Case: U.S. v. Kentucky

3:95-cv-00757 | U.S. District Court for the Western District of Kentucky

Filed Date: Nov. 13, 1995

Closed Date: 2001

Clearinghouse coding complete

Case Summary

On November 13, 1995, the United States Department of Justice filed a lawsuit against the commonwealth of Kentucky in the United States District Court for the Western District of Kentucky pursuant in the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq., and the provisions of the Crime Bill, 42 U.S.C. 14141, concerning the administration of juvenile justice. The DOJ alleged that the conditions at juvenile institutions in Kentucky did not meet constitutional standa…

On November 13, 1995, the United States Department of Justice filed a lawsuit against the commonwealth of Kentucky in the United States District Court for the Western District of Kentucky pursuant in the Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq., and the provisions of the Crime Bill, 42 U.S.C. 14141, concerning the administration of juvenile justice. The DOJ alleged that the conditions at juvenile institutions in Kentucky did not meet constitutional standards. Specifically, they alleged that defendants failed to provide adequate medical care, mental health care, rehabilitation and aftercare, education and special education, and access to exercise to juveniles confined in Kentucky juvenile treatment facilities. The DOJ also alleged that conditions and inadequate supervision at these facilities created serious health and safety risks, and that defendants had failed to adequately classify juveniles. Finally, they alleged that defendants failed to protect juveniles from staff abuse, failed to provide institutional safeguards for the use of isolation, and failed to adequately protect juveniles from undue risk of harm from fire. The DOJ sought a permanent injunction.

On December 4, 1995, the district court (Judge Charles R. Simpson III) granted the parties' motion to enter their consent decree as an order of the court. The parties agreed that defendants would remedy each of the above violations within 180 days. The court retained jurisdiction until compliance with the consent decree was completed. In addition, defendants agreed that if they decided to construct new treatment facilities or renovate existing ones, they would comply with the standards of the American Correctional Association (ACA), the Americans with Disabilities Act of 1990 (ADA), and all Kentucky fire codes and regulations.

On April 29, 1996 the district court (Judge Simpson) granted the DOJ's motion for an order appointing a monitor to oversee the implementation of the consent decree. The docket ends on January 17, 2001 with the court (Judge Simpson) granting the parties' joint motion to dismiss or terminate the consent decree.

Summary Authors

Emilee Baker (11/5/2007)

People


Judge(s)
Attorney for Plaintiff

Bondurant, Jane Gilbert (Kentucky)

Frohboese, Robinsue (District of Columbia)

Attorney for Defendant

Debolt, Raymond R. Jr. (Kentucky)

Dunlap, Earl L. (Kentucky)

Gorman, Chris (Kentucky)

show all people

Documents in the Clearinghouse

Document

3:95-cv-00757

Docket [PACER]

Jan. 17, 2001

Jan. 17, 2001

Docket

Notice Letter re: CRIPA Investigation of Green River Boys Camp, Rice-Audobon Treatment Center, and Central Kentucky Treatment Center.

No Court

Feb. 9, 1995

Feb. 9, 1995

Notice Letter

Notice Letter re: CRIPA Investigation of Johnson-Breckenridge Treatment Center, Kouisville, Kentucky

No Court

May 1, 1995

May 1, 1995

Notice Letter

3:95-cv-00757

Findings Letter re: CRIPA Investigation of Owensboro Treatment Center, Green River Boys Camp, Johnson-Breckinridge Treatment Center, Rice-Audobon Treatment Center, and Central Kentucky Treatment Center

July 27, 1995

July 27, 1995

Findings Letter/Report
1

3:95-cv-00757

Complaint for Injunctive Relief

Nov. 13, 1995

Nov. 13, 1995

Complaint
4

3:95-cv-00757

Consent Decree

Dec. 4, 1995

Dec. 4, 1995

Order/Opinion

Resources

Docket

Last updated March 30, 2024, 3:17 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed. Sv. to USA. (Summons(es) issued) (ARK) (Entered: 11/13/1995)

Nov. 13, 1995

Nov. 13, 1995

2

ANSWER by defendant KY Commonwealth of, defendant Brereton C. Jones, defendant Masten Childers II, defendant Peggy Wallace, defendant Elizabeth Wachtel, defendant Betty Shipp to [1-1] (ARK) (Entered: 11/13/1995)

Nov. 13, 1995

Nov. 13, 1995

3

JOINT MOTION by plaintiff, defendants ito enter Consent Decree as an order of the Court ; Consent Decree TENDERED. (ARK) (Entered: 11/13/1995)

Nov. 13, 1995

Nov. 13, 1995

FILE/DOCUMENT SUBMITTED to Judge Simpson (ARK) (Entered: 11/13/1995)

Nov. 13, 1995

Nov. 13, 1995

RETURN OF SERVICE executed upon defendant KY Commonwealth of, defendant Brereton C. Jones, defendant Masten Childers II, defendant Peggy Wallace, defendant Elizabeth Wachtel, defendant Betty Shipp on 11/13/95 (FCE) (Entered: 11/15/1995)

Nov. 14, 1995

Nov. 14, 1995

FILE/DOCUMENT RETURNED (ARK) (Entered: 12/04/1995)

Dec. 4, 1995

Dec. 4, 1995

4

CONSENT DECREE by Chief Judge Charles R. Simpson III granting motion ito enter Consent Decree as an order of the Court [3-1], parties shall comply as set forth in order. terminating case (cc: all counsel) (ARK) (Entered: 12/04/1995)

Dec. 4, 1995

Dec. 4, 1995

5

FIRST QUARTERLY STATUS REPORT by defendant KY Commonwealth of, defendant Peggy Wallace, defendant Elizabeth Wachtel, defendant Betty Shipp, defendant Viola P. Miller, defendant Paul Patton, defendant KY Cabinet for Famil (ARK) (Entered: 02/13/1996)

Feb. 13, 1996

Feb. 13, 1996

6

MOTION by plaintiff USA, defendant KY Commonwealth of for order appointing a monitor ; Memorandum in Support; order tendered (FCE) (Entered: 04/03/1996)

April 3, 1996

April 3, 1996

FILE/DOCUMENT SUBMITTED to CRS (NCS) (Entered: 04/25/1996)

April 25, 1996

April 25, 1996

FILE/DOCUMENT RETURNED (ARK) (Entered: 04/29/1996)

April 29, 1996

April 29, 1996

7

ORDER by Chief Judge Charles R. Simpson III granting motion for order appointing a monitor [6-1]--Earl L. Dunlap, designated to oversee the implementation of the Consent Decree, parties shall comply as set forth in order. (cc: all counsel) (ARK) (Entered: 04/29/1996)

April 29, 1996

April 29, 1996

8

SUBMISSION OF SECOND QUARTERLY STATUS REPORT by defendant KY Commonwealth of (FILED IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 05/14/1996)

May 13, 1996

May 13, 1996

9

MOTION by defendant KY Commonwealth of, et al. to enter an order of the Court expunging certain portions of the dft. status reports and substituting additional materials ; Attachments in Support; order tendered (ARK) Modified on 07/19/1996 (Entered: 05/29/1996)

May 28, 1996

May 28, 1996

FILE SUBMITTED to CRS (NCS) (Entered: 07/11/1996)

July 11, 1996

July 11, 1996

10

ORDER by Chief Judge Charles R. Simpson III granting motion to enter an order of the Court expunging certain portions of the dft. status reports and substituting additional materials [9-1]. The Ct. EXPUNGES that portion of the Status Rpt. filed by the Dft. on 2/13/96 entitled "Use of Isolation Room Rpt" and those portions of the Status Rpt. filed by the Dft. on 5/13/96 entitled "Use of Isolation Room Rpt." and "Facility Population Rpt." and substitutes the tendered materials therefore. (cc: all counsel) (ARK) (Entered: 07/19/1996)

July 19, 1996

July 19, 1996

SUPPLEMENTS added to pleadings #5 and #9 by defendant KY Cabinet for Famil re motion to enter an order of the Court expunging certain portions of the dft. status reports and substituting additional materials [9- 1] (ARK) (Entered: 07/19/1996)

July 19, 1996

July 19, 1996

11

SEALED documents by defendant KY Cabinet for Families-- EXPUNGED documents are sealed and in vault per #10 order. (ARK) (Entered: 07/19/1996)

July 19, 1996

July 19, 1996

12

MOTION by defendant KY Commonwealth of to extend time for filing of third quarterly status report ; order tendered (ARK) (Entered: 08/13/1996)

Aug. 13, 1996

Aug. 13, 1996

13

MONITORS REPORT filed. (FILED IN BROWN FOLDER DUE TO SIZE--FILED UNDER SEAL--IN VAULT) (ARK) Modified on 08/26/1996 (Entered: 08/20/1996)

Aug. 20, 1996

Aug. 20, 1996

14

SUBMISSION OF THIRD QUARTERLY STATUS REPORT by defendants KY Cabinet for Families, et al. (FILED IN BROWN FOLDER DUE TO SIZE) (ARK) Modified on 08/26/1996 (Entered: 08/23/1996)

Aug. 23, 1996

Aug. 23, 1996

15

ORDER by Chief Judge Charles R. Simpson III granting motion to extend time for filing of third quarterly status report [12-1] (cc: all counsel) (ARK) (Entered: 08/26/1996)

Aug. 26, 1996

Aug. 26, 1996

16

ORDER by Chief Judge Charles R. Simpson III, purs. to telephonic conf. held on 8/23/96, the Monitor's Report (#13) filed w/the Ct. on 8/20/96 regarding the consent decree is SEALED until further orders of the Ct. The Monitor--Earl L. Dunlap shall promptly file a redacted copy of the report to be placed in the publc record of the case. All names of the juveniles shall be redacted from the report. All FUTURE FILINGS, including the Monitor's Report, that include the names of juveniles shall be filed in duplicate. A copy containing the names of the juveniles shall be FILED UNDER SEAL. A redacted copy, shall be filed in the public record re [13-1] (cc: all counsel) and Mr. Earl L. Dunlap. (ARK) (Entered: 08/26/1996)

Aug. 26, 1996

Aug. 26, 1996

17

MONITORS REPORT by Earl L. Dunlap filed (FILED IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 08/28/1996)

Aug. 28, 1996

Aug. 28, 1996

18

OBJECTIONS by defendant to Report of Monitor [17-1] (FCE) (Entered: 09/13/1996)

Sept. 13, 1996

Sept. 13, 1996

19

MOTION by defendant KY Cabinet for Famil for entry of appearance ; order tendered (PAC) (Entered: 09/19/1996)

Sept. 18, 1996

Sept. 18, 1996

20

MOTION by defendants KY Cabinet for Famil, et al. to amend objections ; Amd. Objections tendered; order tendered (ARK) (Entered: 09/24/1996)

Sept. 23, 1996

Sept. 23, 1996

FILE SUBMITTED to CRS (NCS) (Entered: 10/22/1996)

Oct. 22, 1996

Oct. 22, 1996

FILE SUBMITTED to Andrea (NCS) (Entered: 10/23/1996)

Oct. 23, 1996

Oct. 23, 1996

21

ORDER by Chief Judge Charles R. Simpson III granting motion for entry of appearance [19-1] of Ms. Barbara Jones and Ms. Micah Guilfoil. (cc: all counsel) (FCE) (Entered: 10/23/1996)

Oct. 23, 1996

Oct. 23, 1996

22

ORDER by Chief Judge Charles R. Simpson III granting motion to amend objections [20-1] (cc: all counsel) (FCE) (Entered: 10/23/1996)

Oct. 23, 1996

Oct. 23, 1996

23

AMENDED OBJECTIONS by defendant to [18-1] (FCE) (Entered: 10/23/1996)

Oct. 23, 1996

Oct. 23, 1996

24

ORDER by Chief Judge Charles R. Simpson III that counsel are to report to the Court after meeting with the monitor regarding use of outdated information and parameters of the monitor's responsibility. (cc: all counsel) (FCE) (Entered: 10/23/1996)

Oct. 23, 1996

Oct. 23, 1996

FILE RETURNED (FCE) (Entered: 10/23/1996)

Oct. 23, 1996

Oct. 23, 1996

REMARK agreed order for extention of time for status report tend. (PAC) (Entered: 10/28/1996)

Oct. 28, 1996

Oct. 28, 1996

25

AGREED ORDER by Chief Judge Charles R. Simpson III; to extend time to 12/2/96 for monitor to file the next quarterly report (cc: all counsel) (MLG) (Entered: 10/29/1996)

Oct. 29, 1996

Oct. 29, 1996

26

MOTION by defendants KY Commonwealth of, et al. to extend time to file Fourth Quarterly Status Report to 11/22/96 ; order tendered --NO OBJECTION. (ARK) (Entered: 11/14/1996)

Nov. 13, 1996

Nov. 13, 1996

27

ORDER by Chief Judge Charles R. Simpson III granting the dfts. motion to extend time to file Fourth Quarterly Status Report to 11/22/96 [26-1] (cc: all counsel) (ARK) (Entered: 11/18/1996)

Nov. 18, 1996

Nov. 18, 1996

28

FOURTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Families, et al. (FILED UNDER SEAL--IN VAULT) (ARK) (Entered: 11/22/1996)

Nov. 22, 1996

Nov. 22, 1996

29

FOURTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Families--(FILED IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 11/22/1996)

Nov. 22, 1996

Nov. 22, 1996

30

MONITOR REPORT--STATEMENT by unknown--Court Monitor Earl L. Dunlap filed. (FILED IN BROWN FOLDER) (SEALED) (Entered: 12/03/1996)

Dec. 3, 1996

Dec. 3, 1996

31

REPORT TO COURT--STATEMENT by defendant, plaintiff (ARK) (Entered: 12/06/1996)

Dec. 5, 1996

Dec. 5, 1996

FILE SUBMITTED to CRS for review - Pleadings and Brn ev. # 29 and 30 (NCS) (Entered: 12/13/1996)

Dec. 13, 1996

Dec. 13, 1996

32

NOTICE to the Court-- by defendant KY Cabinet for Famil (ARK) (Entered: 12/23/1996)

Dec. 23, 1996

Dec. 23, 1996

FILE RETURNED (NCS) (Entered: 01/22/1997)

Jan. 22, 1997

Jan. 22, 1997

33

SUBMISSION OF FIFTH QUARTERLY STATUS REPORT by defendant, w/attachments filed in BROWN FOLDER DUE TO SIZE. (ARK) (Entered: 02/11/1997)

Feb. 11, 1997

Feb. 11, 1997

34

ATTACHMENTS filed by defendant in support of [33-1] --(SEALED COPY per Order of 8/26/96) in vault. (ARK) (Entered: 02/11/1997)

Feb. 11, 1997

Feb. 11, 1997

REMARK: Jefferson Circuit Ct. subpoena served on Clerk, Jefferson A. Apperson for 3/14/97 at 2:15 p.m. (ARK) (Entered: 02/28/1997)

Feb. 27, 1997

Feb. 27, 1997

35

NOTICE to the Court RE: Quarterly Report filed by defendant KY Commonwealth of (ARK) (Entered: 02/28/1997)

Feb. 28, 1997

Feb. 28, 1997

36

SIXTH QUARTERLY STATUS REPORT by defendant (FILE COPY) FILED IN BROWN FOLDER DUE TO SIZE (ARK) (Entered: 05/12/1997)

May 12, 1997

May 12, 1997

37

SEALED document by defendant re:#36. (FILED IN VAULT) (ARK) (Entered: 05/12/1997)

May 12, 1997

May 12, 1997

38

MOTION by defendant KY Cabinet for Famil to withdraw attorney Micah G. Guilfoil ; order tendered (MLG) (Entered: 05/19/1997)

May 16, 1997

May 16, 1997

39

ORDER by Chief Judge Charles R. Simpson III granting motion to withdraw attorney Micah G. Guilfoil [38-1] (cc: all counsel) (FCE) (Entered: 06/06/1997)

June 6, 1997

June 6, 1997

LETTER from unknown Earl L. Dunlap (ARK) (Entered: 06/20/1997)

June 20, 1997

June 20, 1997

40

MONITOR REPORT--(5th Quarterly Status Report)--STATEMENT by Earl L. Dunlap, filed. (IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 07/16/1997)

July 16, 1997

July 16, 1997

41

NOTICE OF AGREEMENT: SEVENTH QUARTERLY STATUS REPORT (ARK) (Entered: 08/15/1997)

Aug. 14, 1997

Aug. 14, 1997

42

SUBMISSION OF SEVENTH QUARTERLY STATUS REPORT by defendant KY Commonwealth of filed. (FILED IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 08/18/1997)

Aug. 18, 1997

Aug. 18, 1997

43

NOTICE of agreement of the eight quarterly status rpt. filed by unknown Earl L. Dunlap (ARK) (Entered: 11/07/1997)

Nov. 7, 1997

Nov. 7, 1997

REMARK: SEALED COPY FILED IN VAULT. (BROWN FOLDER) (ARK) (Entered: 11/21/1997)

Nov. 21, 1997

Nov. 21, 1997

45

MONITOR REPORT--STATEMENT by Earl L. Dunlap filed. (IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 12/10/1997)

Dec. 10, 1997

Dec. 10, 1997

46

NOTICE of Agreement RE: Monitor's response filed defendant, plaintiff --Monitor response shall be filed by no later than 3/31/98. (ARK) (Entered: 02/02/1998)

Feb. 2, 1998

Feb. 2, 1998

47

SUBMISSION NINTH QUARTERLY STATUS REPORT by defendant filed in brown folder due to size. (SEALED IN VAULT) (ARK) (Entered: 02/26/1998)

Feb. 26, 1998

Feb. 26, 1998

48

SUBMISSION OF NINTH QUARTERLY STATUS REPORT by defendant KY Commonwealth of. (IN BROWN FOLDER DUE TO SIZE) (REACTED COPY) (ARK) (Entered: 02/26/1998)

Feb. 26, 1998

Feb. 26, 1998

49

NINTH QUARTERLY STATUS REPORT by monitor Earl L. Dunlap (FILED IN BROWN FOLDER DUE TO SIZE) (ARK) (Entered: 04/01/1998)

April 1, 1998

April 1, 1998

50

ERRATA filed by unknown Earl L. Dunlap to be attached to [49-1]-- Ninth Quarterly Status Report as Attachment D. (ARK) (Entered: 04/03/1998)

April 3, 1998

April 3, 1998

51

SUBMISSION OF OBJECTIONS TO THE MONITOR'S REPORT by defendant (PAC) (Entered: 04/17/1998)

April 17, 1998

April 17, 1998

52

ATTORNEY SUBSTITUTION: substituting attorney Raymond R. Debolt Jr. (ARK) (Entered: 04/29/1998)

April 27, 1998

April 27, 1998

53

ERRATA by Monitor Earl L. Dunlap to [49-1], please attach documents as an addendum to the 3/31/98 monitor's rpt. (ARK) (Entered: 05/13/1998)

May 13, 1998

May 13, 1998

54

SUBMISSION OF TENTH QUARTERLY STATUS REPORT filed by defendants--REDACTED COPY, (FILED IN 4 BROWN FOLDERS DUE TO SIZE) (ARK) (Entered: 05/18/1998)

May 15, 1998

May 15, 1998

55

TENTH QUARTERLY STATUS REPORT filed by defendants -- SEALED COPY, (IN 4 BROWN FOLDER DUE TO SIZE) in vault. (ARK) (Entered: 05/18/1998)

May 15, 1998

May 15, 1998

56

AMENDMENT/LETTER by Monitor- Earl L. Dunlap to [50-1], to [49- 1] (ARK) (Entered: 06/29/1998)

June 29, 1998

June 29, 1998

57

NOTICE OF AGREEMENT RE: ELEVENTH QUARTERLY STATUS REPORT (PAC) (Entered: 08/07/1998)

Aug. 7, 1998

Aug. 7, 1998

58

MONITORS REPORT that responds to the Commonwealth of Kentucky Tenth Quarterly status report filed 5/12/998 by Earl L. Dunlap (PAC) (Entered: 08/07/1998)

Aug. 7, 1998

Aug. 7, 1998

59

SUBMISSION OF ELEVENTH QUARTERLY STATUS REPORT by defendant KY Commonwealth of, (FILED UNDER SEAL--IN VAULT), in 4 BROWN FOLDERS DUE TO SIZE) (ARK) (Entered: 08/28/1998)

Aug. 27, 1998

Aug. 27, 1998

60

ELEVENTH QUARTERLY STATUS REPORT by defendant KY Commonwealth of. REDACTED COPY. (FILED IN 4 BROWN FOLDERS DUE TO SIZE) (ARK) (Entered: 08/28/1998)

Aug. 28, 1998

Aug. 28, 1998

61

AMENDMENT to the Monitor's Rpt. filed by Earl L. Dunlap to [58-1] (ARK) (Entered: 09/18/1998)

Sept. 18, 1998

Sept. 18, 1998

62

ADDENDUM--AMENDMENT by Earl L. Dunlap to [58-1] (ARK) (Entered: 11/05/1998)

Nov. 5, 1998

Nov. 5, 1998

63

NOTICE OF AGREEMENT OF FILING TWELFTH QUARTERLY STATUS REPORT by defendant shall be filed by 12/4/98. (ARK) (Entered: 11/25/1998)

Nov. 25, 1998

Nov. 25, 1998

64

MONITOR'S REPORT--STATEMENT by Earl L. Dunlap filed. (ARK) (Entered: 11/30/1998)

Nov. 30, 1998

Nov. 30, 1998

65

NOTICE by Earl L. Dunlap of filing addendum to Nov. 25, 1998 report. (ARK) (Entered: 12/01/1998)

Dec. 1, 1998

Dec. 1, 1998

66

TWELFTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Family. (REACTED COPY) (FILED IN BROWN FOLDERS DUE TO SIZE) (ARK) (Entered: 12/07/1998)

Dec. 7, 1998

Dec. 7, 1998

67

TWELFTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Family. (SEALED COPY) (FILED IN BROWN FOLDERS) (ARK) (Entered: 12/07/1998)

Dec. 7, 1998

Dec. 7, 1998

68

FINAL REPORT--STATEMENT by Earl L. Dunlap (ARK) (Entered: 01/28/1999)

Jan. 28, 1999

Jan. 28, 1999

69

ORDER by Chief Judge Charles R. Simpson III, a letter date 2/15/9 by the Monitor will be treated as a motion to ext. time. IT IS ORDERED that the Monitor is granted an extension of time to 4/2/99 to resp. to the Twelfth Quarterly Status Rpt. The St. of KY is granted to 4/19/99 to file the Thirteenth Quarterly Status Rpt. IT IS FURTHER ORDERED that the record in this matter be RETAINED in the Clk. Office and NOT SHIPPED to the FRC until termination of the Consent Decree. (cc: all counsel), Beverly & Ann. (ARK) (Entered: 03/01/1999)

March 1, 1999

March 1, 1999

70

MONITOR REPORT--STATEMENT by Earl L. Dunlap (FILED IN BROWN FOLDER) (ARK) (Entered: 04/02/1999)

April 1, 1999

April 1, 1999

71

THIRTEENTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Families, et al. (SEALED COPY) (IN BROWN FOLDERS DUE TO SIZE) (ARK) (Entered: 04/20/1999)

April 20, 1999

April 20, 1999

72

THIRTEENTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Families. (REDACTED COPY) (FILED IN BROWN FOLDERS DUE TO SIZE) (ARK) (Entered: 04/20/1999)

April 20, 1999

April 20, 1999

73

SUPPLEMENT/ADDENDUM by unknown Earl L. Dunlap re statement [70-1] for (Review of Jacqueline Moore) (MLG) (Entered: 05/10/1999)

May 10, 1999

May 10, 1999

74

SUPPLEMENT/ADDENDUM by unknown Earl L. Dunlap re statement [70-1] (Review by Jana Ewing PhD) (MLG) (Entered: 05/10/1999)

May 10, 1999

May 10, 1999

75

SUPPLEMENT by defendant KY Commonwealth of re status [71-1] (MLG) (Entered: 05/17/1999)

May 17, 1999

May 17, 1999

76

ORDER by Chief Judge Charles R. Simpson III, IT IS ORDERED that the Monitor is granted until 9/3/99 to file resp. to Status Rpt. of 4/19/99. The State of KY is granted until 9/20/99 to file their Fourteenth Quarterly Status Rpt. This record will continue to be RETAINED IN THE OFFICE OF THE CLK & not shipped to the FRC until the Consent Decree is termed. (cc: all counsel) and Front Office--Bev & Ann. (ARK) (Entered: 07/26/1999)

July 26, 1999

July 26, 1999

LETTER from Monitor Earl L. Dunlap w/attachments. (ARK) (Entered: 08/17/1999)

Aug. 16, 1999

Aug. 16, 1999

77

THIRTEENTH QUARTERLY STATUS REPORT--STATEMENT by Earl L. Dunlap (FILED IN BROWN FOLDER) (ARK) (Entered: 09/07/1999)

Sept. 7, 1999

Sept. 7, 1999

78

SUBMISSION OF FOURTEENTH & FIFTHTEENTH QUARTERLY STATUS REPORT--STATEMENT filed. (ARK) (Entered: 09/23/1999)

Sept. 23, 1999

Sept. 23, 1999

80

FOURTEENTH & FIFTHTEENTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Families. (SEALED COPY) (BROWN FOLDERS--IN VAULT) (ARK) (Entered: 09/27/1999)

Sept. 24, 1999

Sept. 24, 1999

79

FOURTEENTH & FIFTEENTH QUARTERLY STATUS REPORT by defendant KY Cabinet for Families. (FILED IN 10 BROWN FOLDERS) RE-DACTED COPY. (ARK) (Entered: 09/27/1999)

Sept. 27, 1999

Sept. 27, 1999

81

ATTACHMENT filed by Monitor Earl L. Dunlap to statement [77-1] (ARK) (Entered: 09/27/1999)

Sept. 27, 1999

Sept. 27, 1999

82

SIXTEENTH QUARTERLY STATUS REPORT by defendant KY Commonwealth (RE-DACTED COPY) (FILED IN BROWN FOLDERS DUE TO SIZE) (FIVE FOLDERS) (ARK) (Entered: 12/21/1999)

Dec. 21, 1999

Dec. 21, 1999

83

SIXTEENTH QUARTERLY STATUS REPORT by defendant KY Commonwealth (SEALED COPY IN VAULT) (IN BROWN FOLDERS DUE TO SIZE) (SIX BROWN FOLDERS) (ARK) (Entered: 12/21/1999)

Dec. 21, 1999

Dec. 21, 1999

84

ORDER by Chief Judge Charles R. Simpson III, purs. to the agreement of the parties, counsel shall comply as set forth in this order. ; Monitor's rpt ddl set for 4/30/00 (cc: all counsel & Federal Monitor) [Entry Date: 1/6/00] (ARK) (Entered: 01/06/2000)

Jan. 6, 2000

Jan. 6, 2000

Case Details

State / Territory: Kentucky

Case Type(s):

Juvenile Institution

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 13, 1995

Closing Date: 2001

Case Ongoing: No

Plaintiffs

Plaintiff Description:

United States Department of Justice

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Commonwealth of Kentucky, State

Case Details

Causes of Action:

Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq.

Violent Crime and Law Enforcement Act, 34 U.S.C. § 12601 (previously 42 U.S.C. § 14141)

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

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: 1995 - 2001

Issues

General:

Assault/abuse by residents/inmates/students

Assault/abuse by staff

Classification / placement

Counseling

Disciplinary procedures

Education

Fire safety

Recreation / Exercise

Rehabilitation

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Confinement/isolation

Disciplinary segregation

Disability and Disability Rights:

Special education

Medical/Mental Health:

Medical care, general

Mental health care, general

Type of Facility:

Government-run