that does not reveal Plaintiff's Name, and for Order Requiring Parties to use "Jane Doe" in place of Plaintiff's name in all Subsequent Proceedings and Pleadings by Jane Doe. (sls, Deputy Clerk) Modified on 12/22/2014 (hmls, Deputy Clerk). (Entered: 12/18/2014)

Dec. 16, 2014

Dec. 16, 2014

PACER
5

NOTICE OF FILING NOTICE OF REMOVAL by Muhammed Ajanah, Barbara Allgood-Hill, Brian Hepburn, Gayle M. Jordan-Randolph, Maryland Department of Health and Mental Hygiene, Leslie A. McMillan, David O'Neal, Saeed Salehinia, Joshua M. Sharfstein (sls, Deputy Clerk) (Entered: 12/18/2014)

Dec. 16, 2014

Dec. 16, 2014

PACER

The above documents #2 through #5 are copies of filings in the Circuit Court for Baltimore City, Maryland. (sls, Deputy Clerk)

Dec. 16, 2014

Dec. 16, 2014

PACER
6

Standing Order Concerning Removal. Signed by Judge William M Nickerson on 12/18/2014. (sls, Deputy Clerk) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
7

Letter from U.S. District Court Re: Removal Notification Letter to Counsel. (sls, Deputy Clerk) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
8

-SEALED- ORDER DENYING AS MOOT 3 MOTION to File Complaint and Motion under Seal for Leave to substitute plaintiff's name; GRANTING 4 AMENDED MOTION to File Complaint and Motion under Seal for Leave to substitute plaintiff's name; DIRECTING Clerk to seal this Order and prior ECF Filings 1-7. Signed by Judge William M Nickerson on 12/22/2014. (c/emailed) (hmls, Deputy Clerk) (Entered: 12/22/2014)

Dec. 22, 2014

Dec. 22, 2014

PACER
9

ANSWER to 2 Complaint, by Muhammed Ajanah, Barbara Allgood-Hill, Brian Hepburn, Gayle M. Jordan-Randolph, Maryland Department of Health and Mental Hygiene, Leslie A. McMillan, David O'Neal, Saeed Salehinia, Joshua M. Sharfstein.(Gibbs, Francesca) (Entered: 12/23/2014)

Dec. 23, 2014

Dec. 23, 2014

PACER
10

(FILED IN ERROR - COUNSEL CAN NOT ENTER AN APPEARANCE ON BEHALF OF ANOTHER) NOTICE of Appearance by Francesca Bridgette Gibbs on behalf of All Defendants (Gibbs, Francesca) Modified on 12/24/2014 (hmls, Deputy Clerk). (Entered: 12/23/2014)

Dec. 23, 2014

Dec. 23, 2014

PACER
11

NOTICE by Muhammed Ajanah, Barbara Allgood-Hill, Brian Hepburn, Gayle M. Jordan-Randolph, Maryland Department of Health and Mental Hygiene, Leslie A. McMillan, David O'Neal, Saeed Salehinia, Joshua M. Sharfstein Consent to Removal From State Court (Gibbs, Francesca) (Entered: 12/23/2014)

Dec. 23, 2014

Dec. 23, 2014

PACER
12

SCHEDULING ORDER: Status Report due by 5/7/2015. Signed by Judge William M Nickerson on 12/23/2014 (cags, Deputy Clerk) (Entered: 12/23/2014)

Dec. 23, 2014

Dec. 23, 2014

PACER
13

Joint MOTION to Stay of Scheduling Order for 60 Days by Jane Doe Responses due by 1/23/2015 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 01/05/2015)

Jan. 5, 2015

Jan. 5, 2015

PACER
14

ORDER granting 13 Joint Motion for Stay of Scheduling Order for 60 Days. Signed by Judge William M Nickerson on 1/6/2015. (hmls, Deputy Clerk) (Entered: 01/06/2015)

Jan. 6, 2015

Jan. 6, 2015

PACER
15

NOTICE of Appearance by Kevin A Cross on behalf of Jane Doe (Cross, Kevin) (Entered: 01/14/2015)

Jan. 14, 2015

Jan. 14, 2015

PACER
16

NOTICE of Appearance by Carl F Ehrhardt on behalf of Jane Doe (Ehrhardt, Carl) (Entered: 01/30/2015)

Jan. 30, 2015

Jan. 30, 2015

PACER
17

Joint MOTION to Stay Scheduling Order Additional 60 Days by Jane Doe Responses due by 3/19/2015 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 03/02/2015)

March 2, 2015

March 2, 2015

PACER
18

ORDER GRANTING 17 Motion to Stay scheduling Order an Additional 60 Days. Signed by Judge William M Nickerson on 3/3/2015. (hmls, Deputy Clerk) (Entered: 03/03/2015)

March 3, 2015

March 3, 2015

PACER
19

Joint MOTION to Stay Scheduling Order for Additional 120 Days by Jane Doe Responses due by 5/22/2015 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 05/05/2015)

May 5, 2015

May 5, 2015

PACER
20

ORDER granting 19 Motion to Stay. Signed by Judge William M Nickerson on 5/5/2015. (rals, Chambers) (Entered: 05/05/2015)

May 5, 2015

May 5, 2015

PACER
21

Joint MOTION to Stay Scheduling Order for Additional 60 Days by Jane Doe Responses due by 9/14/2015 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 08/27/2015)

Aug. 27, 2015

Aug. 27, 2015

PACER
22

ORDER granting 21 Motion to Stay. Signed by Judge William M Nickerson on 8/27/2015. (ral, Chambers) (Entered: 08/27/2015)

Aug. 27, 2015

Aug. 27, 2015

PACER
23

Joint MOTION for Additional 90-Day Stay of Scheduling Order by Jane Doe Responses due by 11/23/2015 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
24

ORDER granting 23 Motion. Signed by Judge William M Nickerson on 11/5/2015. (ral, Chambers) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
25

Joint MOTION to Stay Scheduling Order for Additional 60 Days by Jane Doe Responses due by 2/19/2016 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 02/01/2016)

Feb. 1, 2016

Feb. 1, 2016

PACER
26

ORDER granting 25 Motion to Stay. Signed by Judge William M Nickerson on 2/2/2016. (ral, Chambers) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
27

Joint MOTION to Stay Scheduling Order for Additional 60 Days by Jane Doe Responses due by 4/18/2016 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
28

ORDER granting 27 Motion to Stay. Signed by Judge William M Nickerson on 4/4/2016. (ral, Chambers) (Entered: 04/04/2016)

April 4, 2016

April 4, 2016

PACER
29

Joint MOTION to Stay Scheduling Order for Additional 30 Days by Jane Doe Responses due by 6/17/2016 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 05/31/2016)

May 31, 2016

May 31, 2016

PACER
30

ORDER GRANTING 29 Joint Motion to Stay Scheduling Order for Additional 30 Days. Signed by Judge William M Nickerson on 6/1/2016. (hmls, Deputy Clerk) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
31

Joint MOTION to Stay Scheduling Order for Additional 3 Months by Jane Doe Responses due by 7/18/2016 (Attachments: # 1 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 06/30/2016)

June 30, 2016

June 30, 2016

PACER
32

ORDER granting 31 Motion to Stay. Signed by Judge William M Nickerson on 7/1/2016. (ral, Chambers) (Entered: 07/01/2016)

July 1, 2016

July 1, 2016

PACER
33

AMENDED COMPLAINT against All Defendants, filed by Jane Doe.(Mirviss, Mitchell) (Entered: 10/11/2016)

Oct. 11, 2016

Oct. 11, 2016

Clearinghouse
34

MOTION for Settlement (Judicial Approval of Proposed Settlement) by Jane Doe Responses due by 10/28/2016 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Text of Proposed Order)(Mirviss, Mitchell) (Entered: 10/11/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Text of Proposed Order

View on PACER

Oct. 11, 2016

Oct. 11, 2016

PACER
35

ORDER GRANTING 34 Motion for Judicial Approval of Settlement. Signed by Judge William M Nickerson on 10/12/2016. (Attachments: # 1 Settlement Agreement) (hmls, Deputy Clerk) (Entered: 10/12/2016)

1 Settlement Agreement

View on RECAP

Oct. 12, 2016

Oct. 12, 2016

PACER

Case Details