Case: Amador v. Department of Correctional Services

1:03-cv-00650 | U.S. District Court for the Southern District of New York

Filed Date: Jan. 28, 2003

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On January 28, 2003, seventeen current and former female inmates at the New York State Department of Correctional Services filed this lawsuit in the United States District Court for the Southern District of New York against two classes of defendants pursuant to 42 U.S.C. § 1983. Plaintiffs alleged that the prison correctional staff engaged in repeated acts of sexual abuse and harassment against female inmates in New York state prisons. These alleged acts ranged in severity from verbal harassm…

On January 28, 2003, seventeen current and former female inmates at the New York State Department of Correctional Services filed this lawsuit in the United States District Court for the Southern District of New York against two classes of defendants pursuant to 42 U.S.C. § 1983. Plaintiffs alleged that the prison correctional staff engaged in repeated acts of sexual abuse and harassment against female inmates in New York state prisons. These alleged acts ranged in severity from verbal harassment to unwanted touching to coerced sexual intercourse to forcible rape. Further, plaintiffs alleged that the supervisory staff was aware of the sexual misconduct of the correctional staff but failed to stop it. The inmates, represented by counsel from the Prisoner's Rights Project as well as by private counsel, sought a declaratory judgment that the policies, practices, actions, and omissions of the supervisory staff violated their constitutional rights protected under the First, Fourth, Eighth, and Fourteenth Amendments. Plaintiffs also sought an injunction enjoining the supervisory staff from subjecting the female inmates to the sexual misconduct of the correctional staff, and they requested an order compelling the defendants to formulate a plan to end this abuse. Plaintiffs also sought damages.

Plaintiffs filed a motion for class certification and a request for entry of default judgment. Additionally, both sets of defendants filed a motion to dismiss or for summary judgment. On September 13, 2005, the District Court (Judge Kevin Duffy) dismissed, for lack of standing, the claims for injunctive relief and declaratory judgment of plaintiffs who had been released from custody. The Court also ordered the parties to address whether plaintiffs' individual claims for damages were properly joined with one another and with the class claims for injunctive relief. Amador v. Dep't of Correctional Serv., No. 1:03CV650, 2005 U.S. Dist. WL 2234050 (S.D.N.Y. Sept. 13, 2005).

On December 4, 2007, Judge Duffy dismissed all of the plaintiffs' claims, with the exception of the claims of plaintiff Shenyell Smith against Delroy Thorpe, for failure to exhaust their administrative remedies. In addition, Judge Duffy held that two of the plaintiff's claims for injunctive and declaratory relief had become moot, as they had both since been released. The Court also denied the motion for class certification. Amador v. Superintendents of Dept. of Correctional Services, 2007 WL 4326747 (S.D.N.Y. Dec 04, 2007). On April 23, 2008, the plaintiffs appealed this decision.

Regarding the claims of Shenyell Smith against defendant Thorpe, on June 10, 2010, Judge Duffy granted Shenyell Smith's motion for summary judgment. Officer Hudson had the opportunity to offer evidence contesting Smith's allegations that he violated her Eighth Amendment rights when he forcibly sodomized her on two separate occasion, but chose not to do so. On December 6, 2010, Judge Duffy granted defendant Thorpe's motion to sever the claims asserted against him from all other plaintiffs, as well as defendants Smith and Gilbert's for severance to transfer the case to the Western District of New York.

Regarding the appeal, on August 19, 2011, Judge Ralph K. Winter of the Court of Appeals, Second Circuit, held that three appellants had exhausted administrative remedies while the remaining ten had not. In addition, Judge Winter held that it was error for the district court to dismiss as moot the claims of the three individual plaintiffs even though they had been released from prison after the filing of the amended complaint. As a result, Judge Winter vacated the judgment in part and remanded for further proceedings for those three defendants. 655 F.3d 89 (2d Cir. 2011).

On July 26, 2012, plaintiff Shenyell Smith settled all of her claims against the defendants, who agreed to pay a total of $15,000 to Smith's attorney.

September 13, 2010 plaintiff Shantelle Smith moved to voluntarily dismiss all of her claims with prejudice because she reached a settlement with the Supervisory Defendants, the State of New York, and defendant James Hudson for all of her claims in this action and all claims she asserted against the State of New York in the New York Court of Claims, Claim No. 110268. The terms of the agreed settlement were set forth on March 27, 2012, and so ordered by Judge Scuccimarra in the New York Court of Claims, Claim No. 110268.

On July 1, 2015 the sole remaining plaintiff in this case, plaintiff Stephanie Dawson, reached a settlement agreement with the Department of Corrections and Community Supervision. In the settlement none of the defendants admitted fault or liability. Plaintiff Stephanie Dawson settled with the defendants for the amount of $10,000.

Summary Authors

Kristen Sagar (1/8/2008)

Jessica Kincaid (11/6/2013)

Erin Pamukcu (1/31/2016)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4525039/parties/amador-v-andrews/


Judge(s)
Attorney for Plaintiff

Crump, Martin Daniel (New York)

Dellafera, Thomas Francis (New York)

Attorney for Defendant

Adlerstein, Lee Alan (New York)

Avallone, Rocco G. (New York)

Expert/Monitor/Master/Other

Colon, Raymond L (New York)

show all people

Documents in the Clearinghouse

Document

1:03-cv-00650

Docket (PACER)

Amador v. Andrews

July 6, 2015

July 6, 2015

Docket

1:03-cv-00650

Class Action First Amended Complaint

Amador v. Dept. of Correctional Services

Sept. 5, 2003

Sept. 5, 2003

Complaint
136

1:03-cv-00650

Answer to Class Action First Amended Complaint

Amador v. Dept. of Correctional Services

March 31, 2005

March 31, 2005

Pleading / Motion / Brief
149

1:03-cv-00650

Memorandum and Order

Amador v. Superintendents of Department of Correctional Services

Sept. 13, 2005

Sept. 13, 2005

Order/Opinion

2005 WL 2234050

194

1:03-cv-00650

Opinion and Order

Amador v. Superintendents of Dept. of Correctional Services

Dec. 4, 2007

Dec. 4, 2007

Order/Opinion

2007 WL 4326747

281

1:03-cv-00650

Opinion and Order (Granting Plaintiff's Motion for Summary Judgment)

Amador v. Andrews

June 10, 2010

June 10, 2010

Order/Opinion

2010 WL 2365855

08-02079

Opinion (Dismissing Claims for Lack of Jurisdiction, Vacating Judgment of District Court, and Remanding Further Proceedings)

Amador v. Andrews

U.S. Court of Appeals for the Second Circuit

Aug. 19, 2011

Aug. 19, 2011

Order/Opinion

655 F.3d 89

352

1:03-cv-00650

Stipulation of Settlement and Order of Dismissal

Amador v. Andrews

July 25, 2012

July 25, 2012

Order/Opinion
355

1:03-cv-00650

Voluntary Dismissal of Claims with Prejudice; Stipulation; Proposed Order

Amador v. Superintendents of Department of Correctional Services

Sept. 11, 2012

Sept. 11, 2012

Order/Opinion
418

1:03-cv-00650

Memorandum and Order

Amador v. Department of Corrections Services

Dec. 11, 2014

Dec. 11, 2014

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4525039/amador-v-andrews/

Last updated Dec. 20, 2024, 9:43 a.m.

Docket sheet not available via the Clearinghouse.

Case Details

State / Territory: New York

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 28, 2003

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Female inmates in New York State prisons who were subjected to repeated acts of sexual abuse and harassment by prison staff

Public Interest Lawyer: Yes

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

New York Department of Correctional Services, State

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Freedom of speech/association

Equal Protection

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Issues

Affected Sex/Gender(s):

Female

Jails, Prisons, Detention Centers, and Other Institutions:

Sex w/ staff; sexual harassment by staff