Case: N.G. v. Connecticut

3:00-cv-02036 | U.S. District Court for the District of Connecticut

Filed Date: Oct. 20, 2000

Closed Date: 2005

Clearinghouse coding complete

Case Summary

On October 20, 2000, female juvenile detainees filed suit in the U.S. District Court for the District of Connecticut against the State of Connecticut. Plaintiffs alleged that the State violated their Fourth Amendment rights against unreasonable searches by conducting repeated strip searches without a reasonable basis. The detainees sought injunctive relief and damages.On October 5, 2001, the Court (Peter C. Dorsey) consolidated the case with another case against the state, though the only avail…

On October 20, 2000, female juvenile detainees filed suit in the U.S. District Court for the District of Connecticut against the State of Connecticut. Plaintiffs alleged that the State violated their Fourth Amendment rights against unreasonable searches by conducting repeated strip searches without a reasonable basis. The detainees sought injunctive relief and damages.

On October 5, 2001, the Court (Peter C. Dorsey) consolidated the case with another case against the state, though the only available document for that case is the docket. The case went to trial beginning on April 3, 2002, and settlement conferences were held. On September 27, 2002, the Court denied plaintiffs' motion for preliminary class certification. 382 F.3d 225 (2004). A few days later, the Court granted the State's motion to dismiss, holding that there was a reasonable basis for each of the strip searches conducted on plaintiffs, but requiring a new strip search policy in the detention centers.

On appeal, the United States Court of Appeals for the Second Circuit vacated the District Court's decision and remanded the case, holding that strip searches are lawful upon admission to a detention facility, but repeated searches while children were in custody must be supported by reasonable suspicion; the Court also upheld the denial of class certification. Following the decision, the case was sent back to the District Court for further proceedings and fact finding. 382 F.3d 225 (2004). On February 14, 2005, after the parties settled, the District Court denied plaintiffs' new motion for certified class as moot, and the Court dismissed the case the following day. The only relief indicated was found in the United States Court of Appeals opinion, stating that a new strip search policy was implemented.

Summary Authors

Maurice Youkanna (6/28/2014)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4199529/parties/ng-v-connecticut/


Judge(s)

Dorsey, Peter Collins (Connecticut)

Newman, Jon Ormond (New York)

Attorney for Plaintiff

Kelly, Thomas W. (Rhode Island)

Attorney for Defendant

Blumenthal, Richard (Connecticut)

Deluca, Charles A. (Connecticut)

Judge(s)

Dorsey, Peter Collins (Connecticut)

Newman, Jon Ormond (New York)

Sotomayor, Sonia (District of Columbia)

Wesley, Richard C. (New York)

show all people

Documents in the Clearinghouse

Document

3:00-cv-02036

3:01-cv-01172

Docket [PACER]

Doe v. State of Connecticut

Sept. 30, 2002

Sept. 30, 2002

Docket

3:00-cv-02036

Docket [PACER]

June 17, 2005

June 17, 2005

Docket

02-09274

USCA Opinion

U.S. Court of Appeals for the Second Circuit

Sept. 7, 2004

Sept. 7, 2004

Order/Opinion

382 F.3d 382

96

3:00-cv-02036

United States Court of Appeals Mandate

N.G. v. State of Connecticut

U.S. Court of Appeals for the Second Circuit

Sept. 30, 2004

Sept. 30, 2004

Order/Opinion
100

3:00-cv-02036

Order of Referral to Magistrate Judge

Nov. 10, 2004

Nov. 10, 2004

Order/Opinion
109

3:00-cv-02036

Stipulation of Dismissal

April 14, 2005

April 14, 2005

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4199529/ng-v-connecticut/

Last updated March 20, 2024, 3:13 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with jury demand Filing Fee $ 150.00 Receipt # 001811 (Villano, P.)

Oct. 20, 2000

Oct. 20, 2000

PACER
2

ORDER on Pretrial Deadlines handed to counsel Discovery cutoff 4/21/01 ; Dispositive Motions due 5/21/01 Amended Pleadings due 12/23/00 Motions to Dismiss due 1/23/01 (Villano, P.)

Oct. 20, 2000

Oct. 20, 2000

PACER
3

Supplemental Order re: motion filing procedures (Villano, P.)

Oct. 20, 2000

Oct. 20, 2000

PACER
4

APPEARANCE of Attorney for State of Connecticut -- Steven R. Strom (Pesta, J.)

Nov. 2, 2000

Nov. 2, 2000

PACER
5

APPEARANCE of Attorney for State of Connecticut -- Margaret Quilter Chapple (Pesta, J.)

Nov. 2, 2000

Nov. 2, 2000

PACER
6

MOTION by State of Connecticut, Leonard Barbieri, Jane Roe to Extend Time to 12/6/00 to respond to Complaint (Pesta, J.)

Nov. 15, 2000

Nov. 15, 2000

PACER
7

APPEARANCE of Attorney for State of Connecticut, Leonard Barbieri -- Lynn D. Wittenbrink (Pesta, J.)

Nov. 27, 2000

Nov. 27, 2000

PACER
8

SUMMONS Returned Executed on 10/30/00 as to Leonard Barbieri (Pesta, J.)

Dec. 5, 2000

Dec. 5, 2000

PACER
9

Certification pursuant to Supplemental Order by State of Connecticut, Leonard Barbieri, Jane Roe (Brown, S.)

Dec. 6, 2000

Dec. 6, 2000

PACER
10

MOTION by John Doe, Jane Doe to Extend Time beyond the 60 days allotted by Local Rule to file motion for class certification (Brown, S.) Modified on 12/27/2000

Dec. 20, 2000

Dec. 20, 2000

PACER
11

MEMORANDUM by John Doe, Jane Doe in support of [10-1] motion to Certify Class (Sherman, M.)

Dec. 20, 2000

Dec. 20, 2000

PACER
12

MOTION by John Doe, Jane Doe to Proceed in Fictitious Name (Brief Due 1/10/01 ) (Sherman, M.)

Dec. 20, 2000

Dec. 20, 2000

PACER
13

MEMORANDUM by John Doe, Jane Doe in support of [12-1] motion to Proceed in Fictitious Name (Sherman, M.)

Dec. 20, 2000

Dec. 20, 2000

PACER
14

OBJECTIONS by State of Connecticut, Leonard Barbieri, Jane Roe to [10-1] motion to Extend Time beyond the 60 days allotted by Local Rule to file motion for class certification by Jane Doe, John Doe (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
15

OBJECTIONS by State of Connecticut, Leonard Barbieri, Jane Roe to [12-1] motion to Proceed in Fictitious Name by Jane Doe, John Doe (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
16

MOTION by State of Connecticut, Leonard Barbieri, Jane Roe to Dismiss action (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
17

MEMORANDUM by State of Connecticut, Leonard Barbieri, Jane Roe in support of [16-1] motion to Dismiss action (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
18

OBJECTIONS by John Doe, Jane Doe to [16-1] motion to Dismiss action by Jane Roe, Leonard Barbieri, State of Connecticut (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
19

MEMORANDUM by John Doe, Jane Doe in support of [18-1] objection to [16-1] motion to Dismiss action (Inferrera, L.)

Dec. 27, 2000

Dec. 27, 2000

PACER
20

Certication re: Supplemental Order by John Doe, Jane Doe (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
21

Certification Pursuant to Local Rules by plaintiffs (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
22

OBJECTIONS by State of Connecticut, Leonard Barbieri, Jane Roe to unfiled pro hac vice motion (Brown, S.) Modified on 01/04/2001

Dec. 27, 2000

Dec. 27, 2000

PACER
24

APPEARANCE of Attorney for State of Connecticut -- Terrance M. O'Neill (Pesta, J.)

Jan. 8, 2001

Jan. 8, 2001

PACER
25

MEMORANDUM by State of Connecticut, Leonard Barbieri, Jane Roe in support of [16-1] motion to Dismiss action (Sherman, M.)

Jan. 8, 2001

Jan. 8, 2001

PACER
23

MOTION by State of Connecticut, Leonard Barbieri, Jane Roe for Security for Costs (Brief Due 1/30/00 ) (Sherman, M.) Modified on 01/18/2001

Jan. 9, 2001

Jan. 9, 2001

PACER
26

NOTICE of Compliance by John Doe, Jane Doe (Brown, S.)

Jan. 22, 2001

Jan. 22, 2001

PACER
27

Status Conference held ( PJO Crosskey) (Basile, F.)

Jan. 30, 2001

Jan. 30, 2001

PACER
28

MOTION by John Doe, Jane Doe for Thomas W. Kelly to Appear Pro Hac Vice (Basile, F.)

Feb. 2, 2001

Feb. 2, 2001

PACER
29

MEMORANDUM by John Doe, Jane Doe in support of [28-1] motion for Thomas W. Kelly to Appear Pro Hac Vice (Basile, F.)

Feb. 2, 2001

Feb. 2, 2001

PACER
30

AFFIDAVIT of Thomas W. Kelly by John Doe, Jane Doe Re [28-1] motion for Thomas W. Kelly to Appear Pro Hac Vice by Jane Doe, John Doe (Basile, F.)

Feb. 2, 2001

Feb. 2, 2001

PACER
31

ORDER re: [23-1] motion for Security for Costs ordered accordingly . Bond as security for costs in this action shall be filed by the Plaintiff(s) within 30 days of this date as requested by State of Connecticut, Leonard Barbieri ( signed by Clerk ) (Brown, S.)

Feb. 9, 2001

Feb. 9, 2001

PACER
32

MOTION by John Doe, Jane Doe to Amend [1-1] complaint, and for Leave to File amended complaint under seal pursuant to Local Rule 7f without simultaneous submission of the amended complaint (Brief Due 3/9/01 ) (Depino, F.)

Feb. 16, 2001

Feb. 16, 2001

PACER
33

RULING denying [16-1] motion to Dismiss action ( signed by Judge Peter C. Dorsey ) 9 Page(s) SEE Ruling for details (Brown, S.)

March 1, 2001

March 1, 2001

PACER
34

Security for Costs BOND in the amount of $ 500.00 Receipt # R000158 by John Doe, Jane Doe (Carfora, C.)

March 9, 2001

March 9, 2001

PACER
35

APPEARANCE of Attorney for John Doe, Jane Doe -- Thomas W. Kelly (Pesta, J.)

March 14, 2001

March 14, 2001

PACER
36

MOTION by State of Connecticut for Hearing, to Expedite trial on the merits with plaintiffs' request for preliminary injunction (Brief Due 6/7/01 ) (Depino, F.)

May 17, 2001

May 17, 2001

PACER
37

MOTION by State of Connecticut to Extend Time to file opposition to Motion to Certify class and for Preliminary Injunction (Depino, F.)

May 17, 2001

May 17, 2001

PACER
38

MEMORANDUM by State of Connecticut in support of [36-1] motion for Hearing, [36-2] motion to Expedite trial on the merits with plaintiffs' request for preliminary injunction (Depino, F.)

May 17, 2001

May 17, 2001

PACER
39

TRIAL Preparation Order. Section A due 9/28/01; Section B due 10/12/01; Section C due 10/29/01 ( Signed by Judge Peter C. Dorsey ) (Miller, K.)

May 21, 2001

May 21, 2001

PACER
40

MOTION by John Doe, Jane Doe, State of Connecticut, Leonard Barbieri, Jane Roe for Protective Order Regarding facilitating discovery (Brief Due 7/19/01 ) (Depino, F.)

June 28, 2001

June 28, 2001

PACER
41

ANSWER and Affirmative Defenses to Complaint by State of Connecticut, Leonard Barbieri (Brown, S.)

Sept. 17, 2001

Sept. 17, 2001

PACER
42

NOTICE To Court that Discovery Completed by John Doe, Jane Doe (Brown, S.)

Oct. 2, 2001

Oct. 2, 2001

PACER
43

Order of Consolidation Consolidated with 3:01cv1172, Lead Case Number 3:00cv2036 PCD Consolidated with 3:01cv1172 ( signed by Judge Peter C. Dorsey ) Notice to counsel re: consolidation mailed (Brown, S.) Modified on 10/15/2001

Oct. 5, 2001

Oct. 5, 2001

PACER
44

MOTION by John Doe, Jane Doe to Amend scheduling order/ order consolidating [43-1] cases: 3:01cv1172, [43-2] Lead Case Number 3:00cv2036 PCD Consolidated with 3:01cv1172 (Brown, S.) Modified on 01/08/2002

Jan. 7, 2002

Jan. 7, 2002

PACER
45

MEMORANDUM by John Doe, Jane Doe in support of [44-1] motion to Amend scheduling order/order consolidating [43-1] cases: 3:01cv1172, [43-2] Lead Case Number 3:00cv2036 PCD Consolidated with 3:01cv1172 (Brown, S.) Modified on 01/08/2002

Jan. 7, 2002

Jan. 7, 2002

PACER
46

MOTION by John Doe, Jane Doe to Amend [1-1] complaint (Brief Due 2/4/02 ) (Warner, R.)

Jan. 14, 2002

Jan. 14, 2002

PACER
47

MEMORANDUM by John Doe, Jane Doe in support of [46-1] motion to Amend [1-1] complaint (Warner, R.)

Jan. 14, 2002

Jan. 14, 2002

PACER
48

AMENDED COMPLAINT by John Doe, Jane Doe amending [1-1] complaint (Brown, S.)

Jan. 23, 2002

Jan. 23, 2002

PACER
49

MOTION by John Doe, Jane Doe For Preliminary Certificaiton as Representatives of Plaintiff Class for Limited Purpose of Obtaining Declaratory & Preliminary Injunctive Relief, and for Oral Argument (Brown, S.)

Jan. 31, 2002

Jan. 31, 2002

PACER
50

MEMORANDUM by John Doe, Jane Doe in support of [49-1] motion For Preliminary Certificaiton as Representatives of Plaintiff Class for Limited Purpose of Obtaining Declaratory & Preliminary Injunctive Relief, [49-2] motion for Oral Argument (Brown, S.)

Jan. 31, 2002

Jan. 31, 2002

PACER
51

AMENDED COMPLAINT by John Doe, Jane Doe adding William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky amending [48-1] amended complaint by Jane Doe, John Doe (Brown, S.)

Feb. 13, 2002

Feb. 13, 2002

PACER
52

NOTICE of Compliance by John Doe, Jane Doe (Brown, S.) Modified on 02/21/2002

Feb. 19, 2002

Feb. 19, 2002

PACER
53

NOTICE of Compliance with Section B of Trial Preparation Order by Jane Doe, State of Connecticut, Leonard Barbieri, Jane Roe, Juvenile Forensic, Vitam Center Inc, State of Connecticut, Kristine D. Regaglia (Brown, S.)

March 6, 2002

March 6, 2002

PACER
54

MOTION by State of Connecticut to Extend Time until 3/22/02 to file compliance with Part C of trial preparation order (Warner, R.)

March 15, 2002

March 15, 2002

PACER
55

Joint MOTION by John Doe, Jane Doe, State of Connecticut, Leonard Barbieri, Jane Roe To Change Case Caption (Brown, S.)

March 21, 2002

March 21, 2002

PACER
56

MEMORANDUM by State of Connecticut, Leonard Barbieri, Jane Roe, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky in opposition to [49-1] motion For Preliminary Certificaiton as Representatives of Plaintiff Class for Limited Purpose of Obtaining Declaratory & Preliminary Injunctive Relief by Jane Doe, John Doe (Brown, S.)

March 22, 2002

March 22, 2002

PACER
57

COMPLIANCE with Section C of the Trial Preparation Order by State of Connecticut, Leonard Barbieri, Jane Roe, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky Estimated trial time is 4 days (Brown, S.) Modified on 03/25/2002

March 22, 2002

March 22, 2002

PACER
58

Response by State of Connecticut, Leonard Barbieri, Jane Roe, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky to Claims of Law contained within [53-1] joint trial preparation order notice by defendant and plaintiff (Brown, S.)

March 22, 2002

March 22, 2002

PACER
59

Responses by State of Connecticut, Leonard Barbieri, Jane Roe, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky to Claims of Fact contained within [53-1] joint trial preparation order notice by defendants and plaintiffs (Brown, S.)

March 25, 2002

March 25, 2002

PACER
60

STIPULATION of dismissal of party Defendants State of Connecticut and Kristine D. Regaglia (Brown, S.)

April 1, 2002

April 1, 2002

PACER
61

ANSWER and Affirmative Defenses by Leonard Barbieri, Juvenile Forensic, State of Connecticut, Kristine D. Regaglia, David Konesal, Paul Campagna, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky to amended complaint (Villano, P.)

April 3, 2002

April 3, 2002

PACER
62

MOTION by Leonard Barbieri, Jane Roe, Juvenile Forensic, Vitam Center Inc, State of Connecticut, Leonard Kenowitz, David Konesal, Paul Campagna, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky for Inspection of Detention Center (Villano, P.)

April 3, 2002

April 3, 2002

PACER
63

MEMORANDUM by Leonard Barbieri, Jane Roe, Juvenile Forensic, Vitam Center Inc, State of Connecticut, Leonard Kenowitz, David Konesal, Paul Campagna, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky in support of [62-1] motion for Inspection of Detention Center (Villano, P.)

April 3, 2002

April 3, 2002

PACER
64

STIPULATION regarding court trial: by John Doe, Jane Doe, Leonard Barbieri, Jane Roe, Juvenile Forensic, Vitam Center Inc, Leonard Kenowitz, David Konesal, Paul Campagna, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky (Brown, S.)

April 3, 2002

April 3, 2002

PACER
65

COURT Trial held Trial continued until 4/4/02 @ 10:00 a.m. ( PCD) (Villano, P.)

April 3, 2002

April 3, 2002

PACER
66

COURT Trial held Trial continued until 4/5/02 @ 10:00 a.m. ( PCD) (Villano, P.)

April 4, 2002

April 4, 2002

PACER
67

COURT Trial held Trial continued until 4/8/02 @ 10:00 a.m. ( PCD) (Villano, P.)

April 5, 2002

April 5, 2002

PACER
68

Response by John Doe, Jane Doe to [59-1] response by defendants, consolidated defendant, [58-1] response by defendants, consolidated defendant (Villano, P.)

April 5, 2002

April 5, 2002

PACER
69

Settlement Conference held ( JGM) (Falcone, K.)

April 5, 2002

April 5, 2002

PACER
70

COURT Trial concluded ( PCD) (Villano, P.)

April 8, 2002

April 8, 2002

PACER
71

Marked Witness List as to John Doe, Jane Doe (Villano, P.)

April 8, 2002

April 8, 2002

PACER
72

Marked Exhibit List as to John Doe, Jane Doe (Villano, P.)

April 8, 2002

April 8, 2002

PACER
73

Marked Witness List as to State of Connecticut, Leonard Barbieri, Jane Roe, Juvenile Forensic, Vitam Center Inc, State of Connecticut, Kristine D. Regaglia, Leonard Kenowitz, David Konesal, Paul Campagna, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky (Villano, P.)

April 8, 2002

April 8, 2002

PACER
74

Marked Exhibit List as to State of Connecticut, Leonard Barbieri, Jane Roe, Juvenile Forensic, Vitam Center Inc, State of Connecticut, Kristine D. Regaglia, Leonard Kenowitz, David Konesal, Paul Campagna, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky (Villano, P.)

April 8, 2002

April 8, 2002

PACER
75

Settlement Conference held ( JGM) (Sherman, M.) Modified on 04/24/2002

April 22, 2002

April 22, 2002

PACER
76

Settlement Conference held ( JGM) (Warner, R.)

May 14, 2002

May 14, 2002

PACER
77

ORDER re: Scheduling of Post-Trial Briefs (signed by Judge Peter C. Dorsey) (D'Andrea, S.)

May 22, 2002

May 22, 2002

PACER
78

TRANSCRIPT for date of 4/3/02 (Brown, S.)

May 28, 2002

May 28, 2002

PACER
79

TRANSCRIPT for date of 4/4/02 (Brown, S.)

May 28, 2002

May 28, 2002

PACER
80

TRANSCRIPT for date of 4/5/02 (Brown, S.)

May 28, 2002

May 28, 2002

PACER
81

TRANSCRIPT for date of 4/8/02 (Brown, S.)

May 28, 2002

May 28, 2002

PACER
82

ORDER re Scheduling and Consolidation in member case 1cv1172: motion in consolidated case (docket #9) is granted to extent it was granted in lead case( signed by Judge Peter C. Dorsey ) (Brown, S.)

June 17, 2002

June 17, 2002

PACER
83

Post Trial Memorandum by John Doe, Jane Doe (Brown, S.)

June 21, 2002

June 21, 2002

PACER
84

Post TRIAL BRIEF by Leonard Barbieri, Jane Roe (Brown, S.) Modified on 08/01/2002

Aug. 1, 2002

Aug. 1, 2002

PACER
85

Post TRIAL Rule 52/Conclusions of Law by Leonard Barbieri, Jane Roe (Brown, S.) Modified on 08/01/2002

Aug. 1, 2002

Aug. 1, 2002

PACER
86

PROPOSED Findings of Fact and Conclusions of Law by Leonard Barbieri, Jane Roe (Brown, S.)

Aug. 1, 2002

Aug. 1, 2002

PACER
87

MOTION by Leonard Barbieri, Jane Roe to Reopen Record and Submit Additional Exhibit (Brief Due 8/22/02 ) (Brown, S.)

Aug. 1, 2002

Aug. 1, 2002

PACER
88

REPLY by John Doe, Jane Doe to response to [49-1] motion For Preliminary Certificaiton as Representatives of Plaintiff Class for Limited Purpose of Obtaining Declaratory & Preliminary Injunctive Relief by Jane Doe, John Doe (Depino, F.)

Aug. 12, 2002

Aug. 12, 2002

PACER
89

ORDER denying [49-1] motion For Preliminary Certificaiton as Representatives of Plaintiff Class for Limited Purpose of Obtaining Declaratory & Preliminary Injunctive Relief, denying [49-2] motion for Oral Argument ( signed by Judge Peter C. Dorsey ) (Villano, P.)

Sept. 27, 2002

Sept. 27, 2002

PACER
90

MEMORANDUM of Decision granting [87-1] motion to Reopen Record and Submit Additional Exhibit and entering judgment for the defendants ( signed by Judge Peter C. Dorsey ) 8 Pages (Villano, P.)

Sept. 27, 2002

Sept. 27, 2002

PACER
91

JUDGMENT for Leonard Barbieri, Jane Roe, William Carbone, Thomas F. White, CSI Connecticut Inc, Richard Luchansky ( signed by Clerk ) (Brown, S.)

Sept. 30, 2002

Sept. 30, 2002

PACER
92

NOTICE OF APPEAL of [91-1] judgment order by John Doe, Jane Doe FILING FEE $ 105.00 RECEIPT # N007777 Certified Copy of Appeal and Docket mailed to USCA (Brown, S.)

Oct. 18, 2002

Oct. 18, 2002

PACER
93

Scheduling Order from USCA regarding [92-1] appeal by Jane Doe, John Doe USCA Number: 00-2036 (Depino, F.)

Feb. 10, 2003

Feb. 10, 2003

PACER
94

ACKNOWLEDGED receipt of Index to Record on Appeal at USCA on 3/7/03 received re: [92-1] appeal by Jane Doe, John Doe USCA Number: 02 9274 (Brown, S.)

March 20, 2003

March 20, 2003

PACER
95

ACKNOWLEDGED receipt of Record on Appeal at USCA (date received not specified) re: [92-1] appeal by Jane Doe, John Doe USCA Number: 02 9274 (Brown, S.)

Sept. 8, 2003

Sept. 8, 2003

PACER
96

MANDATE of USCA Vacating & Remanding Appeal (certified copy)dated 9/30/04 as to [92] Notice of Appeal filed by Jane Doe, John Doe (Pesta, J.)

Oct. 7, 2004

Oct. 7, 2004

RECAP
97

ORDER FOR SUPPLEMENTAL BRIEFING: Parties shall submit supplemental briefs by 11/10/04 re: USCA vacating and remanding judgment. Signed by Judge Peter C. Dorsey on 10/26/04. (Rodko, B.)

Oct. 27, 2004

Oct. 27, 2004

RECAP
98

NOTICE of Appearance by Steven R. Strom, Terrance M. O'Neill on behalf of Leonard Barbieri, CSI Connecticut Inc, William Carbone, Richard Luchansky, Jane Roe, Thomas F. White (Rodko, B.)

Nov. 8, 2004

Nov. 8, 2004

RECAP
99

MOTION for Extension of Time to submit briefs re: USCA vacating and remanding judgment until 12/01/04 by Leonard Barbieri, CSI Connecticut Inc, William Carbone, Richard Luchansky, Jane Roe, Thomas F. White. (Rodko, B.)

Nov. 8, 2004

Nov. 8, 2004

RECAP
100

ORDER REFERRING CASE to Magistrate Judge Joan G. Margolis for a settlement conference. Signed by Judge Peter C. Dorsey on 11/10/04. (Rodko, B.)

Nov. 10, 2004

Nov. 10, 2004

RECAP

Case Details

State / Territory: Connecticut

Case Type(s):

Juvenile Institution

Special Collection(s):

Strip Search Cases

Key Dates

Filing Date: Oct. 20, 2000

Closing Date: 2005

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Female juveniles detained in juvenile detention facilities and subjected to repeated strip searches.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

State of Connecticut (New Haven), State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Unreasonable search and seizure

Available Documents:

Trial Court Docket

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 2002 - 0

Issues

General:

Disciplinary procedures

Juveniles

Search policies

Strip search policy

Jails, Prisons, Detention Centers, and Other Institutions:

Assault/abuse by staff (facilities)

Affected Sex or Gender:

Female

Type of Facility:

Government-run