Case: Coleman-Bey v. United States

1:06-cv-01855 | U.S. District Court for the District of Columbia

Filed Date: Oct. 31, 2006

Closed Date: Sept. 11, 2007

Clearinghouse coding complete

Case Summary

Petitioner, a person in the custody of the Federal Bureau of Prisons incarcerated at the United States Penitentiary in Terre Haute, Indiana, originally filed this pro se petition for a writ of mandamus in the Superior Court of the District of Columbia on October 13, 2006.  The action was removed to the U.S. District Court for the District of Columbia on October 31, 2006 and assigned to U.S. District Judge John D. Bates.  Petitioner, who had Hepatitis C virus (HCV), alleged that the federal gove…

Petitioner, a person in the custody of the Federal Bureau of Prisons incarcerated at the United States Penitentiary in Terre Haute, Indiana, originally filed this pro se petition for a writ of mandamus in the Superior Court of the District of Columbia on October 13, 2006.  The action was removed to the U.S. District Court for the District of Columbia on October 31, 2006 and assigned to U.S. District Judge John D. Bates.  Petitioner, who had Hepatitis C virus (HCV), alleged that the federal government intentionally deprived him of adequate treatment for his HCV because he had not received medication or a liver biopsy.  He sought mandamus relief under 28 U.S.C. 1361, asking the Court to compel the government to provide the requested medical care.  

On February 20, 2007, the United States filed a motion to change venue, motion to dismiss, and motion for summary judgment.  On September 11, 2007, the court granted the government's motion for summary judgment and dismissed the action. Judge Bates reasoned that the petitioner failed to show deliberate indifference to a serious medical need, citing evidence that his treating physicians had reasonably determined that he was not a candidate for a liver biopsy because of his history of mental illness, and that he was not a eligible for interferon-based treatment based on lack of disease symptoms. The court explained that "the record ma[de] clear that respondent [was] aware of plaintiff's chronic HCV infection and that it ha[d] taken steps to monitor petitioner's condition and, where appropriate, to provide treatment," which was all that was required under the standard.  Thus, the court granted the government's motion for summary judgment and closed the case.   512 F.Supp.2d 44. 

Summary Authors

Tessa Bialek (3/17/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4205881/parties/coleman-bey-v-united-states/


Judge(s)

Bates, John D. (District of Columbia)

Judge(s)

Bates, John D. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:06-cv-01855

Notice of Removal of a Civil Action

Oct. 31, 2006

Oct. 31, 2006

Pleading / Motion / Brief
18

1:06-cv-01855

Memorandum Opinion

Sept. 11, 2007

Sept. 11, 2007

Order/Opinion

512 F.Supp.2d 512

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4205881/coleman-bey-v-united-states/

Last updated March 10, 2024, 4:06 a.m.

ECF Number Description Date Link Date / Link
1

NOTICE OF REMOVAL by UNITED STATES OF AMERICA from Superior Court for the District of Columbia, case number 06CNC2327. ( Filing fee $ 0.00 )filed by UNITED STATES OF AMERICA. (Attachments: # (1) Civil Cover Sheet)(lc, )

Oct. 31, 2006

Oct. 31, 2006

Clearinghouse
2

MOTION for Extension of Time to File Answer by UNITED STATES OF AMERICA. (Attachments: # (1) Text of Proposed Order)(Fields, Rhonda)

Nov. 7, 2006

Nov. 7, 2006

RECAP
3

MOTION to Remand to State Court by MONROE L. COLEMAN-BEY. (lc, )

Nov. 14, 2006

Nov. 14, 2006

RECAP
4

ORDER denying [3] plaintiff's Motion to Remand. Signed by Judge John D. Bates on 11/16/06. (ms, )

Nov. 16, 2006

Nov. 16, 2006

RECAP
5

Receipt on 11/16/06 of ORIGINAL FILE, certified copy of transfer order and docket sheet from Superior Court. Superior Court Number 06-2327. (tg, )

Nov. 16, 2006

Nov. 16, 2006

PACER
7

PRISONER TRUST FUND ACCOUNT STATEMENT for period of six months by MONROE L. COLEMAN-BEY (lc, )

Dec. 15, 2006

Dec. 15, 2006

PACER
6

MOTION to Appoint Counsel by MONROE L. COLEMAN-BEY. (lc, )

Dec. 18, 2006

Dec. 18, 2006

RECAP
8

ORDER denying without prejudice [6] plaintiff's Motion to Appoint Counsel. Signed by Judge John D. Bates on 12/21/06. (ms, )

Dec. 22, 2006

Dec. 22, 2006

RECAP
9

ANSWER to Complaint by UNITED STATES OF AMERICA. Related document: [1] Notice of Removal filed by UNITED STATES OF AMERICA,.(Fields, Rhonda)

Jan. 8, 2007

Jan. 8, 2007

RECAP
10

ORDER directing defendant to file a dispositive motion by February 15, 2007. Signed by Judge John D. Bates on 1/10/07. (ms, )

Jan. 10, 2007

Jan. 10, 2007

RECAP
11

RESPONSE re [9] Answer to Complaint filed by MONROE L. COLEMAN-BEY. (lc, )

Jan. 31, 2007

Jan. 31, 2007

RECAP
12

Civil Statement from MONROE L. COLEMAN-BEY. (lc, )

Feb. 5, 2007

Feb. 5, 2007

RECAP
13

MOTION for Extension of Time to file dispositive motion by UNITED STATES OF AMERICA. (Attachments: # (1) Text of Proposed Order)(Fields, Rhonda)

Feb. 15, 2007

Feb. 15, 2007

RECAP
14

MOTION to Change Venue, MOTION to Dismiss or in the alternative, MOTION for Summary Judgment by UNITED STATES OF AMERICA. (Attachments: # (1) Webster Dec.# (2) Plumley Dec.# (3) BOP Guidelines excerpt# (4) Exhibits A-C# (5) alternative proposed orders)(Fields, Rhonda)

Feb. 20, 2007

Feb. 20, 2007

RECAP
15

Order advising plaintiff to respond to defendant's motion to dismiss or, in the alternative, for summary judgment, or the Court may deem the motion conceded. Plaintiff's opposition is due by 3/23/2007. Signed by Judge John D. Bates on 2/21/07. (ms, )

Feb. 21, 2007

Feb. 21, 2007

RECAP
16

NOTICE of additional exhibit by MONROE L. COLEMAN-BEY re [1] Notice of Removal (lc, )

Feb. 26, 2007

Feb. 26, 2007

RECAP
17

Memorandum in opposition to re [14] MOTION to Change Venue MOTION to Dismiss or in the alternative MOTION for Summary Judgment filed by MONROE L. COLEMAN-BEY. (Attachments: # (1) Affidavit # (2) Exhibit # (3) Text of Proposed Order # (4) Text of Proposed Order)(lc, )

March 12, 2007

March 12, 2007

RECAP
18

MEMORANDUM AND OPINION. Signed by Judge John D. Bates on 9/11/07. (ms, )

Sept. 11, 2007

Sept. 11, 2007

RECAP
19

ORDER denying [14] Motion to Change Venue; denying [14] Motion to Dismiss; granting [14] Motion for Summary Judgment. Signed by Judge John D. Bates on 9/11/07. (ms, )

Sept. 11, 2007

Sept. 11, 2007

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Prison Conditions

Special Collection(s):

Hepatitis C Treatment in Jails and Prisons

Key Dates

Filing Date: Oct. 31, 2006

Closing Date: Sept. 11, 2007

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A person in federal custody with Hepatitis C.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States, Federal

Defendant Type(s):

Corrections

Case Details

Causes of Action:

Mandamus, 28 U.S.C. § 1361

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Medical/Mental Health:

Hepatitis

Medical care, general

Medication, administration of

Type of Facility:

Government-run