Case: Navarro-Ayala v. Hernandez-Colon

3:74-cv-01301 | U.S. District Court for the District of Puerto Rico

Filed Date: Nov. 25, 1974

Closed Date: 2017

Clearinghouse coding complete

Case Summary

On November 25, 1974, patients at the Rio Piedras Psychiatric Hospital (RPPH) in San Juan, Puerto Rico filed a class action under 42 U.S.C. § 1983 against the Commonwealth of Puerto Rico in the U.S. District Court for the District of Puerto Rico. The plaintiffs, represented by Puerto Rico Legal Services and the Civil Action and Education Corporation, asked the court for declaratory and injunctive relief. They alleged that their constitutional rights had been violated by overcrowding, inadequaci…

On November 25, 1974, patients at the Rio Piedras Psychiatric Hospital (RPPH) in San Juan, Puerto Rico filed a class action under 42 U.S.C. § 1983 against the Commonwealth of Puerto Rico in the U.S. District Court for the District of Puerto Rico. The plaintiffs, represented by Puerto Rico Legal Services and the Civil Action and Education Corporation, asked the court for declaratory and injunctive relief. They alleged that their constitutional rights had been violated by overcrowding, inadequacies in the physical facilities, lack of security for personal belongings, lack of pillows, poor laundry service, unpleasant odors, insufficient therapeutic treatment, insufficient staffing, inadequate classification standards, and discrimination on the basis of geographical origin. The plaintiffs also alleged that the defendants would place them naked in isolation rooms, which lacked toilet facilities. Amicus Curae in the case included the National Alliance for the Mentally Ill, the Comite De Convergencia Por La Salud Mental En Puerto Rico, and the Colegio De Medicos Cirujanos De Puerto Rico.

On June 3, 1977, the court issued a consent decree and closed the case. The decree detailed 86 standards that the parties stipulated would be observed at RPPH in the future, and it included short term plans to remove patients with intellectual disabilities, as well as other long-term patients who didn't require hospitalization to the Cayey and Bayamon Psychosocial and Rehabilitation Centers. It also included the placement of additional patients in a foster care home program. The decree contained no express provisions that any of the 86 standards would be effectuated at any other facility than RPPH.

There was little activity in the case for seven years. On February 8, 1985, the district court (Judge Hector Manuel Laffitte) appointed Dr. David Helfeld as Special Master in the case and instructed him to report back to the court on the defendants' progress. On August 10, 1987, in response to the Special Master's report detailing the overcrowding at RPPH, the district court (Judge Laffitte) ordered that 144 patients be transferred to the Guerrero facility, noting that the patients should receive care and treatment consistent with the 86 stipulations in the original consent decree.

On June 28, 1988, the defendants asked the district court to reclose the case, arguing that they had substantially complied with the court's orders. On December 8, 1988, the district court (Judge Laffitte) denied this motion, ruling that the defendants were not in full compliance with the decree.

On June 12, 1989, the plaintiffs asked the district court to hold the defendants in contempt, alleging that the patients that had been transferred to the Guerrero facility were not receiving adequate treatment. The defendants objected to this, arguing that the district court didn't have jurisdiction over Guerrero because the consent decree only pertained to RPPH. On December 28, 1989, the district court (Judge Laffitte) ruled that the consent decree did apply to RPPH patients being treated at the Guerrero facility.

On January 16, 1990, the defendants asked the district court for sanctions, stating that the plaintiff class had never been properly certified by the court. On March 6, 1990, the district court (Judge Laffitte) dismissed the defendants' request, holding that the action had been maintained as a class action since class certification was satisfied when the court approved the original stipulated agreement. The court also found that the notice requirement had been satisfied because no class member had complained during the entire 14 years of the litigation. The court stated that the defendants' arguments were frivolous and assessed sanctions of $1,500.00 in attorneys' fees against the counsel for the defendants. The defendants appealed this order. On December 18, 1991, the First Circuit (Judge Levin H. Campbell) affirmed the district court's ruling that the lawsuit could proceed as a class action, but reversed and remanded the district court's ruling that the consent decree would apply to the Guerrero facility. Navarro-Ayala v. Hernandez-Colon, 951 F.2d 1325 (1st Cir. 1991).

On remand, the district court (Judge Laffitte) ordered the parties to submit briefs on an appropriate remedial action for the defendants' systematic denial of rights under the Mental Health Code. The court also ordered the Special Master to investigate whether the medical directors at Guerrero were implementing the provisions of the Mental Health Code at that time. The defendants appealed both orders. On February 7, 1992, the First Circuit dismissed the appeal, holding that the appellate court had no jurisdiction in the matter since the district court's orders were not final orders. Navarro-Ayala v. Hernandez-Colon, 956 F.2d 348 (1st Cir. 1992).

The plaintiffs asked the district court to impose sanctions on the Assistant Secretary of Mental Health for violating Rule 11 of the Federal Rules of Civil Procedure by falsely certifying to the court that patients at the institution could leave the hospital "at any time they want." On July 8, 1991, the district court (Judge Laffitte) granted the plaintiffs' request and issued monetary sanctions in the amount of $20,000.00. Navarro-Ayala v. Hernandez-Colon, 143 F.R.D. 460 (D.P.R. 1991). The defendants appealed. On July 13, 1992, the First Circuit Court of Appeals (Judge Bruce Marshall Selya) affirmed the district court's decision to impose sanctions, but reduced the amount from $20,000.00 to $6,500.00. Navarro-Ayala v. Nunez, 968 F.2d 1421 (1st Cir. 1992).

In February 1992, the defendants filed a motion asking the district court to reconsider its reappointment of the Special Master. After considering and rejecting the motion, the district court (Judge Laffitte) decided that Colon had violated Rule 11 of the Federal Rules of Civil Procedure and sanctioned him $500.00. Colon appealed. On August 20, 1993, the First Circuit reversed the district court's sanctions, holding that they were unwarranted. Navarro-Ayala v. Hernandez-Colon, 3 F.3d 464 (1st Cir. 1993).

As recounted in the District Court Order from January 10, 2005 (Judge H. Laffitte), the parties, on August 11, 2000, filed a Joint Stipulation and Order of Dismissal, asserting substantial compliance with the Consent Decree. The defendants agreed to maintain the Joint Commission on Accreditation of Healthcare Organizations (JCAHO) accreditation, to maintain a yearly appropriated budge of at least $18,929,000.00, and to adequately provide for the health, welfare, safety and treatment of the patients at RPPH. The Court adopted the joint stipulation and order, and on January 28, 2002. The court dismissed the case and retained jurisdiction to enforce the agreement.

From June 2003 through August 2004, the Special Master filed five compliance reports that described as untrue the allegations regarding the reduction in budget, the diversion of hospital funds, the closure of the San Patricio Mental Health Center, and the use by a managed behavioral health organization of thirty hospital beds. In 2003, the RPPH confronted a budgetary crisis that, according to the Special Master, was not affected by the failure to assign the stipulated budget or diversion of funds, but rather the assumption that the hospital’s prior court ordered budget would suffice to maintain functioning after the consent decree. The parties met with the Special Master following the fourth report to discuss the 1996 Rehabilitation Plan. While the Special Master insisted that the plan had to be followed, the parties of the action thought that it was not legally, procedurally, or substantively required in light of the accomplishments described in the compliance reports.

In the fifth report, the Special Master indicated that defendants were not in compliance with the 1996 Rehabilitation Plan by continuing to house patients who obtained the maximum benefit of hospitalization and could be moved out of acute care in the hospital and into rehabilitation services (maximum-benefit patients).

In response to the fifth and final report in 2004, the plaintiffs acknowledged that the Special Master’s reports did not indicate conditions as severe as when patients filed the original 1974 complaint. While highlighting the presence of maximum benefit patients as concerning, the plaintiffs also noted that the Special Master’s reports sought to establish a new remedial agenda that would extend beyond the hospitals at issue in this case to multiple health care facilities in Puerto Rico. Plaintiffs’ counsel explained that the Special Master’s suggestions seek to “straightjacket the Puerto Rico Department of Health” by controlling budgets, staffing, programming, and administrative structures. Plaintiffs’ counsel made clear to the court that they did not agree to adopt any statements with respect to facilities beyond the scope of the current case. The parties therefore asked the court to close the case without full adherence to the 1996 plan or extra considerations posited by the Special Master.

On January 10, 2005, the Court (Judge H. Laffitte) entertained a motion asserting that the RPPH budget was reduced beneath the court-ordered amount and that the pre- and post-hospitalization services were inadequate. The Court determined that RPPH had in fact increased its budget and improved its pre- and post-hospitalization services. Nonetheless, the Court increased the budgetary mandate of $18,929,000.00 to $23,000,000.00 per fiscal year. It also reasserted its prior dismissal of the case, concluding that there was no evidence of further constitutional violations that warrant further judicial involvement in the case.

On September 26, 2014, a group of mental health patients at RPPH moved to reopen the case, claiming that RPPH had failed to maintain adequate staffing and funding levels, and that the patients feared that important services would be eliminated. The case officially reopened on June 18, 2015. The court appointed monitor Daniel Wathen to compile compliance reports.

In the first compliance report submitted on September 2, 2016, the monitor declared that until 2014, RPPH was a “model operation” and services were based on the 1996 Rehabilitation Plan. Before 2014, RPPH received support by block grants from the United States Government in addition to payments from patients enrolled in the Government Health Plan. During a budget session in 2014, though, the federal Substance Abuse and Mental Health Services Administration informed RPPH that block grant funds could not be used to supplement mental health treatment services. A privately managed care provider then took over those services and part of the premises, resulting in the elimination of a number of previously offered services including partial hospitalization, pharmacy services, recreational therapy, ambulance services, vocational services, and case management. A change in compensation measures for employees also resulted in shorter visits, less continuity of care, delays in appointment scheduling, and no visits for patients without healthcare accepted by the private care provider. The monitor conceded that the plaintiffs were factually correct in alleging that these changes breached court orders.

After almost an additional year of litigation, Judge Francisco A. Besosa ordered the Commonwealth on February 22, 2016 to pay plaintiffs’ attorney’s and the monitor’s fees accruing from the time the case reopened. Defendants completed payments on December 2, 2016. Judge Besosa denied a motion to reopen the case on October 17, 2017 and the case remains closed.

Summary Authors

Kristen Sagar (7/19/2006)

Nick Kabat (11/27/2014)

Richa Bijlani (11/16/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5581886/parties/navarro-ayala-v-governor-of-pret-al/


Judge(s)

Besosa, Francisco Augusto (Puerto Rico)

Attorney for Plaintiff

Berkan, Judith (Puerto Rico)

Bird-Lopez, Alejandra Ysabel (Puerto Rico)

Attorney for Defendant

Almonte-Duluc, Gittel (Puerto Rico)

Annexy-Guevara, Beatriz (Puerto Rico)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

3:74-cv-01301

03-01884

03-01998

Docket [PACER]

Navarro-Ayala v. Governor of Puerto Rico

Nov. 9, 2017

Nov. 9, 2017

Docket

3:74-cv-01301

Opinion and Order

July 8, 1991

July 8, 1991

Order/Opinion

143 F.R.D. 460

90-01339

Reported Opinion

U.S. Court of Appeals for the First Circuit

Dec. 18, 1991

Dec. 18, 1991

Order/Opinion

951 F.2d 1325

91-01600

Opinion

U.S. Court of Appeals for the First Circuit

Feb. 7, 1992

Feb. 7, 1992

Order/Opinion

956 F.2d 348

91-02084

Opinion

Navarro-Ayala v. Nunez

U.S. Court of Appeals for the First Circuit

July 13, 1992

July 13, 1992

Order/Opinion

968 F.2d 1421

92-02030

Opinion

U.S. Court of Appeals for the First Circuit

Aug. 20, 1993

Aug. 20, 1993

Order/Opinion

3 F.3d 464

604

3:74-cv-01301

Order [Finding No Current Evidence of Constitutional Violations]

Jan. 10, 2005

Jan. 10, 2005

Order/Opinion
693

3:74-cv-01301

Opinion and Order

May 12, 2016

May 12, 2016

Order/Opinion

186 F.Supp.3d 128

718

3:74-cv-01301

Report of Monitor

Navarro-Ayala v. Governor of Puerto Rico

Sept. 2, 2016

Sept. 2, 2016

Monitor/Expert/Receiver Report
757

3:74-cv-01301

Order

Oct. 17, 2017

Oct. 17, 2017

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5581886/navarro-ayala-v-governor-of-pret-al/

Last updated March 15, 2025, 10:30 a.m.

ECF Number Description Date Link Date / Link
625

Reconsideration

April 24, 2015

April 24, 2015

PACER
626

Informative Motion

May 4, 2015

May 4, 2015

PACER
627

Appoint Special Master

May 4, 2015

May 4, 2015

PACER
628

Response in Opposition to Motion

May 18, 2015

May 18, 2015

PACER

Order on Informative Motion

May 20, 2015

May 20, 2015

PACER

Order

June 8, 2015

June 8, 2015

PACER

Order on Motion to Strike

June 18, 2015

June 18, 2015

PACER

Order on Motion to Reopen Case

June 18, 2015

June 18, 2015

PACER

Order on Motion for Reconsideration

June 18, 2015

June 18, 2015

PACER
634

Setting AND Informative Motion

June 24, 2015

June 24, 2015

PACER
635

Withdraw Attorney

July 7, 2015

July 7, 2015

PACER

Order on Motion to Withdraw as Attorney

July 7, 2015

July 7, 2015

PACER
637

Response in Opposition to Motion

July 16, 2015

July 16, 2015

PACER
638

Informative Motion

July 22, 2015

July 22, 2015

PACER

Order on Informative Motion

July 22, 2015

July 22, 2015

PACER
640

Setting AND Informative Motion

Sept. 17, 2015

Sept. 17, 2015

PACER
641

Informative Motion

Sept. 29, 2015

Sept. 29, 2015

PACER

Order on Informative Motion

Sept. 30, 2015

Sept. 30, 2015

PACER
643

Docket Annotation

Oct. 16, 2015

Oct. 16, 2015

PACER

~Util - Set Hearings AND Order

Oct. 27, 2015

Oct. 27, 2015

PACER

Order on Motion for Setting AND Order on Informative Motion

Oct. 28, 2015

Oct. 28, 2015

PACER

Order on Motion for Setting AND Order on Informative Motion

Oct. 28, 2015

Oct. 28, 2015

PACER
647

~Util - Set Hearings AND Status Conference

Nov. 3, 2015

Nov. 3, 2015

PACER
648

In Compliance AND Informative Motion

Nov. 3, 2015

Nov. 3, 2015

PACER
649

Amend/Correct

Nov. 4, 2015

Nov. 4, 2015

PACER
650

Transcript Request

Nov. 4, 2015

Nov. 4, 2015

PACER

~Util - Terminate Motions AND Order

Nov. 5, 2015

Nov. 5, 2015

PACER

Order on Motion to Amend/Correct

Nov. 6, 2015

Nov. 6, 2015

PACER
653

Transcript

Nov. 24, 2015

Nov. 24, 2015

PACER
654

Informative Motion

Dec. 9, 2015

Dec. 9, 2015

PACER

Order on Informative Motion

Dec. 14, 2015

Dec. 14, 2015

PACER
656

~Util - Set Hearings AND Status Conference

Dec. 16, 2015

Dec. 16, 2015

PACER
657

Order

Jan. 5, 2016

Jan. 5, 2016

PACER
658

Clarify AND Informative Motion

Jan. 7, 2016

Jan. 7, 2016

PACER

~Util - Terminate Motions AND Order

Jan. 7, 2016

Jan. 7, 2016

PACER
660

In Compliance

Jan. 15, 2016

Jan. 15, 2016

PACER

Order on Motion In Compliance

Jan. 19, 2016

Jan. 19, 2016

PACER

~Util - Set Deadlines/Hearings AND Order

Jan. 26, 2016

Jan. 26, 2016

PACER
663

Status Conference

Jan. 29, 2016

Jan. 29, 2016

PACER
664

Extension of Time

Feb. 1, 2016

Feb. 1, 2016

PACER
665

Withdraw Document

Feb. 1, 2016

Feb. 1, 2016

PACER

Order on Motion to Withdraw Document

Feb. 2, 2016

Feb. 2, 2016

PACER

Notice of Docket Text Modification

Feb. 2, 2016

Feb. 2, 2016

PACER
667

Leave to File Document

Feb. 11, 2016

Feb. 11, 2016

PACER
668

In Compliance

Feb. 11, 2016

Feb. 11, 2016

PACER
669

Miscellaneous Relief

Feb. 11, 2016

Feb. 11, 2016

PACER
670

Miscellaneous Relief

Feb. 11, 2016

Feb. 11, 2016

PACER

Order on Motion for Miscellaneous Relief

Feb. 11, 2016

Feb. 11, 2016

PACER
673

Order

Feb. 22, 2016

Feb. 22, 2016

PACER

Order on Motion to Restrict

Feb. 22, 2016

Feb. 22, 2016

PACER
674

Requesting Order AND Submitting

Feb. 24, 2016

Feb. 24, 2016

PACER

~Util - Set Deadlines AND ~Util - Terminate Motions AND Order

Feb. 25, 2016

Feb. 25, 2016

PACER
676

Requesting Order

March 4, 2016

March 4, 2016

PACER

~Util - Set Deadlines AND Order

March 7, 2016

March 7, 2016

PACER
678

Response in Opposition to Motion

March 11, 2016

March 11, 2016

PACER
679

Requesting Order

March 23, 2016

March 23, 2016

PACER
680

Response in Opposition to Motion

March 28, 2016

March 28, 2016

PACER
681

Order on Motion requesting Order

March 28, 2016

March 28, 2016

PACER
682

Requesting Order

April 18, 2016

April 18, 2016

PACER

~Util - Set Deadlines AND Order

April 18, 2016

April 18, 2016

PACER
684

Response in Opposition to Motion

April 29, 2016

April 29, 2016

PACER
685

Requesting Order

May 9, 2016

May 9, 2016

PACER

~Util - Set Deadlines AND Order

May 9, 2016

May 9, 2016

PACER
687

Informative Motion

May 10, 2016

May 10, 2016

PACER

Order on Informative Motion

May 10, 2016

May 10, 2016

PACER

Order on Motion requesting Order

May 11, 2016

May 11, 2016

PACER

Order on Motion requesting Order

May 11, 2016

May 11, 2016

PACER

Order on Motion for Miscellaneous Relief

May 11, 2016

May 11, 2016

PACER

Order

May 11, 2016

May 11, 2016

PACER
693

OPINION AND ORDER re 678 Motion for Reconsideration: DENIED. Attorney Berkan's fees will be paid no later than June 15, 2016. Signed by Judge Francisco A. Besosa on 05/12/2016. (brc)

May 12, 2016

May 12, 2016

RECAP
694

~Util - Set Deadlines AND Order

May 12, 2016

May 12, 2016

PACER
695

Submitting

May 20, 2016

May 20, 2016

PACER

~Util - Set Deadlines AND Order

May 31, 2016

May 31, 2016

PACER
697

Extension of Time

June 15, 2016

June 15, 2016

PACER

Order on Motion for Extension of Time

June 16, 2016

June 16, 2016

PACER
699

Withdraw Attorney

June 30, 2016

June 30, 2016

PACER
700

Notice of Appearance

July 1, 2016

July 1, 2016

PACER
703

Response in Opposition to Motion

July 1, 2016

July 1, 2016

PACER

Order

July 1, 2016

July 1, 2016

PACER

Order on Motion to Withdraw as Attorney

July 1, 2016

July 1, 2016

PACER

~Util - Set Deadlines AND Order

July 5, 2016

July 5, 2016

PACER
705

Deposit Funds

July 15, 2016

July 15, 2016

PACER
706

Deposit Funds

July 15, 2016

July 15, 2016

PACER
707

Disbursement of Funds

July 15, 2016

July 15, 2016

PACER

Notice of Docket Text Modification

July 15, 2016

July 15, 2016

PACER

Deposit of Funds

July 15, 2016

July 15, 2016

PACER

Order on Motion for Disbursement of Funds

July 15, 2016

July 15, 2016

PACER

Order on Motion to Deposit Funds

July 15, 2016

July 15, 2016

PACER
710

Appear

July 28, 2016

July 28, 2016

PACER
712

Withdraw Attorney

July 28, 2016

July 28, 2016

PACER

Order on Motion to Appear

July 28, 2016

July 28, 2016

PACER

Order on Motion to Withdraw as Attorney

July 28, 2016

July 28, 2016

PACER
714

Miscellaneous Relief AND Attorney Fees

Aug. 31, 2016

Aug. 31, 2016

PACER

~Util - Set Deadlines AND Order

Aug. 31, 2016

Aug. 31, 2016

PACER
716

~Util - Set Deadlines AND Order

Sept. 2, 2016

Sept. 2, 2016

PACER
717

Order

Sept. 2, 2016

Sept. 2, 2016

PACER
718

Report

Sept. 6, 2016

Sept. 6, 2016

PACER

~Util - Set Deadlines AND Order

Sept. 6, 2016

Sept. 6, 2016

PACER
720

Extension of Time

Sept. 8, 2016

Sept. 8, 2016

PACER

Order on Motion for Extension of Time

Sept. 9, 2016

Sept. 9, 2016

PACER

Case Details

State / Territory: Puerto Rico

Case Type(s):

Mental Health (Facility)

Key Dates

Filing Date: Nov. 25, 1974

Closing Date: 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Mental health patients of Río Piedras Psychiatric Ward Hospital.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Commonwealth of Puerto Rico (Rio Piedras), None

Defendant Type(s):

Hospital/Health Department

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Equal Protection

Available Documents:

Trial Court Docket

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Monitor/Master

Order Duration: 1977 - None

Issues

General/Misc.:

Classification / placement

Conditions of confinement

Loss or damage to property

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Disability and Disability Rights:

Mental Illness, Unspecified

Mental impairment

Discrimination Basis:

National origin discrimination

Jails, Prisons, Detention Centers, and Other Institutions:

Confinement/isolation

Crowding (General)

Medical/Mental Health Care:

Mental health care, general