Case: Sheppard v. Phoenix

1:91-cv-04148 | U.S. District Court for the Southern District of New York

Filed Date: June 18, 1991

Closed Date: 2002

Clearinghouse coding complete

Case Summary

On June 18, 1991, an inmate at the Rikers Island Correctional Facility (RICF) in New York filed a pro se lawsuit under 42 U.S.C. § 1983 against the Warden of RICF in the U.S. District Court for the Southern District of New York. The plaintiff, who was later represented by the Legal Aid Society Prisoners' Rights Project of New York, asked the court for declaratory and injunctive relief, as well as damages, alleging that his constitutional rights had been violated when correctional officers beat…

On June 18, 1991, an inmate at the Rikers Island Correctional Facility (RICF) in New York filed a pro se lawsuit under 42 U.S.C. § 1983 against the Warden of RICF in the U.S. District Court for the Southern District of New York. The plaintiff, who was later represented by the Legal Aid Society Prisoners' Rights Project of New York, asked the court for declaratory and injunctive relief, as well as damages, alleging that his constitutional rights had been violated when correctional officers beat him unconscious while he was in the facility's Central Punitive Segregation Unit (CPSU).

On February 18, 1993, the plaintiff's complaint was amended, naming additional corrections officers as defendants and additional inmates as plaintiffs. A plaintiff class was then certified in the case, and the class alleged a pattern of brutality and the use of gratuitous and excessive physical violence by corrections officers and supervisory personnel. The class was certified in May 1993.

In March 1996, the City of New York moved the CPSU to a newer facility, called the Otis Bantum Correctional Center, where they installed video cameras and made other renovations. The City also declined to represent or indemnify many of the named individual correction officers and supervisory personnel that were defendants in the lawsuit. In April 1996, the City of New York and each of the named plaintiffs agreed to monetary amounts in full settlement of all claims for damages, and plaintiffs' counsel waived any claims for attorneys fees and costs. There then followed factual discovery relating to the nature of injunctive relief to be sought from the Court on behalf of members of the class.

On May 26, 1998, the parties entered into a 48-page Stipulation of Settlement (the "Stipulation") and on June 9, 1998, this Court ordered that the notice to the class of the proposed settlement be provided in English and Spanish to the plaintiff class. The Court approved the settlement on July 10, 1998. Two groups of correctional officers sought to intervene, to object to the settlement, but the Court rejected that effort on July 16, 1998. 1998 WL 397846.

The agreement dealt with use of force, staff training procedures, mental health services, inmate management, creation of an operating manual for the CPSU, use of chemical agents, staff placement, record keeping, investigation procedures, disciplinary procedures, and video coverage of inmate areas.

The parties continued to file status reports with the court until July 2002, when the parties stipulated to the court that all issues had been resolved. On July 18, 2002, the district court (Judge Patterson) thanked all parties for their cooperation and issued a final dismissal of the case. 210 F.Supp.2d 450

Summary Authors

Kristen Sagar (10/31/2006)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/10514452/parties/sheppard-v-phoenix/


Judge(s)
Attorney for Plaintiff

Chasan, Jonathan S. (New York)

Attorney for Defendant

Calhoun, Martha Anne (New York)

DOrazio, Vincent (New York)

Goldsmith, Bonnie (New York)

Expert/Monitor/Master/Other

Garber, Mitchell S. (New York)

show all people

Documents in the Clearinghouse

Document

1:91-cv-04148

Docket (PACER)

Sept. 3, 2002

Sept. 3, 2002

Docket

1:91-cv-04148

Declaration

Sheppard v. Phoenix, et. al.

June 26, 1998

June 26, 1998

Pleading / Motion / Brief
121

1:91-cv-04148

Order Approving Stipulation of Settlement and Entry as Judgment

July 10, 1998

July 10, 1998

Order/Opinion
122

1:91-cv-04148

Stipulation of Settlement

July 10, 1998

July 10, 1998

Order/Opinion
124

1:91-cv-04148

Opinion and Order

Sheppard v. Phoenix, et. al.

July 16, 1998

July 16, 1998

Order/Opinion

1998 WL 397846

171

1:91-cv-04148

Opinion and Order

July 18, 2002

July 18, 2002

Order/Opinion

210 F.Supp.2d 450

Docket

See docket on RECAP: https://www.courtlistener.com/docket/10514452/sheppard-v-phoenix/

Last updated Aug. 17, 2025, 11:12 p.m.

ECF Number Description Date Link Date / Link
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
174

Sealed Document Attorney Notice to Retrieve

March 20, 2017

March 20, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER
175

Sealed Document Disposed

April 19, 2017

April 19, 2017

PACER

Case Details

State / Territory: New York

Case Type(s):

Jail Conditions

Key Dates

Filing Date: June 18, 1991

Closing Date: 2002

Case Ongoing: No

Plaintiffs

Plaintiff Description:

inmates at the Rikers Island Correctional Facility

Public Interest Lawyer: Yes

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

City of New York (New York City), City

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 1998 - 2002

Issues

General/Misc.:

Personal injury

Staff (number, training, qualifications, wages)

Jails, Prisons, Detention Centers, and Other Institutions:

Assault/abuse by staff (facilities)

Disciplinary segregation

Medical/Mental Health Care:

Mental health care, general