Case: Disability Rights New York v. Wise

1:15-cv-00032 | U.S. District Court for the Northern District of New York

Filed Date: Jan. 9, 2015

Clearinghouse coding complete

Case Summary

This is a case about a Protection and Advocacy (P&A) agency’s records access authority. On January 9, 2015, Disability Rights New York, New York’s P&A, filed this lawsuit in the U.S. District Court for the Northern District of New York.  Disability Rights New York filed this lawsuit against the Director of the New York State’s Justice Center for Protection of People with Special Needs (Justice Center), a state agency. Disability Rights New York filed this lawsuit under the Developmental Disabil…

This is a case about a Protection and Advocacy (P&A) agency’s records access authority. On January 9, 2015, Disability Rights New York, New York’s P&A, filed this lawsuit in the U.S. District Court for the Northern District of New York.  Disability Rights New York filed this lawsuit against the Director of the New York State’s Justice Center for Protection of People with Special Needs (Justice Center), a state agency. Disability Rights New York filed this lawsuit under the Developmental Disabilities Assistance and Bill of Rights Act (DD Act) and the Protection and Advocacy for Individuals with Mental Illness Act (PAIMI Act). Represented by itself, Disability Rights New York alleged that the Justice Center both denied records requests and provided heavily redacted records in violation of the P&A’s investigatory authority. Judge Gary L. Sharpe presided over this matter. 

This case began after Disability Rights New York requested records from the Justice Center concerning four individuals. The Justice Center refused to provide certain records and only provided heavily redacted records where they did not deny the records requests. The Justice Center asserted that the DD Act and PAIMI Act allowed them to redact the names of individuals and staff members named in incident reports. In March 2016, the court denied the Justice Center’s Motion to Dismiss, and determined that the PAIMI Act and DD Act did not permit them to heavily redact records before sending them to Disability Rights New York. In February 28 2018, the court issued a text only order granting the P&A injunctive relief that required the Justice Center immediately provide them with unredacted records for the four individuals in question and comply with PAIMI and DD Act requirements to provide unredacted records in any future records request. The case closed in April 17 2018 with a text only order permanently enjoining the Justice Center from redacting or withholding documents . In June 22 2018, Disability Rights New York won a Judgement for $76,761.87 in Attorney’s Fees.

Summary Authors

NDRN (3/19/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4326056/parties/disability-rights-new-york-v-wise/


Judge(s)
Attorney for Plaintiff

Gadomski, Michael W. (New York)

Garvin, Jonathan Fredric (New York)

Holoboff, Anastasia Louise (New York)

Landriscina, Elena M (New York)

Attorney for Defendant

Lynch, Helena (New York)

show all people

Documents in the Clearinghouse

Document
1

1:15-cv-00032

Complaint

Jan. 9, 2015

Jan. 9, 2015

Complaint
22

1:15-cv-00032

Plaintiff's Memorandum of Law Regarding New DD Act Regulations

Sept. 8, 2015

Sept. 8, 2015

Pleading / Motion / Brief
24

1:15-cv-00032

Memorandum-Decision and Order

March 18, 2016

March 18, 2016

Order/Opinion

171 F.Supp.3d 171

48

1:15-cv-00032

Order

April 17, 2018

April 17, 2018

Order/Opinion
49

1:15-cv-00032

Judgment

April 17, 2018

April 17, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4326056/disability-rights-new-york-v-wise/

Last updated Feb. 23, 2024, 4:52 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Robin Forshaw, Jeff Wise (Filing fee $400 receipt number 0206-3161166) filed by Disability Rights New York. (Attachments: # 1 Civil Cover Sheet)(hmr) (Entered: 01/12/2015)

1 Civil Cover Sheet

View on PACER

Jan. 9, 2015

Jan. 9, 2015

Clearinghouse
2

Summons Issued as to Robin Forshaw, Jeff Wise. (Attachments: # 1 Summons issued for Robin A. Forshaw)(hmr) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
3

G.O. 25 FILING ORDER ISSUED: Initial Conference set for 4/13/2015 09:00 AM in Albany before Magistrate Judge Christian F. Hummel. Civil Case Management Plan must be filed and Mandatory Disclosures are to be exchanged by the parties on or before 4/6/2015. (Pursuant to Local Rule 26.2, mandatory disclosures are to be exchanged among the parties but are NOT to be filed with the Court.) (hmr) (Entered: 01/12/2015)

Jan. 12, 2015

Jan. 12, 2015

PACER
4

NOTICE of Appearance by Helena Lynch on behalf of All Defendants (Lynch, Helena) (Entered: 01/21/2015)

Jan. 21, 2015

Jan. 21, 2015

PACER
5

SUMMONS Returned Executed by Disability Rights New York. Jeff Wise served on 1/20/2015, answer due 2/10/2015. (Stecker, Andrew) (Entered: 01/22/2015)

Jan. 22, 2015

Jan. 22, 2015

PACER
6

SUMMONS Returned Executed by Disability Rights New York. Robin Forshaw served on 1/20/2015, answer due 2/10/2015. (Stecker, Andrew) (Entered: 01/22/2015)

Jan. 22, 2015

Jan. 22, 2015

PACER
7

AFFIDAVIT of Service for Summons and Complaint served on New York State Office of the Attorney General on 01/20/2015, filed by Disability Rights New York. (Stecker, Andrew) (Entered: 01/22/2015)

Jan. 22, 2015

Jan. 22, 2015

PACER
8

Letter Motion from Helena Lynch for Robin Forshaw, Jeff Wise requesting thirty-day extension of time to respond to Complaint submitted to Judge Christian F. Hummel . (Lynch, Helena) (Entered: 01/23/2015)

Jan. 23, 2015

Jan. 23, 2015

PACER
9

TEXT ORDER granting [Docket No 8] Letter Request to extend deadline for Robin Forshaw and Jeff Wise to answer by 3/12/2015. Authorized by Magistrate Judge Christian F. Hummel on 1/26/15. (cjm, ) (Entered: 01/26/2015)

Jan. 26, 2015

Jan. 26, 2015

PACER
10

MOTION to Dismiss for Failure to State a Claim Motion Hearing set for 4/16/2015 09:00 AM in Albany before Chief Judge Gary L. Sharpe Response to Motion due by 3/30/2015 Reply to Response to Motion due by 4/6/2015. filed by Robin Forshaw, Jeff Wise. (Attachments: # 1 Memorandum of Law in Support of Defendants' Motion to Dismiss) (Lynch, Helena) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
11

Letter Motion from Andrew Stecker for Disability Rights New York requesting thirty-day extension of time to respond to Defendants' Motion to dismiss submitted to Judge Hummel . (Stecker, Andrew) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
12

LETTER/ORDER Setting Hearing on Motion 10 MOTION to Dismiss for Failure to State a Claim : Response to Motion due by 4/29/2015, Reply to Response to Motion due by 5/13/2015, Motion Hearing set for 5/21/2015 at 09:00 AM in Albany before Chief Judge Gary L. Sharpe on SUBMIT only. No personal appearances are needed. Signed by Chief Judge Gary L. Sharpe on 3/26/2015. (jel, ) (Entered: 03/26/2015)

March 26, 2015

March 26, 2015

PACER
13

CIVIL CASE MANAGEMENT PLAN by Disability Rights New York. (Stecker, Andrew) (Entered: 04/02/2015)

April 2, 2015

April 2, 2015

PACER
14

TEXT ORDER: Initial Rule 16 Conference presently scheduled for April 13, 2015 is ADJOURNED until 7/27/2015 at 9:00 AM in Albany before Magistrate Judge Christian F. Hummel in light of the Dispositive Motion pending before Chief Judge Gary L. Sharpe. Counsel may file any Amended Civil Case Management Plan by 7/17/15. Authorized by Magistrate Judge Christian F. Hummel on 4/9/15. (cjm, ) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER
15

NOTICE of Appearance by Michael W. Gadomski on behalf of Disability Rights New York (Gadomski, Michael) (Entered: 04/16/2015)

April 16, 2015

April 16, 2015

PACER
16

RESPONSE in Opposition re 10 MOTION to Dismiss for Failure to State a Claim filed by Disability Rights New York. (Attachments: # 1 Affidavit, # 2 Exhibit(s))(Gadomski, Michael) (Entered: 04/29/2015)

April 29, 2015

April 29, 2015

PACER
17

REPLY to Response to Motion re 10 MOTION to Dismiss for Failure to State a Claim filed by Robin Forshaw, Jeff Wise. (Lynch, Helena) (Entered: 05/13/2015)

May 13, 2015

May 13, 2015

PACER
18

TEXT NOTICE: The Rule 16 Initial Conference scheduled for 7/27/15 at 9:00 AM before Magistrate Judge Christian F. Hummel is ADJOURNED without date pending a decision on the dispositive motion. (tab) (Entered: 07/17/2015)

July 17, 2015

July 17, 2015

PACER
19

Letter Motion from Michael W. Gadomski for Disability Rights New York requesting permission to submit supplemental legal briefs on new federal regulations submitted to Judge Gary L. Sharpe . (Gadomski, Michael) (Entered: 08/27/2015)

Aug. 27, 2015

Aug. 27, 2015

PACER
20

RESPONSE TO LETTER BRIEF filed by Robin Forshaw, Jeff Wise as to 19 Letter Request/Motion filed by Disability Rights New York . (Lynch, Helena) (Entered: 08/31/2015)

Aug. 31, 2015

Aug. 31, 2015

PACER
21

TEXT ONLY ORDER - Pending is plaintiff's request to file supplemental briefing. (Dkt. No. 19.) The request is granted. A supplemental memorandum, which addresses only the new/repackaged regulations, shall not exceed five (5) pages and is due by Tuesday, September 8. Defendants may respond, similarly limited to addressing only those issues raised by plaintiff and not to exceed five (5) pages, within one week of the filing of plaintiff's memorandum. No reply is permitted. IT IS SO ORDERED. Issued by Judge Gary L. Sharpe on 8/31/2015. (jel, ) (Entered: 08/31/2015)

Aug. 31, 2015

Aug. 31, 2015

PACER
22

LETTER BRIEF by Disability Rights New York. (Gadomski, Michael) (Entered: 09/08/2015)

Sept. 8, 2015

Sept. 8, 2015

Clearinghouse
23

RESPONSE TO LETTER BRIEF filed by Robin Forshaw, Jeff Wise as to 22 LETTER BRIEF filed by Disability Rights New York . (Lynch, Helena) (Entered: 09/14/2015)

Sept. 14, 2015

Sept. 14, 2015

PACER
24

MEMORANDUM-DECISION and ORDER - That defendants' 10 Motion to Dismiss for Failure to State a Claim is DENIED. That defendants file an appropriate responsive pleadings within the time allotted by the rules. Signed by Senior Judge Gary L. Sharpe on 3/18/2016. (jel, ) (Entered: 03/18/2016)

March 18, 2016

March 18, 2016

Clearinghouse
25

ANSWER to 1 Complaint by Robin Forshaw.(Lynch, Helena) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
26

NOTICE OF COURT CONFERENCE: The Rule 16, Initial Conference has been set for Thursday, 5/12/2016 @ 9:30 AM in Albany before Magistrate Judge Christian F. Hummel. Reset Deadlines: A revised Civil Case Management Plan must be filed and Mandatory Disclosures are to be exchanged by the parties on or before 5/5/2016. (Pursuant to Local Rule 26.2, mandatory disclosures are to be exchanged among the parties but are NOT to be filed with the Court.) (tab) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

PACER
27

CIVIL CASE MANAGEMENT PLAN Revised by Robin Forshaw, Jeff Wise. (Lynch, Helena) (Entered: 05/05/2016)

May 5, 2016

May 5, 2016

PACER
28

TEXT ORDER Removing Case from ADR Program: The Court held a Rule 16 Initial Conference with the parties on 5/12/2016. The Court, sua sponte, exempts this matter from the Mandatory Mediation Program. SO ORDERED. Authorized by Magistrate Judge Christian F. Hummel on 5/12/16. (tab) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

PACER
29

UNIFORM PRETRIAL SCHEDULING ORDER: Anticipated length of trial: 2 days (non-jury). Preferred Trial Location: Albany, NY. Joinder of Parties due by 5/31/2016. Amended Pleadings due by 5/31/2016. Discovery due by 6/15/2016. Motions to be filed by 7/29/2016. Signed by Magistrate Judge Christian F. Hummel on 5/12/16. (tab) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

PACER

Text Minute Entry for proceedings held before Magistrate Judge Christian F. Hummel: Initial Pretrial Conference held on 5/12/2016. Appearances By Jennifer Monthie, Esq. and Andrew Stecker, Esq. for plaintiffs, Helena Lynch, AAG for Defendants. Pretrial deadlines set. Order to issue. (tab)

May 12, 2016

May 12, 2016

PACER
30

NOTICE of Appearance by Jennifer J. Monthie on behalf of Disability Rights New York (Monthie, Jennifer) (Entered: 05/13/2016)

May 13, 2016

May 13, 2016

PACER
31

MOTION for Summary Judgment Motion Hearing set for 9/1/2016 10:00 AM in Albany before Senior Judge Gary L. Sharpe Response to Motion due by 8/15/2016 Reply to Response to Motion due by 8/22/2016. filed by Disability Rights New York. (Attachments: # 1 Memorandum of Law, # 2 Statement of Material Facts, # 3 Stipulation of Undisputed Facts, # 4 Declaration, # 5 Declaration, # 6 Exhibit(s), # 7 Declaration, # 8 Exhibit(s)) (Gadomski, Michael) (Entered: 07/29/2016)

July 29, 2016

July 29, 2016

PACER
32

Letter Motion from Helena Lynch for Robin Forshaw requesting an extension on the remaining deadlines for briefing on Plaintiff's motion for summary judgment submitted to Judge Christian F. Hummel . (Lynch, Helena) (Entered: 08/02/2016)

Aug. 2, 2016

Aug. 2, 2016

PACER
33

TEXT ORDER granting 32 Letter Request to extend briefing deadlines, 31 MOTION for Summary Judgment : Motion Hearing set for 10/6/2016 @ 10:00 AM in Albany before Senior Judge Gary L. Sharpe; Response to Motion now due by 8/31/2016 and Reply to Response to Motion now due by 9/15/2016. Authorized by Magistrate Judge Christian F. Hummel on 8/2/2016. (tab) Modified on 8/2/2016 to correct a clerical error(tab). (Entered: 08/02/2016)

Aug. 2, 2016

Aug. 2, 2016

PACER

Set/Reset Deadlines as to 31 MOTION for Summary Judgment . Response to Motion due by 8/31/2016 Reply to Response to Motion due by 9/15/2016. Motion Hearing set for 10/6/2016 10:00 AM in Albany before Senior Judge Gary L. Sharpe (tab)

Aug. 2, 2016

Aug. 2, 2016

PACER
34

SEALED MOTION to Seal Exhibit A to Declaration of Stefen Short filed by Disability Rights New York. (ban) (Additional attachment(s) added on 8/3/2016: # 1 Exhibit(s) A (SEALED)) (ban, ). (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

PACER
35

ORDER granting 34 Motion to Seal Exhibit A to Declaration of Stefen Short: It is hereby ORDERED that the Motion to Seal Exhibit A is GRANTED. It is further ORDERED that the Motion to Seal 34 and 36 Exhibit A, are hereby SEALED. Signed by Senior U.S. District Judge Gary L. Sharpe on 8/3/2016. (ban) Modified on 8/3/2016 (ban). (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

PACER
36

SEALED EXHIBIT A to 31 Motion for Summary Judgment/Declaration of Stefen Short by Disability Rights New York.(ban) (ban, ). (Entered: 08/03/2016)

Aug. 3, 2016

Aug. 3, 2016

PACER
37

Letter Motion from Helena Lynch for Robin Forshaw requesting A second extension of Defendant's deadline for her response to Plaintiff's Motion for summary judgment and of Plaintiff's reply deadline submitted to Judge Christian F. Hummel . (Lynch, Helena) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
38

LETTER/ORDER - The defendants' request for an extension of the motion response deadlines, (Dkt. No. 37), is GRANTED. Response papers are to be filed on or before September 14, 2016. Reply papers are to be filed on or before September 28, 2016. Motion hearing has been rescheduled for October 6, 2016 at 9:00 a.m. on SUBMIT before Senior District Judge Gary L. Sharpe. IT IS SO ORDERED. Signed by Senior Judge Gary L. Sharpe on 8/24/2016. (jel, ) (Entered: 08/24/2016)

Aug. 24, 2016

Aug. 24, 2016

PACER
39

RESPONSE to Motion re 31 MOTION for Summary Judgment and Cross-Motion for Summary Judgment filed by Robin Forshaw. (Attachments: # 1 Memorandum of Law in Opp. to Plaintiff's Motion for Summary Judgment and in Support of Defendant's Cross-Motion, # 2 Statement of Material Facts, # 3 Statement of Material Facts Stipulation of Undisputed Facts, # 4 Affirmation of Robin A. Forshaw, # 5 Declaration of Helena Lynch, # 6 Exhibit(s) 1)(Lynch, Helena) (Entered: 09/14/2016)

Sept. 14, 2016

Sept. 14, 2016

PACER
40

REPLY to Response to Motion re 31 MOTION for Summary Judgment filed by Disability Rights New York. (Attachments: # 1 Statement of Material Facts Response to Statement of Additional Material Facts)(Stecker, Andrew) (Entered: 09/27/2016)

Sept. 27, 2016

Sept. 27, 2016

PACER
41

NOTICE by Disability Rights New York of change of counsel (Stecker, Andrew) (Entered: 11/09/2017)

Nov. 9, 2017

Nov. 9, 2017

PACER
42

TEXT ONLY ORDER - For the reasons stated by Disability Rights New York (DRNY), (Dkt. No. 31, Attach. 1; Dkt. No. 40), and the legal conclusions made by the court in its prior decision, (Dkt. No. 24), DRNY is entitled to summary judgment on all claims. Specifically, the New York State Justice Center for the Protection of People with Special Needs (Justice Center) violated the Developmental Disabilities Assistance and Bill of Rights Act of 2000 and the Protection and Advocacy for Individuals with Mental Illness Act of 1986 by redacting information from records provided to DRNY, (Dkt. No. 31, Attach. 1 at 8-9; Dkt. No. 40 at 5; Dkt. No. 24 at 12-13, 16-17), withholding records relied upon in conducting investigations, (Dkt. No. 31, Attach. 1 at 9-11; Dkt. No. 40 at 2-4; Dkt. No. 24 at 13, 18-20), and failing to timely comply with disclosure obligations, (Dkt. No. 31, Attach. 1 at 11-12; Dkt. No. 24 at 9). Additionally, because the Justice Center's conduct deprived DRNY of its federal right to promptly access unredacted records in order to pursue its mandate, (Dkt. No. 24 at 20), DRNY is entitled to summary judgment on its 42 U.S.C ยง 1983 claim, (Dkt. No. 31, Attach. 1 at 12-13). Accordingly, DRNY's motion, (Dkt. No. 31), is GRANTED and defendants- cross-motion, (Dkt. No. 39), is DENIED. DRNY proposed language for a permanent injunction, (Dkt. No. 31, Attach. 1 at 17), which defendants did not respond to. As such, the parties are encouraged to submit a joint stipulation regarding the specific text to be included in the court's declaration of relief and permanent injunction. If the parties cannot agree on the text of such relief, DRNY is directed to brief the issue in no more than three pages on or before March 9, 2018. Defendants will then have seven days to submit a response of not more than three pages, if they so choose. IT IS SO ORDERED. Issued by Senior Judge Gary L. Sharpe on 2/28/2018. (jel, ) (Entered: 02/28/2018)

Feb. 28, 2018

Feb. 28, 2018

PACER
43

Letter Motion from Michael W. Gadomski, for Plaintiff for Disability Rights New York requesting Extension of briefing schedule submitted to Judge Gary L. Sharpe . (Gadomski, Michael) (Entered: 03/07/2018)

March 7, 2018

March 7, 2018

PACER
44

Text Only Order - Plaintiff's request for an extension of the briefing schedule, (Dkt. No. 43), is GRANTED. The joint stipulation regarding the specific text to be included in the court's declaration of relief and permanent injunction shall be filed on or before March 15, 2018. If not, plaintiff's brief is to be filed on or before March 16, 2018 not to exceed three pages in length. Defendants' response brief is to be filed on or before March 23, 2018 not to exceed three pages in length. IT IS SO ORDERED. Issued by Senior Judge Gary L. Sharpe on 3/8/2018. (jel, ) (Entered: 03/08/2018)

March 8, 2018

March 8, 2018

PACER
45

LETTER BRIEF for Declaration of Relief and Permanent Injunction by Disability Rights New York. (Attachments: # 1 Proposed Order/Judgment Exhibit 1)(Gadomski, Michael) (Entered: 03/16/2018)

March 16, 2018

March 16, 2018

PACER
46

LETTER BRIEF regarding proposed text for Court's order directing declaratory and injunctive relief by Robin Forshaw. (Attachments: # 1 Exhibit(s) 1 - Proposed Order)(Lynch, Helena) (Entered: 03/21/2018)

March 21, 2018

March 21, 2018

PACER
47

NOTICE of Appearance by Brandy L. L. Tomlinson on behalf of Disability Rights New York (Tomlinson, Brandy) (Entered: 03/27/2018)

March 27, 2018

March 27, 2018

PACER
48

ORDER - Defendants are permanently enjoined from: (1) redacting any information from any record provided to DRNY and (2) withholding any relevant records reviewed or relied upon in conducting its investigations, regardless of whether such investigations are ongoing or have resulted in a finalized report.Additionally, DRNY will maintain the confidentiality of all records pursuant to 45 C.F.R. ยง 1326.28 and 42 C.F.R. ยง 51.45. Signed by Senior Judge Gary L. Sharpe on 4/17/2018. (jel, ) (Entered: 04/17/2018)

April 17, 2018

April 17, 2018

Clearinghouse
49

JUDGMENT in favor of Disability Rights New York against Jeff Wise, Robin Forshaw. (jel, ) (Entered: 04/17/2018)

April 17, 2018

April 17, 2018

Clearinghouse
50

MOTION for Attorney Fees Litigation Expenses, and Costs Motion Hearing set for 6/7/2018 09:00 AM in Albany before Senior Judge Gary L. Sharpe Response to Motion due by 5/21/2018 filed by Disability Rights New York. (Attachments: # 1 Memorandum of Law, # 2 Affidavit, # 3 Exhibit(s), # 4 Exhibit(s), # 5 Exhibit(s)) (Gadomski, Michael) (Entered: 04/27/2018)

April 27, 2018

April 27, 2018

PACER
51

RESPONSE in Opposition re 50 MOTION for Attorney Fees Litigation Expenses, and Costs insofar as the fees exceed what is reasonable filed by Robin Forshaw. (Lynch, Helena) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

PACER
52

Letter Motion from Plaintiff for Disability Rights New York requesting Leave to Submit a Reply Brief for Plaintiff's Motion Seeking an Award of Attorneys' Fees submitted to Judge Gary L. Sharpe . (Gadomski, Michael) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER

TEXT ONLY NOTICE of Hearing on Motion 50 MOTION for Attorney Fees Litigation Expenses, and Costs : Motion Hearing set for 6/7/2018 at 09:00 AM in Albany before Senior Judge Gary L. Sharpe will be on SUBMIT only. No personal appearances are needed. (jel, )

June 5, 2018

June 5, 2018

PACER
53

SUMMARY ORDER - That DRNY's 52 letter motion seeking permission to file a reply is DENIED. That DRNY's 50 motion for attorney fees and costs is GRANTED and $76,761.87 in fees and costs is imposed as against defendants. Signed by Senior Judge Gary L. Sharpe on 6/22/2018. (jel, ) (Entered: 06/22/2018)

June 22, 2018

June 22, 2018

PACER
54

JUDGMENT on Attorney Fees in favor of Disability Rights New York against Jeff Wise, Robin Forshaw. (jel, ) (Entered: 06/22/2018)

June 22, 2018

June 22, 2018

PACER

Case Details

State / Territory: New York

Case Type(s):

Disability Rights

Key Dates

Filing Date: Jan. 9, 2015

Case Ongoing: No reason to think so

Plaintiffs

Plaintiff Description:

Protection and Advocacy system

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

New York State Justice Center for Protection of People with Special Needs, Non-profit or advocacy

Case Details

Causes of Action:

Developmental Disabilities Assistance and Bill of Rights Act, 42 U.S.C. § 15001 et seq.

Protection and Advocacy for Individuals with Mental Illness (PAIMI) Act, 42 U.S.C. § 10801

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Litigation

Amount Defendant Pays: $76,761.87

Content of Injunction:

Required disclosure

Issues

General:

Records Disclosure

Disability and Disability Rights:

disability, unspecified

P&A access authority

P&A Associational Standing