Case: Woods v. City of New York

1:09-cv-00598 | U.S. District Court for the Southern District of New York

Filed Date: Jan. 21, 2009

Closed Date: 2011

Clearinghouse coding complete

Case Summary

On January 21, 2009, an inmate at Rikers Island filed a lawsuit in the United States District Court for the Southern District of New York under 42 U.S.C. §1983 against the City of New York. The plaintiff, represented by private counsel, asked the court for monetary damages as well as an award of costs and attorneys fees, claiming that Officers of the New York City Department of Corrections in their official capacity intentionally subjected the plaintiff to excessive force, assault and battery,…

On January 21, 2009, an inmate at Rikers Island filed a lawsuit in the United States District Court for the Southern District of New York under 42 U.S.C. §1983 against the City of New York. The plaintiff, represented by private counsel, asked the court for monetary damages as well as an award of costs and attorneys fees, claiming that Officers of the New York City Department of Corrections in their official capacity intentionally subjected the plaintiff to excessive force, assault and battery, and deprivation of liberty.

At the time of the incident, the plaintiff was in custody at Rikers Island as a pre-trial detainee and was awaiting trial for the murder of police officer Russel Timoshenko. The plaintiff alleges that on October 26, 2007, on the order of their Captain, four corrections officers searched his cell and that the search failed to reveal any contraband. The officers then performed a strip search, which also failed to result in any contraband. After a few hours, the plaintiff claims that the guards returned to perform a second strip search. At that time, the plaintiff asked why he needed to be strip searched again and put his arm on top of the holding pen lock.

In response, the guards repeatedly jabbed the key into the lock until the plaintiff removed his hand. The five guards then entered the plaintiff's cell, handcuffed him, and proceeded to punch the plaintiff in the ribs, kick him repeatedly, beat him with handcuffs meant to bind prisoners' feet, and called the plaintiff "a f*****g cop killer," a "black stupid monkey," and told the plaintiff that they should kill him. The plaintiff lost consciousness during the assault. When he later came to, Emergency Medical Services transferred the plaintiff to Elmhurst Hospital where he received multiple x-rays to his chest, pelvis and fingers, as well as CT SCANS of his head, spine, pelvis and chest.

The plaintiff was found to have suffered various fractures to his face, bruising and hemorrhaging to his left eye, a laceration above his right eye, a broken nose, a spinal fracture, and a chipped incisor tooth. The plaintiff brought suit, alleging that the guards used excessive and unnecessary force for no penological purpose when they repeatedly hit, punched and kicked the plaintiff while he was handcuffed. The plaintiff requested a jury trial, where he sought monetary damages (special, compensatory and punitive) against the defendant, as well as an award of costs and attorneys' fees and any other relief the Court deemed proper.

The City of New York also demanded a jury trial, which began on August 15, 2011 and concluded on August 24, 2011. The jury deliberated for five hours and returned a verdict in favor of the defendants. On September 7, 2011, Judge Alvin K. Hellerstein decreed that the plaintiff's civil suit was dismissed.

Summary Authors

Kayla Arslanian (4/8/2014)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/12711323/parties/woods-v-the-city-of-new-york/


Judge(s)

Hellerstein, Alvin K. (New York)

Attorney for Plaintiff

Conti-Cook, Cynthia H. (New York)

Attorney for Defendant

Deitch, Adam W. (New York)

Francolla, Brian C Mr. (New York)

Stockman, Benjamin E. Mr. (New York)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:09-cv-00598

Docket [PACER]

Nov. 18, 2011

Nov. 18, 2011

Docket
1

1:09-cv-00598

Complaint

Jan. 21, 2009

Jan. 21, 2009

Complaint
23

1:09-cv-00598

First Amended Complaint

Jan. 28, 2009

Jan. 28, 2009

Complaint
54

1:09-cv-00598

Judgment

Sept. 8, 2011

Sept. 8, 2011

Order/Opinion
59

1:09-cv-00598

Bill of Costs

Nov. 18, 2011

Nov. 18, 2011

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/12711323/woods-v-the-city-of-new-york/

Last updated April 8, 2024, 3:17 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against The City of New York, "John" Matthews, "John" Pean, "John" Rivera, "John" Chandler, "John" Nicolas. (Filing Fee $ 350.00, Receipt Number 675349)Document filed by Lee Woods.(mbe) (ama). (Entered: 01/26/2009)

Jan. 21, 2009

Jan. 21, 2009

Clearinghouse

SUMMONS ISSUED as to The City of New York, "John" Matthews, "John" Pean, "John" Rivera, "John" Chandler, "John" Nicolas. (mbe)

Jan. 21, 2009

Jan. 21, 2009

PACER

Magistrate Judge Andrew J. Peck is so designated. (mbe)

Jan. 21, 2009

Jan. 21, 2009

PACER

Case Designated ECF. (mbe)

Jan. 21, 2009

Jan. 21, 2009

PACER

***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney for noncompliance with Section (14.3) of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 1 Complaint to: case_openings@nysd.uscourts.gov. (mbe)

Jan. 26, 2009

Jan. 26, 2009

PACER
2

NOTICE OF APPEARANCE by Benjamin Eldridge Stockman on behalf of The City of New York (Stockman, Benjamin) (Entered: 03/11/2009)

March 11, 2009

March 11, 2009

PACER
3

NOTICE OF CHANGE OF ADDRESS by Cynthia Helen Conti-Cook on behalf of Lee Woods. New Address: Stoll, Glickman & Bellina, LLP, 71 Nevins Street, Brooklyn, NY, 11271, (718) 852-3710. (Conti-Cook, Cynthia) (Entered: 03/12/2009)

March 12, 2009

March 12, 2009

PACER
4

ANSWER to Complaint with JURY DEMAND. Document filed by The City of New York.(Stockman, Benjamin) (Entered: 03/31/2009)

March 31, 2009

March 31, 2009

PACER
5

SUMMONS RETURNED EXECUTED. "John" Matthews served on 6/1/2009, answer due 6/22/2009. Service was accepted by Captain Coleman Shield # 332. Document filed by Lee Woods. (Conti-Cook, Cynthia) (Entered: 06/16/2009)

June 16, 2009

June 16, 2009

PACER
6

SUMMONS RETURNED EXECUTED. "John" Nicolas served on 6/1/2009, answer due 6/22/2009. Service was accepted by Captain Coleman Shield # 332. Document filed by Lee Woods. (Conti-Cook, Cynthia) (Entered: 06/16/2009)

June 16, 2009

June 16, 2009

PACER
7

SUMMONS RETURNED EXECUTED. "John" Pean served on 6/1/2009, answer due 6/22/2009. Service was accepted by Captian Coleman Shield # 332. Document filed by Lee Woods. (Conti-Cook, Cynthia) (Entered: 06/16/2009)

June 16, 2009

June 16, 2009

PACER
8

SUMMONS RETURNED EXECUTED. "John" Rivera served on 6/1/2009, answer due 6/22/2009. Service was accepted by Capt Coleman Shield # 332. Document filed by Lee Woods. (Conti-Cook, Cynthia) (Entered: 06/16/2009)

June 16, 2009

June 16, 2009

PACER
9

ANSWER to Complaint with JURY DEMAND. Document filed by "John" Matthews, "John" Pean, "John" Rivera, "John" Nicolas.(Stockman, Benjamin) (Entered: 07/02/2009)

July 2, 2009

July 2, 2009

PACER
10

ANSWER to Complaint with JURY DEMAND. Document filed by "John" Chandler.(Stockman, Benjamin) (Entered: 01/06/2010)

Jan. 6, 2010

Jan. 6, 2010

PACER
11

NOTICE from the Chambers of Judge Denny Chin, Courtroom Deputy David Tam, that counsel for both sides are directed to attend a pretrial conference for the purpose of determining the status of the case, setting a discovery schedule, fixing a trial date, and discussing possible settlement. This conference will be held on May 10, 2010 at 10:00 A.M., in Room 11A of the United States Courthouse, 500 Pearl Street, New York, New York 10007. Please review Judge Chin's Rules and Procedures in Civil Cases, located atwww.nysd.uscourts.gov/Individual_Practices/Chin.pdf, as well as the Court rules on electronicfiling in ECF cases, located at www.nysd.uscourts.gov/cmecf/cmecfindex.htm.(pl) (Entered: 04/16/2010)

April 16, 2010

April 16, 2010

PACER
12

NOTICE OF CASE REASSIGNMENT to Judge Alvin K. Hellerstein. Judge Denny Chin is no longer assigned to the case. (ldi) (Entered: 05/18/2010)

May 12, 2010

May 12, 2010

PACER
13

NOTICE OF CHANGE OF ADDRESS by Cynthia Helen Conti-Cook on behalf of Lee Woods. New Address: Stoll, Glickman & Bellina, LLP, 71 Nevins Street, Brooklyn, NY, USA 11217, 718-852-3710. (Conti-Cook, Cynthia) (Entered: 06/23/2010)

June 23, 2010

June 23, 2010

PACER
14

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin E. Stockman dated 8/25/10 re: counsel for defendants respectfully request a thirty day extension of the fact discovery deadline in this matter from September 10, 2010, to October 11, 2010. Additionally, defendants respectfully request an adjournment of the court conference currently scheduled for September 10, 2010, at 10:00 a.m. to a date subsequent to the proposed October 11, 2010 discovery deadline. ENDORSEMENT: So Ordered. The Conf. set for 9/10/10 is adjourned to Oct. 22, 2010, 10:00 a.m. No further enlargement will be given. (Signed by Judge Alvin K. Hellerstein on 8/26/10) (pl) (Entered: 08/27/2010)

Aug. 27, 2010

Aug. 27, 2010

PACER
15

STIPULATION AND PROTECTIVE ORDER CONCERNING CONFIDENTIAL MATERIALS...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Alvin K. Hellerstein on 9/8/2010) (jpo) (Entered: 09/08/2010)

Sept. 8, 2010

Sept. 8, 2010

PACER
16

STIPULATION AND PROTECTIVE ORDER CONCERNING CONFIDENTIAL MATERIALS...regarding procedures to be followed that shall govern the handling of confidential material...ENDORSEMENT: (page 3) Individual Rule IV governs. As revised, SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 9/13/2010) (tro) (Entered: 09/14/2010)

Sept. 13, 2010

Sept. 13, 2010

PACER
17

ORDER DIRECTING PRISON TO PRODUCE PLAINTIFF FOR A ATTORNEY-CLIENT PHONE CALL AND SETTLEMENT CONFERENCE: that (1) the Superintendent or other official in charge of the Great Meadows Correctional Facility, located in Comstock, New York, produce Lee Woods, DIN 09A1870 on a date and time to be determined between counsel and the facility, to an appropriate place within the facility, designated by the Superintendent or other official in charge, for the purpose of having a confidential telephone conversation with his attorney. (Signed by Judge Alvin K. Hellerstein on 9/22/2010) (ae) (Entered: 09/22/2010)

Sept. 22, 2010

Sept. 22, 2010

PACER
18

ORDER: IT IS HEREBY ORDERED: (1) that the Superintendent or other official in charge of Great Meadow Correctional Facility transport and produce inmate Lee Woods, Inmate No. 09-A-1870, from Great Meadow Correctional Facility, located in Comstock, New York to Sing Sing Correctional Facility, located in Ossining, New York by October 4, 2010 for the taking of his deposition on October 7, 2010 at 10:00 a.m., and for so long thereafter, from day to day, as the deposition continues; and (2) that inmate Lee Woods appear in such place as designated by the Superintendent or other official in charge of Sing Sing Correctional Facility so his deposition may be taken. (Signed by Judge Alvin K. Hellerstein on 9/27/2010) (jfe) (Entered: 09/27/2010)

Sept. 27, 2010

Sept. 27, 2010

PACER

Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 10/22/2010, ( Status Conference set for 2/4/2011 at 10:00 AM before Judge Alvin K. Hellerstein.). (mbe)

Oct. 22, 2010

Oct. 22, 2010

PACER
19

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Cynthia Conti-Cook, dated 1/10/2011, re: I write, with defense counsel Assistant Corporation Counsel Benjamin Stockman, regarding production of discovery in the above-referenced civil rights matter. Our current discovery deadline is January 27, 2011. There is a significant amount of discovery that the City has promised but has not yet delivered. Rather than wait for the deadline to arrive the parties write to inform the Court of the status of discovery and to request assistance with insuring that defendants meet their obligations. ENDORSEMENT: The discovery issues will be taken up at an on-the-record conference, to be held January 18, 2011, at 10:00 am. A discovery closure date then will be fixed. (Status Conference set for 1/18/2011 at 10:00 AM before Judge Alvin K. Hellerstein) (Signed by Judge Alvin K. Hellerstein on 1-11-10) (lnl) (Entered: 01/11/2011)

Jan. 11, 2011

Jan. 11, 2011

PACER
20

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin E. Stockman, dated 1/11/2011, re: Counsel for the defense with consent of plaintiff's counsel writes to request a brief adjournment of the conference currently scheduled for January 18, 2011, at 10 a.m. If the Court grants this request and its calendar permits, the parties have alternate availability in the afternoon of January 18th or in the morning of January 19th or 20th. No previous requests for an adjournment of this conference have been made. ENDORSEMENT: Conf. adjourned to 1/18/11, at 2:30 pm. (Status Conference set for 1/18/2011 at 02:30 PM before Judge Alvin K. Hellerstein) (Signed by Judge Alvin K. Hellerstein on 1/13/2011) (lnl) (Entered: 01/13/2011)

Jan. 13, 2011

Jan. 13, 2011

PACER
21

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin E. Stockman dated 1/18/2011 re: Requesting an adjournment of the conference currently scheduled for January 18, 2011, until January 20, 2011 at 10:30 am. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 1/19/2011) (jpo) (Entered: 01/19/2011)

Jan. 19, 2011

Jan. 19, 2011

PACER

Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 1/20/2011. (mro)

Jan. 20, 2011

Jan. 20, 2011

PACER
22

ORDER TO AMEND THE CAPTION Plaintiff is ordered to amend his caption to reflect the defendants' full names. (Signed by Judge Alvin K. Hellerstein on 1/27/11) (cd) (Entered: 01/28/2011)

Jan. 28, 2011

Jan. 28, 2011

PACER
23

FIRST AMENDED COMPLAINT amending 1 Complaint, against Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York with JURY DEMAND.Document filed by Lee Woods. Related document: 1 Complaint, filed by Lee Woods.(mbe) (laq). (Entered: 02/01/2011)

Jan. 28, 2011

Jan. 28, 2011

Clearinghouse
24

ORDER: The status conference previously scheduled for 2/4/2011 at 10:00 am is hereby adjourned to 3/4/2011 at 10:00 am., 500 Pearl Street, Courtroom 14D, New York, New York 10007. (Signed by Judge Alvin K. Hellerstein on 2/2/2011) (jpo) (Entered: 02/02/2011)

Feb. 2, 2011

Feb. 2, 2011

PACER
25

NOTICE OF CHANGE OF ADDRESS by Cynthia Helen Conti-Cook on behalf of Lee Woods. New Address: Stoll, Glickman & Bellina, LLP, 475 Atlantic Avenue, 3rd Fl, Brooklyn, NY, 11217, (718) 852-3710. (Conti-Cook, Cynthia) (Entered: 02/17/2011)

Feb. 17, 2011

Feb. 17, 2011

PACER
26

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Benjamin E. Stockman dated 2/24/2011 re: Counsel respectfully request a brief adjournment of the status conference scheduled for 3/4/11. ENDORSEMENT: The conf is adjourned to Friday, March 18, 2011, 10:00 a.m. So Ordered. (Signed by Judge Alvin K. Hellerstein on 2/25/2011) (jfe) (Entered: 02/28/2011)

Feb. 28, 2011

Feb. 28, 2011

PACER
27

ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Brian Francolla dated 3/14/2011 re: Counsel for defendant requests with the consent of plaintiff's counsel that the Court adjourn the conference scheduled for March 18, 2011, at 10:00a.m. as well as the date upon which defense counsel has been directed to meet with plaintiff's counsel to discuss settlement, until a later day convenient to the Court. ENDORSEMENT: The conference is adjourned to May 6, 2011, at 10:00 a.m. So Ordered. (Signed by Judge Alvin K. Hellerstein on 3/15/11) (js) (Entered: 03/16/2011)

March 15, 2011

March 15, 2011

PACER

Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Status Conference held on 5/6/2011, Status conf. set for 7/22/11 @ 10:00 a.m.; FPTC is set for 8/10/2011 @ 2:30 p.m.; Jury Trial is set for 8/15/2011. (mbe)

May 6, 2011

May 6, 2011

PACER
28

NOTICE OF APPEARANCE by Jenny Sue-Ya Weng on behalf of Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York (Weng, Jenny) (Entered: 05/12/2011)

May 12, 2011

May 12, 2011

PACER
29

NOTICE OF APPEARANCE by Brian Christopher Francolla on behalf of Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York (Francolla, Brian) (Entered: 06/06/2011)

June 6, 2011

June 6, 2011

PACER
30

ORDER: the Superintendent or other official in charge of Marcy Correctional Facility transport and produce inmate Michael Moore, from Marcy Correctional Facility, located in Marcy, New York, to Downstate Correctional Facility, located in Fishkill, New York, for the taking of his deposition on June 22, 2011 at 11:00 A.M., and for so long thereafter as is permitted by the Federal Rules of Civil Procedure. (Deposition due by 6/22/2011.) (Signed by Judge Alvin K. Hellerstein on 6/6/2011) (jar) (Entered: 06/06/2011)

June 6, 2011

June 6, 2011

PACER
31

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian C. Francolla dated 7/13/2011 re: Counsel writes to the Court to advise as to the status of the case and to request an accelerated briefing schedule in order to resolve issues to be raised in limine in advance of trial in this matter which is scheduled to begin on 8/15/2011. Motions in limine, to be filed on or before 8/5/2011. ENDORSEMENT: The proposed schedule for motions in limine is accepted. The August 10th date for the FPCT is canceled. All matters to be taken up at the conference, and all motions, will be heard August 3, 2011, 2:30 p.m. (Motions due by 8/5/2011.) Set Deadlines/Hearing as to (Motion Hearing set for 8/3/2011 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 7/18/2011) (tro) (Entered: 07/19/2011)

July 19, 2011

July 19, 2011

PACER
32

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION in Limine submitted by both parties jointly. Document filed by Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York. Return Date set for 7/26/2011 at 11:59 PM. (Attachments: # 1 Supplement Declaration, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit F)(Francolla, Brian) Modified on 7/25/2011 (ldi). (Entered: 07/22/2011)

July 22, 2011

July 22, 2011

PACER

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Brian Christopher Francolla to RE-FILE Document 32 MOTION in Limine submitted by both parties jointly. ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi)

July 22, 2011

July 22, 2011

PACER
33

FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Opposition re: 32 MOTION in Limine submitted by both parties jointly. Document filed by Lee Woods. (Conti-Cook, Cynthia) Modified on 7/27/2011 (ldi). (Entered: 07/26/2011)

July 26, 2011

July 26, 2011

PACER
34

FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Cynthia H. Conti-Cook in Opposition re: 32 MOTION in Limine submitted by both parties jointly. Document filed by Lee Woods. (Attachments: # 1 Exhibit 5, # 2 Exhibit 6, # 3 Exhibit 7, # 4 Exhibit 8, # 5 Exhibit 9, # 6 Exhibit 10, # 7 Exhibit 11, # 8 Exhibit 12, # 9 Exhibit 13, # 10 Exhibit 14, # 11 Exhibit 15)(Conti-Cook, Cynthia) Modified on 7/27/2011 (ldi). (Entered: 07/27/2011)

July 26, 2011

July 26, 2011

PACER

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Cynthia Helen Conti-Cook to RE-FILE Document 34 Declaration in Opposition to Motion, 33 Memorandum of Law in Opposition to Motion. ERROR(S): Documents linked to filing error. (ldi)

July 26, 2011

July 26, 2011

PACER
35

NOTICE OF APPEARANCE by Adam W. Deitch on behalf of Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York (Deitch, Adam) (Entered: 07/27/2011)

July 27, 2011

July 27, 2011

PACER
36

FILING ERROR - DEFICIENT DOCKET ENTRY - REPLY MEMORANDUM OF LAW in Support re: 32 MOTION in Limine submitted by both parties jointly. Document filed by Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York. (Francolla, Brian) Modified on 7/29/2011 (ldi). (Entered: 07/28/2011)

July 28, 2011

July 28, 2011

PACER

***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Brian Christopher Francolla to RE-FILE Document 36 Reply Memorandum of Law in Support of Motion. ERROR(S): Document linked to filing error. (ldi)

July 28, 2011

July 28, 2011

PACER
37

NOTICE OF APPEARANCE by Andrew Brian Stoll on behalf of Lee Woods (Stoll, Andrew) (Entered: 08/03/2011)

Aug. 3, 2011

Aug. 3, 2011

PACER
38

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian Francolla dated 8/5/2011 re: Counsel for defendants write further to the parties' Joint Pretrial Order which was delivered to the Court on 8/8/2011 so as to clarify an objection set forth by defendants. ENDORSEMENT: Rejected. Return to sender. There shall be no letter-writing w/out leave. The issue may be raised before jury selections. (Signed by Judge Alvin K. Hellerstein on 8/8/2011) (tro) (Entered: 08/10/2011)

Aug. 8, 2011

Aug. 8, 2011

PACER
39

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Cynthia Conti-Cook dated 8/9/11 re: I write to request that the Court order defendants and non-party officer witnesses to each bring to court a helmet, a vest, shield, handcuffs, leg irons and video camera, similar to the equipment they each used, respectively, on October 26, 2007. While defendants conceded last week on Thursday, August 4, 2011, that logistically getting the equipment should not be an issue, defendants are now objecting to this request. ENDORSEMENT: Denied, w/out prejudice to my considering a properly supported motion. (Signed by Judge Alvin K. Hellerstein on 8/9/11) (djc) (Entered: 08/10/2011)

Aug. 10, 2011

Aug. 10, 2011

PACER

Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Jury Trial begun on 8/15/2011. Jury empaneled and sworn; Trial began; Witnesses called; Court adjourned until 8/16/11. (ft)

Aug. 15, 2011

Aug. 15, 2011

PACER
40

ENDORSED LETTER: addressed to Judge Alvin K. Hellerstein from Andrew B. Stoll dated 8/14/2011 re: seek merely one set of the equipment, to admit into evidence, as a demonstrative tool far superior to mere photos of videos of the equipment. We never wanted the property for discovery or inspection. as we know what the property looks like up close. A jury, however, does not. ENDORSEMENT: motion denied, but subject to review after testimony of defendant and officers, as explained in record of 8/15/2011. So Ordered. (Signed by Judge Alvin K. Hellerstein on 8/15/2011) (js) (Entered: 08/16/2011)

Aug. 16, 2011

Aug. 16, 2011

PACER

Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Jury Trial held on 8/16/2011. Trial cont'd. Trial adjourned until 8/17/2011. (ft)

Aug. 16, 2011

Aug. 16, 2011

PACER
41

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Brian Francolla dated 8/10/2011 re: In regards to attached Parties' Pretrial Submissions Concerning Matters to be resolved in limine. ENDORSEMENT: For the reasons stated in the transcript of 8/15/11, proof of additional damages is irrelevant, and not admissible by both parties. (Signed by Judge Alvin K. Hellerstein on 8/15/2011) (ae) (Entered: 08/18/2011)

Aug. 16, 2011

Aug. 16, 2011

PACER
42

REQUEST TO CHARGE. Document filed by Lee Woods.(Stoll, Andrew) (Entered: 08/19/2011)

Aug. 19, 2011

Aug. 19, 2011

PACER
43

REQUEST TO CHARGE. Document filed by Charles Chandler, Charles Matthews, Kenyatta Nicholson, Pierre Pean, Osvaldo Rivera, The City of New York.(Deitch, Adam) (Entered: 08/22/2011)

Aug. 22, 2011

Aug. 22, 2011

PACER
44

TRANSCRIPT of Proceedings re: Trial held on 8/15/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2011. Redacted Transcript Deadline set for 10/3/2011. Release of Transcript Restriction set for 12/1/2011.(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
45

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Trial proceeding held on 8/15/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
46

TRANSCRIPT of Proceedings re: Trial held on 8/16/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Samuel Mauro, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2011. Redacted Transcript Deadline set for 10/3/2011. Release of Transcript Restriction set for 12/1/2011.(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
47

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 8/16/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
48

TRANSCRIPT of Proceedings re: Trial held on 8/17/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2011. Redacted Transcript Deadline set for 10/3/2011. Release of Transcript Restriction set for 12/1/2011.(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
49

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Trial proceeding held on 8/17/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
50

TRANSCRIPT of Proceedings re: Trial held on 8/18/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Samuel Mauro, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2011. Redacted Transcript Deadline set for 10/3/2011. Release of Transcript Restriction set for 12/1/2011.(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
51

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Trial proceeding held on 8/18/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
52

TRANSCRIPT of Proceedings re: Trial held on 8/22/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2011. Redacted Transcript Deadline set for 10/3/2011. Release of Transcript Restriction set for 12/1/2011.(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
53

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL proceeding held on 8/22/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/30/2011)

Aug. 30, 2011

Aug. 30, 2011

PACER
54

JUDGMENT in favor of The City of New York against Lee Woods. (Signed by Judge Alvin K. Hellerstein on 09/07/2011) (jnm) (Entered: 09/16/2011)

Sept. 16, 2011

Sept. 16, 2011

Clearinghouse
55

TRANSCRIPT of Proceedings re: Trial held on 8/23/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/20/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/29/2011.(McGuirk, Kelly) (Entered: 09/26/2011)

Sept. 26, 2011

Sept. 26, 2011

PACER
56

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Trial proceeding held on 8/23/2011 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/26/2011)

Sept. 26, 2011

Sept. 26, 2011

PACER
57

TRANSCRIPT of Proceedings re: Trial held on 8/24/2011 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Martha Drevis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/20/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/29/2011.(McGuirk, Kelly) (Entered: 09/26/2011)

Sept. 26, 2011

Sept. 26, 2011

PACER
58

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Trial proceeding held on 8/24/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/26/2011)

Sept. 26, 2011

Sept. 26, 2011

PACER

Minute Entry Bill of Cost Hearing held on 11/18/2011 before Judgment Clerk: David Thomas. Both parties having appeared and objections having been submitted.. (dt)

Nov. 18, 2011

Nov. 18, 2011

PACER
59

BILL OF COSTS docketed as Judgment #11,2244 on 11/18/2011 in favor of The City of New York against Lee Woods for the sum of $1,585.68.(lmb) (Entered: 11/21/2011)

Nov. 18, 2011

Nov. 18, 2011

PACER

Case Details

State / Territory: New York

Case Type(s):

Policing

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 21, 2009

Closing Date: 2011

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Inmate at Rikers Island Correctional Facility

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of New York, City

City of New York (New York, New York), City

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

General:

Personal injury

Policing:

Excessive force

Jails, Prisons, Detention Centers, and Other Institutions:

Assault/abuse by staff (facilities)