7
|
ORDER REFERRING CASE to Magistrate Judge Joan G. Margolis ( signed by Judge Jose A. Cabranes ) (Graham, T.) (Entered: 12/11/1991)
|
Sept. 6, 1988
|
Sept. 6, 1988
|
253
|
MOTION by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe for injunctive relief and enforcement of judgment (Brief Due 8/26/91 ) (Graham, T.) (Entered: 12/11/1991)
|
Aug. 5, 1991
|
Aug. 5, 1991
|
270
|
NOTICE of Filing of Third Compliance Report by White, McMahon, Blanchette (Moore, P.) (Entered: 12/12/1991)
|
Dec. 10, 1991
|
Dec. 10, 1991
|
271
|
LETTER dated 12/17/91:Third Agreement Monitoring Panel (AMP) Report fld by Doctors Belitsky, Blanchette and Cohen. (Former Employee) (Entered: 12/27/1991)
|
Dec. 26, 1991
|
Dec. 26, 1991
|
274
|
ORDER the State of Ct shall pay Dr. Belitsky the sum of $7,457.35. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 04/24/1992)
|
Dec. 31, 1991
|
Dec. 31, 1991
|
272
|
LETTER dated 12/26/91 to JGM from Dr. Blanchette re: Supplement to Third Agreement Monitoring Panel Report. (Moore, P.) (Entered: 01/24/1992)
|
Jan. 6, 1992
|
Jan. 6, 1992
|
|
ENDORSEMENT withdrawing for clerical purposes & w/o prej to any future application purs to the phone conversation with chambers today [253−1] motion for injunctive relief and enforcement of judgment ( signed by Judge Jose A. Cabranes ) (Moore, P.) (Entered: 03/19/1992)
|
March 19, 1992
|
March 19, 1992
|
275
|
ORDER. The St of CT shall pay forthwith Dr.Robert L. Cohen the sum of $2,786.00. See Order for details. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 06/03/1992)
|
June 1, 1992
|
June 1, 1992
|
276
|
NOTICE of filing of Fourth Compliance Report by White, McMahon, David Doe (Moore, P.) (Entered: 07/02/1992)
|
July 2, 1992
|
July 2, 1992
|
277
|
COMPLIANCE REPORT (Moore, P.) (Entered: 07/02/1992)
|
July 2, 1992
|
July 2, 1992
|
278
|
ORDERi, the State of CT shall pay forthwith Dr. Robert L. Cohen the sum of $2,030.00. See Order for details. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 09/23/1992)
|
Sept. 21, 1992
|
Sept. 21, 1992
|
279
|
ORDER the State of CT shall pay forthwith Dr. Richard Belitsky the sum of $8,250.00. See Order for details. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 09/23/1992)
|
Sept. 21, 1992
|
Sept. 21, 1992
|
280
|
FOURTH AGREEMENT MONITORING PANEL REPORT (Moore, P.) (Entered: 09/24/1992)
|
Sept. 22, 1992
|
Sept. 22, 1992
|
281
|
ORDER: Pursuant to Consent Jgm of 11/2/90 & Court's Rlg setting Hourly Rate for Agreement Monitoring Panel, dated 5/9/91, it is hereby ordered that the State of Ct. shall reimburse the Court appointed monitor for svcs from 2/28/91 to 12/17/91 as reflected in bill submitted by Dr Blanchette. State of Ct. shall pay forthwith Dr. Blanchette sum of $16,750. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 01/06/1993)
|
Jan. 4, 1993
|
Jan. 4, 1993
|
282
|
ORDER: Pursuant to Consent Jgm of 11/2/90 & Court's Ruling setting Hrly Rate for Agreement Monitoring Panel, it is hereby ordered that State of Ct. reimburse the Court appointed monitor for services rendered from 3/4/93−4/8/93 as reflected in the bill submitted by Dr. Cohen. State of Ct. shall pay forthwith Dr. R. Cohen sum of $5,084.25. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 05/14/1993)
|
May 10, 1993
|
May 10, 1993
|
283
|
FIFTH AGREEMENT MONITORING PANEL REPORT (Jefferson, V.) (Entered: 08/12/1993)
|
Aug. 10, 1993
|
Aug. 10, 1993
|
284
|
MEMORANDUM of status Conference held on 9/23/93. By further agreement of counsel, the AMP's responsibility under the Consent Decree includes the issues of pre−test & post−test counseling. ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 09/24/1993)
|
Sept. 23, 1993
|
Sept. 23, 1993
|
285
|
ORDER: in accordance w/colloquy w/counsel on the record in open court at the hearing held on 10/4/93 : cases are to be closed by 10/18/93 if no obj received: 2:88cv562. ( signed by Chief Judge Jose A. Cabranes ) (Jefferson, V.) (Entered: 10/28/1993)
|
Oct. 7, 1993
|
Oct. 7, 1993
|
286
|
ORDER of Dismissal: Notice of proposed dismissal having been given to counsel in open court on 10/4/93 and no obj having been received by 10/18/93 pursuant to Court's Order filed on 10/7/93, it is ORDERED this action is hereby dismissed w/o costs to any party ( signed by Chief Judge Jose A. Cabranes ) (Jefferson, V.) (Entered: 04/28/1994)
|
April 26, 1994
|
April 26, 1994
|
|
Case closed (Graham, T.) (Entered: 05/05/1994)
|
April 26, 1994
|
April 26, 1994
|
287
|
LETTER dated 5/2/94 by pltfs from Atty Newman re Order of Dismissal (Jefferson, V.) (Entered: 05/06/1994)
|
May 6, 1994
|
May 6, 1994
|
|
ENDORSEMENT re: [287−1] letter. Clerk shall docket this letter. The Order of Dismissal in this action, entered on 4/26/94, is hereby MODIFIED such that the action shall remain under the court's active supervision with respect to monitoring the defts' compliance w/Consent Jgm of 5/16/89 & 12/6/90 ( signed by Chief Judge Jose A. Cabranes ) (Jefferson, V.) (Entered: 05/06/1994)
|
May 6, 1994
|
May 6, 1994
|
288
|
ORDER: per Consent Jgm of 11/2/90, & the Court's Ruling setting the Hrly Rate for Agreement Monitoring Panel, of 5/9/91, it is hereby ordered that the State of Ct. shall reimburse the Court−appted monitor for svces rendered 11/13/93 as reflected in the bill submitted by Dr. Blanchette. State of Ct. shall pay forthwith Dr. Blanchette sum of $1,125. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 05/23/1994)
|
May 20, 1994
|
May 20, 1994
|
289
|
ORDERED: The State of Connecticut shall reimburse the Court appointed monitor for the services rendered from 10/26/93 through 6/30/94. The State of Connecticut shall pay forthwith Dr. Robert L. Cohen the sum of $5,495.00. ( signed by Mag. Judge Joan G. Margolis ) (Grady, B.) (Entered: 07/20/1994)
|
July 19, 1994
|
July 19, 1994
|
290
|
ORDER: Pursuant to 127 of the Consent Jgm dated 11/2/90, and the Court's Ruling setting the Hourly Rate for the Agreement Monitoring Panel dated 5/9/91, it is hereby ordered that the State of Ct. shall reimburse the Court appointed monitor for the services rendered from 6/9/94 − 11/15/94 as reflected in the bill submitted by Dr. Blanchette. State of Ct. shall pay forthwith Dr. Blanchette sum of $6,312.50. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Jefferson, V.) (Entered: 12/14/1994)
|
Dec. 14, 1994
|
Dec. 14, 1994
|
291
|
ORDER: Pursuant to Consent Judgment of 11/2/90, and the Court's Ruling setting the Hourly Rate for Agreement Monitoring Panel, it is hereby ordered that the State of Ct. shall reimburse the Court appointed monitor for services from 12/15/94 − 1/27/95, sum of $8,125, to Dr. Edward Blanchette. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Jefferson, V.) (Entered: 02/15/1995)
|
Feb. 14, 1995
|
Feb. 14, 1995
|
292
|
ORDER:Pursuant to Consent Judgment dated Nov. 2, 1990 and the Court's Ruling, dated May 9, 1991, it is hereby ordered that the State of CT shall reimburse the court appointed monitor for services rendered from Dec. 15, 1994 through Feb. 9, 1995, as reflected in the bill submitted by Dr. Robert L. Cohen. State of CT shall pay forwith Dr. Robert L. Cohen the sum of $4,390.50. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Former Employee) (Entered: 02/23/1995)
|
Feb. 22, 1995
|
Feb. 22, 1995
|
293
|
AMENDED ORDER:Pursuant to 127 of the Consent Judgment dated 11,2,90 and the Court's ruling setting the Hourly rate for the Agreement Monitoring Panel, dated 5/9/91, it is hereby ordered that the State of Connecticut shall reimburse the Court appointed monitor in this case for the services rendered from 12/15/94 through 2/9/95 as reflected in the amended bill submitted by Dr. Robert L. Cohen, dated 3/14/95. The State of Connecticut shall pay forthwith Dr. Robert L. Cohen the sum of $4,398.50. SO ORDERED. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 03/22/1995)
|
March 22, 1995
|
March 22, 1995
|
294
|
ORDER: Pursuant to 127 of the Consent Judgment dated 11/2/90 and the Court's ruling setting the Hourly rate for the Agreement Monitoring Panel,dated 5/9/91, it is hereby ordered that the State of Connecticut shall reimburse the Court appointed monitor in this case for the services rendered from October 1993 through March 13,1995 as reflected in the bill submitted by Dr. Richard Belitsky, dated March 13,1995. The State of Connecticut shall pay forthwith to Dr. Richard Belitsky the sum of $12,325.00 SO ORDERED. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 04/06/1995)
|
April 6, 1995
|
April 6, 1995
|
295
|
ORDER: The State of Connecticut shall pay forthwith Dr Edward Blanchette the sum of $1,437.50. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 05/09/1995)
|
May 9, 1995
|
May 9, 1995
|
296
|
ORDER to destroy all Exhibits: Exhibits Destroyed, including sealed exhibits ( signed by Clerk ) (Bauer, J.) (Entered: 08/09/1995)
|
Aug. 8, 1995
|
Aug. 8, 1995
|
297
|
ORDER: The State of Connecticut shall pay forthwith Dr. Edward A. Blanchette the sum of $4,375.00. SEE ORDER FOR FURTHER DETAILS. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 09/21/1995)
|
Sept. 20, 1995
|
Sept. 20, 1995
|
298
|
ORDER: State of Connecticut shall reimburse the Court appointed monitor for services rendered from 4/20/95 through 9/7/95, as reflected in the bill submitted by Dr. Cohen. State shall pay forthwith Dr. Cohen sum of $4,960 ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 10/26/1995)
|
Oct. 26, 1995
|
Oct. 26, 1995
|
300
|
Status Conference held ( JGM) (Former Employee) (Entered: 12/21/1995)
|
Dec. 15, 1995
|
Dec. 15, 1995
|
299
|
MEMORANDUM of Status Conference held on 12/15/95 ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 12/18/1995)
|
Dec. 18, 1995
|
Dec. 18, 1995
|
301
|
ORDER: it is ORDERED that the State of Connecticut shall reimburse the Monitoring Panel Member for fees for services rendered on 11/30/95, 12/12/95 and 12/15/95 in the amount of $2,000. State of Connecticut shall pay forthwith Edward Blanchette, MD, sum of $2,000. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 03/20/1996)
|
March 20, 1996
|
March 20, 1996
|
302
|
ORDER: Connecticut shall reimburse the Monitoring Panel Member for fees for services rendered from 4/95 − 3/96 in the amount of $8,787.50, as reflected in the bill submitted by Richard Belitsky, MD. State of Connecticut shall pay the sum of $8,787.50 ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 03/29/1996)
|
March 29, 1996
|
March 29, 1996
|
303
|
MOTION by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe for JoNel Newman to Withdraw as Attorney (Lopez, B.) (Entered: 07/30/1996)
|
July 30, 1996
|
July 30, 1996
|
|
ENDORSEMENT granting [303−1] motion for JoNel Newman to Withdraw as Attorney (Terminated attorney Jonel Newman for David Doe, for Ernest Hoe, for Sammy Low, for Mary Moe, Terry Toe ( signed by Chief Judge Peter C. Dorsey ) (Jefferson, V.) (Entered: 08/02/1996)
|
Aug. 2, 1996
|
Aug. 2, 1996
|
305
|
MOTION by David Doe for Attorney Fees and Costs (Jefferson, V.) (Entered: 02/12/1997)
|
Sept. 11, 1996
|
Sept. 11, 1996
|
304
|
ORDER: State of Ct. shall reimburse the Monitoring Panel Member for services rendered in amount of $2,187.50 as reflected in the bill by E. Blanchette, MD ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 11/14/1996)
|
Nov. 13, 1996
|
Nov. 13, 1996
|
306
|
STIPULATION re Attorney Fees and Costs by David Doe, Meachum (Jefferson, V.) (Entered: 02/12/1997)
|
Feb. 11, 1997
|
Feb. 11, 1997
|
307
|
ORDER re: [305−1] motion for Attorney Fees and Costs, re: [306−1] stipulation: ORDERED that State of Connecticut shall pay, within 30 days of this Order, to Ct. Civil Liberties Union Fndtn. sum of $40,000. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 02/12/1997)
|
Feb. 11, 1997
|
Feb. 11, 1997
|
|
ENDORSEMENT granting [305−1] motion for Attorney Fees and Costs to the extent set forth in the stipulation, filed today ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 02/12/1997)
|
Feb. 11, 1997
|
Feb. 11, 1997
|
|
ENDORSEMENT SO ORDERED, [306−1] stipulation re Fees and Costs ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 02/12/1997)
|
Feb. 11, 1997
|
Feb. 11, 1997
|
308
|
SUPPLEMENTAL JUDGMENT on Attorneys Fees: ORDERED that State of Connecticut pay, within 30 days of Order filed 2/11/97, to Ct. Civil Liberties Union Fndn sum of $40,000. ( signed by Clerk ) (Jefferson, V.) (Entered: 02/13/1997)
|
Feb. 12, 1997
|
Feb. 12, 1997
|
309
|
MOTION by Raymond Alvarez for Contempt , for Ruling & Order (Brief Due 12/10/98 ) (Blue,A.) (Entered: 11/20/1998)
|
Nov. 19, 1998
|
Nov. 19, 1998
|
|
CASE reassigned to Judge Christopher F. Droney (Former Employee) (Entered: 11/20/1998)
|
Nov. 19, 1998
|
Nov. 19, 1998
|
310
|
ORDER referring: [309−1] motion for Contempt , [309−2] motion for Ruling & Order referred to Mag. Judge Joan G. Margolis (signed by Judge Christopher F. Droney ) (Blue,A.) (Entered: 12/14/1998)
|
Dec. 14, 1998
|
Dec. 14, 1998
|
311
|
ORDER paying Monitoring Panel Member Edward Blanchette M.D. $3,312.50 pursuant to Consent Judgment of 11/2/90 ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 01/27/1999)
|
Jan. 26, 1999
|
Jan. 26, 1999
|
|
ENDORSEMENT denying without prejudice as moot [309−1] motion for Contempt, [309−2] motion for Ruling & Order ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 02/23/1999)
|
Feb. 22, 1999
|
Feb. 22, 1999
|
313
|
STATUS REPORT by Drs. Belitsky and Cohen re: Consent Agreement (Former Employee) (Entered: 10/13/1999)
|
Oct. 12, 1999
|
Oct. 12, 1999
|
314
|
Response to Lawrence Smith's Motion for Temporary Injunction by White, Meachum, McMahon, Blanchette (No Motion filed) (Former Employee) (Entered: 10/28/1999)
|
Oct. 26, 1999
|
Oct. 26, 1999
|
315
|
Status Conference held ( JGM) (Warner, R.) (Entered: 01/11/2000)
|
Jan. 10, 2000
|
Jan. 10, 2000
|
316
|
STATUS REPORT: Final AMP Recommendations (Brown, S.) Modified on 02/14/2000 (Entered: 02/14/2000)
|
Feb. 10, 2000
|
Feb. 10, 2000
|
317
|
Status Conference held ( JGM) (Brown, S.) (Entered: 02/14/2000)
|
Feb. 10, 2000
|
Feb. 10, 2000
|
|
ENDORSEMENT: re [316−1] Status Report: Final AMP Recommendations "Adopted by agreement of the parties. So Ordered" ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) Modified on 02/14/2000 (Entered: 02/14/2000)
|
Feb. 10, 2000
|
Feb. 10, 2000
|
318
|
Proposed Scheduling Order re: Agreement Monitoring Panel (Brown, S.) (Entered: 03/07/2000)
|
March 7, 2000
|
March 7, 2000
|
|
ENDORSEMENT approving and adopting [318−1] Scheduling report re: Agreement Monitoring Panel (AMP) ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 03/10/2000)
|
March 10, 2000
|
March 10, 2000
|
319
|
ORDER: Pursuant to 11/2/90 Consent Judgment and Court's 5/9/91 Ruling, State of Connecticut is to reimburse Monitoring Panel Member Robert L. Cohen, M.D. for services rendered from 2/10/00 through 2/24/00 in the amount of $6,625.00 payable forthwith ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 03/17/2000)
|
March 17, 2000
|
March 17, 2000
|
320
|
MOTION by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe to Extend Time until 3/17/00 to file their statement of issues & memorandum (Blue,A.) (Entered: 03/21/2000)
|
March 20, 2000
|
March 20, 2000
|
321
|
MEMORANDUM regarding court jurisdiction over issues pertaining to outpatien and in patient medical services provided to inmates at the John Dempsey Hospital by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe to (Depino, F.) (Entered: 03/31/2000)
|
March 30, 2000
|
March 30, 2000
|
|
ENDORSEMENT granting [320−1] motion to Extend Time until 3/17/00 to file their statement of issues & memorandum ( signed by Mag. Judge Joan G. Margolis ) (Depino, F.) Modified on 03/31/2000 (Entered: 03/31/2000)
|
March 30, 2000
|
March 30, 2000
|
322
|
STATEMENT OF ISSUES TO BE REVIEWED BY THE COURT by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe Estimated trial time is not given (Depino, F.) (Entered: 03/31/2000)
|
March 31, 2000
|
March 31, 2000
|
323
|
STIPULATION re: Agreement Monitoring Panel by White, Terry Toe, Mary Moe, Meachum, McMahon, Sammy Low, Ernest Hoe, David Doe, Blanchette (Blue,A.) (Entered: 04/04/2000)
|
April 4, 2000
|
April 4, 2000
|
324
|
Memorandum by White, Meachum, McMahon, Blanchette regarding court's lack of jurisdiction of over issues concerning visitation and use of constraints at the University of Connecticut Health Center (Former Employee) (Entered: 04/04/2000)
|
April 4, 2000
|
April 4, 2000
|
|
ENDORSEMENT [323−1] stipulation re hourly rate for plaintiff ordered accordingly ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 05/09/2000)
|
May 8, 2000
|
May 8, 2000
|
325
|
RULING on Jurisdictional Issues Regarding John Dempsey Hospital: Counsel shall confer re: additional discovery needs on limited issue of inmate access to hospital prison ward ( signed by Mag. Judge Joan G. Margolis ) 5 Page(s) SEE Ruling for details (Brown, S.) (Entered: 05/19/2000)
|
May 18, 2000
|
May 18, 2000
|
327
|
ORDER The State of Connecticuit shall pay within thirty days of this order to the Connecticut Civil Liberties Union the sum of $2,513.85 SEE ORDER FOR OTHER DETAILS (signed by Senior Judge Peter C. Dorsey) (Depino, F.) Modified on 08/11/2000 (Entered: 08/11/2000)
|
Aug. 10, 2000
|
Aug. 10, 2000
|
328
|
Letter MOTION by Meachum for payment of services of Robert L. Cohen, MD in the amount of $4427.00 (Torday, B.) (Entered: 10/20/2000)
|
Oct. 19, 2000
|
Oct. 19, 2000
|
329
|
ORDER granting [328−1] motion for payment of services of Robert L. Cohen, MD in the amount of $4427.00 by the State of Connecticut ( signed by Mag. Judge Joan G. Margolis ) (Torday, B.) (Entered: 10/20/2000)
|
Oct. 19, 2000
|
Oct. 19, 2000
|
330
|
Status Conference held ( JGM) (Torday, B.) (Entered: 11/02/2000)
|
Oct. 31, 2000
|
Oct. 31, 2000
|
331
|
CONSENT to trial before a Magistrate Judge. Case transferred to Mag. Judge Joan G. Margolis for trial ( Ordered by Judge Christopher F. Droney ) (Blue,A.) (Entered: 01/30/2001)
|
Jan. 29, 2001
|
Jan. 29, 2001
|
|
CASE NO LONGER REFERRED TO Mag. Judge Joan G. Margolis (Blue,A.) (Entered: 01/30/2001)
|
Jan. 29, 2001
|
Jan. 29, 2001
|
332
|
ORDER... The State of Connecticut shall pay forthwith Edward A. Blanchette, MD the sum of $3,125.00...So Ordered ( signed by Mag. Judge Joan G. Margolis ) (Basile, F.) (Entered: 02/06/2001)
|
Feb. 5, 2001
|
Feb. 5, 2001
|
333
|
Status Conference held ( JGM) (Depino, F.) (Entered: 02/14/2001)
|
Feb. 14, 2001
|
Feb. 14, 2001
|
334
|
ORDER: The State of Connecticut shall pay forthwith Robert L. Cohen sum of $8,933.00 ( signed by Mag. Judge Joan G. Margolis ) (Basile, F.) (Entered: 06/07/2001)
|
June 6, 2001
|
June 6, 2001
|
335
|
APPEARANCE of Attorney for Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe −− Brett Dignam (Torday, B.) (Entered: 08/22/2001)
|
Aug. 22, 2001
|
Aug. 22, 2001
|
336
|
Challenge to Consent Judgment by John Michael DiNunzio (Brown, S.) (Entered: 09/17/2001)
|
Sept. 11, 2001
|
Sept. 11, 2001
|
337
|
Telephone Status Conference Calendar held ( JGM) (Malone, P.) (Entered: 10/02/2001)
|
Sept. 28, 2001
|
Sept. 28, 2001
|
338
|
Status Conference held ( JGM) (Brown, S.) (Entered: 01/16/2002)
|
Jan. 16, 2002
|
Jan. 16, 2002
|
339
|
Status Conference held ( JGM) (Falcone, K.) (Entered: 07/12/2002)
|
July 11, 2002
|
July 11, 2002
|
340
|
ORDER directing State to pay Dr. Robert Cohen $13,448.00 ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 08/09/2002)
|
Aug. 8, 2002
|
Aug. 8, 2002
|
341
|
ORDER directing State of Connecticut to forthwith reimburse Plaintiffs' counsel $683.01 for services rendered from 5/1/00 through 2/13/03 ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 02/25/2003)
|
Feb. 24, 2003
|
Feb. 24, 2003
|
342
|
ORDER directing State of CT to pay Edward Blanchette, M.D., the sum of $8,575.00. Signed by Magistrate Judge Joan G. Margolis on 6/4/04. (Rodko, B.) (Entered: 06/08/2004)
|
June 7, 2004
|
June 7, 2004
|
343
|
ORDER directing the State of Connecticut to pay forthwith Edward A. Blanchette, MD, the sum of $8,487.50 for services rendered from 3/6/02 through 7/8/02 . Signed by Magistrate Judge Joan G. Margolis on 7/1/04. (Rodko, B.) (Entered: 07/02/2004)
|
July 1, 2004
|
July 1, 2004
|
344
|
NOTICE of Intention to Inititate Further Proceedings filed by Eugene P. Mercer (Ernest Hoe). (Inferrera, L.) Modified on 5/12/2006 (Inferrera, L.). (Entered: 05/12/2006)
|
April 21, 2006
|
April 21, 2006
|
|
Docket Entry Correction re 344 Notice of Intention; correcting filer (Inferrera, L.) (Entered: 05/12/2006)
|
May 12, 2006
|
May 12, 2006
|
346
|
MOTION for Status Conference to Alter Provisions of Consent Judgment by Mary Moe, David Doe, Ernest Hoe, Terry Toe, Sammy Low. (Brown, S.) (Entered: 08/18/2006)
|
Aug. 17, 2006
|
Aug. 17, 2006
|
347
|
ELECTRONIC ORDER denying 346 Motion for Conference, substantially for the reasons stated in defendants' response, filed 5/22/06 (Dkt. #345), without prejudice to renewal by plaintiffs' counsel, if appropriate. THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. Signed by Judge Joan G. Margolis on 9/14/06.(Margolis, Joan) (Entered: 09/14/2006)
|
Sept. 14, 2006
|
Sept. 14, 2006
|
348
|
MOTION for Richard Couture to Withdraw as Attorney by Blanchette, Edward, Md, Medical Dir., Cci, Somers, I/o, McMahon, James, Rn, Asst To Dir., Health Services, I/o, Meachum, Larry, Comm. Of Corrections. (Brown, S.) (Entered: 06/11/2009)
|
June 10, 2009
|
June 10, 2009
|
349
|
ELECTRONIC ORDER granting 348 Motion to Withdraw as Attorney. The Magistrate Judge extends her deep appreciation to Attorney Couture for his many years of service to the citizens of Connecticut. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE FROM THE COURT. (Attorney Richard T. Couture terminated). Signed by Judge Joan G. Margolis on 6/15/09. (Margolis, Joan) (Entered: 06/15/2009)
|
June 15, 2009
|
June 15, 2009
|
350
|
NOTICE of Appearance by Terrence M. O'Neill on behalf of White, Thomas, Dep. Comm., Ct Dept. Of Corrections, I/o, Blanchette, Edward, Md, Medical Dir., Cci, Somers, I/o, McMahon, James, Rn, Asst To Dir., Health Services, I/o, Meachum, Larry, Comm. Of Corrections (Garguilo, B) (Entered: 02/11/2010)
|
Feb. 11, 2010
|
Feb. 11, 2010
|
351
|
NOTICE of Appearance by David J. McGuire on behalf of David Doe, Ernest Hoe, Sammy Low, Mary Moe, Terry Toe (McGuire, David) (Entered: 08/06/2010)
|
Aug. 6, 2010
|
Aug. 6, 2010
|
352
|
MOTION for Brett Dignam to Withdraw as Attorney by David Doe. (Dignam, Brett) (Entered: 08/06/2010)
|
Aug. 6, 2010
|
Aug. 6, 2010
|
353
|
ELECTRONIC ORDER granting 352 Motion to Withdraw as Attorney. The Magistrate Judge thanks Attorney Dignam for her years of service on this file. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE FROM THE COURT. (Attorney Brett Dignam terminated.) Signed by Judge Joan G. Margolis on 8/13/10. (Margolis, Joan) (Entered: 08/13/2010)
|
Aug. 13, 2010
|
Aug. 13, 2010
|
354
|
MOTION for Philip D. Tegeler to Withdraw as Attorney by David Doe, Ernest Hoe, Sammy Low, Mary Moe, Terry Toe. (McGuire, David) (Entered: 08/30/2010)
|
Aug. 30, 2010
|
Aug. 30, 2010
|
355
|
ELECTRONIC ORDER granting 354 Motion to Withdraw as Attorney. The Magistrate Judge thanks Attorney Teleger for his services on this file. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE FROM THE COURT. Attorney Philip D. Tegeler terminated. Signed by Judge Joan G. Margolis on 8/31/10. (Margolis, Joan) (Entered: 08/31/2010)
|
Aug. 31, 2010
|
Aug. 31, 2010
|
356
|
NOTICE OF E−FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. A Telephonic Status Conference is set for 10/29/2013 at 10:00 AM before Judge Joan G. Margolis. **Plaintiffs' counsel shall initiate the conference call. Chambers: 203−773−2350. (Rodko, B.) (Entered: 10/22/2013)
|
Oct. 22, 2013
|
Oct. 22, 2013
|
357
|
Minute Entry for proceedings held before Judge Joan G. Margolis: Telephonic Status Conference held on 10/29/2013. Time: 30 minutes (Rodko, B.) (Entered: 10/29/2013)
|
Oct. 29, 2013
|
Oct. 29, 2013
|