Case: Doe v. Meachum

2:88-cv-00562 | U.S. District Court for the District of Connecticut

Filed Date: Aug. 15, 1988

Clearinghouse coding complete

Case Summary

[For unknown reasons, the docket does not begin with the complaint, but instead begins with a 1988 order and skips ahead nearly three years to a motion filed in 1991.] On August 15, 1988, prisoners brought this class action lawsuit under 42 U.S.C. § 1983 in the U.S. District Court for the District of Connecticut. They sought to challenge the policies and practices of the Connecticut Department of Corrections (DOC) pertaining to the care, custody and confidentiality issues of prisoners with AIDS…

[For unknown reasons, the docket does not begin with the complaint, but instead begins with a 1988 order and skips ahead nearly three years to a motion filed in 1991.]

On August 15, 1988, prisoners brought this class action lawsuit under 42 U.S.C. § 1983 in the U.S. District Court for the District of Connecticut. They sought to challenge the policies and practices of the Connecticut Department of Corrections (DOC) pertaining to the care, custody and confidentiality issues of prisoners with AIDS, AIDS-Related Complex (ARC), or HIV infections. The prisoners were represented by attorneys from the Legal Services Organization at Yale Law School, the Connecticut Civil Liberties Union Foundation, and the Center for Children's Advocacy.

On February 10, 1989, Judge Peter Dorsey certified the plaintiff class. The class consisted of all persons who were at any time since August 15, 1985, or would be, subject to the care and custody of the DOC, but excluding the individuals in the class certified in Smith v. Meachum. The plaintiffs sought interim relief of their claims relating to deficiencies in the provision of information about HIV infection to the prison population and the inadequate counseling services available for the results of HIV-related tests.

A consent judgment was filed on November 2, 1990 regarding health care for HIV-infected prisoners and the confidentiality of HIV-related information. These provisions included sections on intake and assessment, delivery of routine health services, access to medical care for acute illnesses, drug therapies, health care records, prescription and administration of medications, emergency kits, diet, mental health care, dental care, eye care and additional criteria for HIV-infected women, discharge planning, housing of symptomatic HIV-infected prisoners, staff education, staffing, quality assurance, confidentiality and monitoring. An Agreement Monitoring Panel (AMP) was to be established to monitor compliance with the Judgment. The AMP was to provide monitoring reports, and the DOC was also required to submit written compliance reports. 1990 WL 261348.

Magistrate Judge Joan Margolis approved the Consent Judgment, and notice was given to interested parties. District Judge Jose Cabranes approved the Consent Judgment on December 6, 1990.

The docket begins with a 1988 order referring the case to Magistrate Judge Margolis, signed by Judge Cabranes, and skips ahead nearly three years to a motion by plaintiffs filed on August 5, 1991 for injunctive relief and enforcement of judgment. The docket indicates that several compliance reports and AMP reports were filed between 1991 and 1993.

On October 7, 1993, Judge Cabranes issued an order stating that in accordance with colloquy with counsel on the record in open court at a hearing on October 4, 1993, the case was to be closed by October 18, 1993 if no objection was received. On April 26, 1994, Judge Cabranes issued an Order of Dismissal, and the case was closed.

The next entry on the docket indicated that a letter was sent to the court by plaintiffs on May 2, 1994, and on May 6, 1994, the court modified the Order of Dismissal such that the action was to remain under the court's active supervision with respect to monitoring the defendants' compliance with the Consent Judgments.

On November 19, 1998, the case was reassigned to Judge Christopher Droney. Monitoring continued, and status conferences were held periodically. On January 29, 2001, Judge Droney issued an order giving consent to trial before Magistrate Judge Margolis. Several other status conferences were held, and on February 24, 2003 the court ordered the State of Connecticut to reimburse plaintiffs' counsel for services rendered from May 2000 through February 2003.

The court received a letter on December 7, 2016, from a former prisoner regarding the consent judgment entered in this case. However, as the author of the letter no longer resided in a DOC facility, the following day, the court found that the author was no longer a class member.

As of December 2019, the docket shows no further activity.

Summary Authors

Kristen Sagar (6/24/2007)

Will McCartney (3/16/2018)

Richa Bijlani (12/1/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/8748177/parties/doe-v-white/


Judge(s)

Cabranes, José Alberto (Connecticut)

Attorney for Plaintiff

Barrett, Dan (Vermont)

Bright, Bob (Alabama)

Byrne, David Bryson Jr. (Alabama)

Attorney for Defendant

Couture, Richard T. (Connecticut)

show all people

Documents in the Clearinghouse

Document

2:88-cv-00562

Docket (PACER)

Doe v. White

Dec. 8, 2016

Dec. 8, 2016

Docket

2:88-cv-00562

Class Action Complaint

Aug. 15, 1988

Aug. 15, 1988

Complaint

2:88-cv-00562

Ruling on Objection to Magistrate's Ruling and Protective Order

Nov. 22, 1988

Nov. 22, 1988

Order/Opinion

2:88-cv-00562

Ruling Following In Camera Review of Documents

Dec. 6, 1988

Dec. 6, 1988

Order/Opinion

2:88-cv-00562

Recommended Ruling on Plaintiffs' Motion For Class Certification

Feb. 10, 1989

Feb. 10, 1989

Order/Opinion

2:88-cv-00562

Protective Order

March 22, 1989

March 22, 1989

Order/Opinion

2:88-cv-00562

Ruling on Plaintiffs' Motion to Testify in Fictitious Names and in Chambers

March 27, 1989

March 27, 1989

Order/Opinion

2:88-cv-00562

Ruling on Defendants' Request for Permission to Disclose the Identities of Certain Named Plaintiffs to Department of Correction Staff and for Partial Modification of the Protective Order Dated October 27, 1988

April 12, 1989

April 12, 1989

Order/Opinion

2:88-cv-00562

Ruling on Plaintiffs' Motion to Compel

April 12, 1989

April 12, 1989

Order/Opinion

2:88-cv-00562

Ruling on Plaintiffs' Renewed Motion for Reconsideration of Rulings Regarding In Camera Testimony of Inmate Witnesses

April 21, 1989

April 21, 1989

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/8748177/doe-v-white/

Last updated March 17, 2024, 3:12 a.m.

ECF Number Description Date Link Date / Link
7

ORDER REFERRING CASE to Magistrate Judge Joan G. Margolis ( signed by Judge Jose A. Cabranes ) (Graham, T.) (Entered: 12/11/1991)

Sept. 6, 1988

Sept. 6, 1988

253

MOTION by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe for injunctive relief and enforcement of judgment (Brief Due 8/26/91 ) (Graham, T.) (Entered: 12/11/1991)

Aug. 5, 1991

Aug. 5, 1991

270

NOTICE of Filing of Third Compliance Report by White, McMahon, Blanchette (Moore, P.) (Entered: 12/12/1991)

Dec. 10, 1991

Dec. 10, 1991

271

LETTER dated 12/17/91:Third Agreement Monitoring Panel (AMP) Report fld by Doctors Belitsky, Blanchette and Cohen. (Former Employee) (Entered: 12/27/1991)

Dec. 26, 1991

Dec. 26, 1991

274

ORDER the State of Ct shall pay Dr. Belitsky the sum of $7,457.35. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 04/24/1992)

Dec. 31, 1991

Dec. 31, 1991

272

LETTER dated 12/26/91 to JGM from Dr. Blanchette re: Supplement to Third Agreement Monitoring Panel Report. (Moore, P.) (Entered: 01/24/1992)

Jan. 6, 1992

Jan. 6, 1992

ENDORSEMENT withdrawing for clerical purposes & w/o prej to any future application purs to the phone conversation with chambers today [253−1] motion for injunctive relief and enforcement of judgment ( signed by Judge Jose A. Cabranes ) (Moore, P.) (Entered: 03/19/1992)

March 19, 1992

March 19, 1992

275

ORDER. The St of CT shall pay forthwith Dr.Robert L. Cohen the sum of $2,786.00. See Order for details. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 06/03/1992)

June 1, 1992

June 1, 1992

276

NOTICE of filing of Fourth Compliance Report by White, McMahon, David Doe (Moore, P.) (Entered: 07/02/1992)

July 2, 1992

July 2, 1992

277

COMPLIANCE REPORT (Moore, P.) (Entered: 07/02/1992)

July 2, 1992

July 2, 1992

278

ORDERi, the State of CT shall pay forthwith Dr. Robert L. Cohen the sum of $2,030.00. See Order for details. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 09/23/1992)

Sept. 21, 1992

Sept. 21, 1992

279

ORDER the State of CT shall pay forthwith Dr. Richard Belitsky the sum of $8,250.00. See Order for details. ( signed by Mag. Judge Joan G. Margolis ) (Moore, P.) (Entered: 09/23/1992)

Sept. 21, 1992

Sept. 21, 1992

280

FOURTH AGREEMENT MONITORING PANEL REPORT (Moore, P.) (Entered: 09/24/1992)

Sept. 22, 1992

Sept. 22, 1992

281

ORDER: Pursuant to Consent Jgm of 11/2/90 & Court's Rlg setting Hourly Rate for Agreement Monitoring Panel, dated 5/9/91, it is hereby ordered that the State of Ct. shall reimburse the Court appointed monitor for svcs from 2/28/91 to 12/17/91 as reflected in bill submitted by Dr Blanchette. State of Ct. shall pay forthwith Dr. Blanchette sum of $16,750. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 01/06/1993)

Jan. 4, 1993

Jan. 4, 1993

282

ORDER: Pursuant to Consent Jgm of 11/2/90 & Court's Ruling setting Hrly Rate for Agreement Monitoring Panel, it is hereby ordered that State of Ct. reimburse the Court appointed monitor for services rendered from 3/4/93−4/8/93 as reflected in the bill submitted by Dr. Cohen. State of Ct. shall pay forthwith Dr. R. Cohen sum of $5,084.25. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 05/14/1993)

May 10, 1993

May 10, 1993

283

FIFTH AGREEMENT MONITORING PANEL REPORT (Jefferson, V.) (Entered: 08/12/1993)

Aug. 10, 1993

Aug. 10, 1993

284

MEMORANDUM of status Conference held on 9/23/93. By further agreement of counsel, the AMP's responsibility under the Consent Decree includes the issues of pre−test & post−test counseling. ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 09/24/1993)

Sept. 23, 1993

Sept. 23, 1993

285

ORDER: in accordance w/colloquy w/counsel on the record in open court at the hearing held on 10/4/93 : cases are to be closed by 10/18/93 if no obj received: 2:88cv562. ( signed by Chief Judge Jose A. Cabranes ) (Jefferson, V.) (Entered: 10/28/1993)

Oct. 7, 1993

Oct. 7, 1993

286

ORDER of Dismissal: Notice of proposed dismissal having been given to counsel in open court on 10/4/93 and no obj having been received by 10/18/93 pursuant to Court's Order filed on 10/7/93, it is ORDERED this action is hereby dismissed w/o costs to any party ( signed by Chief Judge Jose A. Cabranes ) (Jefferson, V.) (Entered: 04/28/1994)

April 26, 1994

April 26, 1994

Case closed (Graham, T.) (Entered: 05/05/1994)

April 26, 1994

April 26, 1994

287

LETTER dated 5/2/94 by pltfs from Atty Newman re Order of Dismissal (Jefferson, V.) (Entered: 05/06/1994)

May 6, 1994

May 6, 1994

ENDORSEMENT re: [287−1] letter. Clerk shall docket this letter. The Order of Dismissal in this action, entered on 4/26/94, is hereby MODIFIED such that the action shall remain under the court's active supervision with respect to monitoring the defts' compliance w/Consent Jgm of 5/16/89 & 12/6/90 ( signed by Chief Judge Jose A. Cabranes ) (Jefferson, V.) (Entered: 05/06/1994)

May 6, 1994

May 6, 1994

288

ORDER: per Consent Jgm of 11/2/90, & the Court's Ruling setting the Hrly Rate for Agreement Monitoring Panel, of 5/9/91, it is hereby ordered that the State of Ct. shall reimburse the Court−appted monitor for svces rendered 11/13/93 as reflected in the bill submitted by Dr. Blanchette. State of Ct. shall pay forthwith Dr. Blanchette sum of $1,125. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 05/23/1994)

May 20, 1994

May 20, 1994

289

ORDERED: The State of Connecticut shall reimburse the Court appointed monitor for the services rendered from 10/26/93 through 6/30/94. The State of Connecticut shall pay forthwith Dr. Robert L. Cohen the sum of $5,495.00. ( signed by Mag. Judge Joan G. Margolis ) (Grady, B.) (Entered: 07/20/1994)

July 19, 1994

July 19, 1994

290

ORDER: Pursuant to 127 of the Consent Jgm dated 11/2/90, and the Court's Ruling setting the Hourly Rate for the Agreement Monitoring Panel dated 5/9/91, it is hereby ordered that the State of Ct. shall reimburse the Court appointed monitor for the services rendered from 6/9/94 − 11/15/94 as reflected in the bill submitted by Dr. Blanchette. State of Ct. shall pay forthwith Dr. Blanchette sum of $6,312.50. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Jefferson, V.) (Entered: 12/14/1994)

Dec. 14, 1994

Dec. 14, 1994

291

ORDER: Pursuant to Consent Judgment of 11/2/90, and the Court's Ruling setting the Hourly Rate for Agreement Monitoring Panel, it is hereby ordered that the State of Ct. shall reimburse the Court appointed monitor for services from 12/15/94 − 1/27/95, sum of $8,125, to Dr. Edward Blanchette. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Jefferson, V.) (Entered: 02/15/1995)

Feb. 14, 1995

Feb. 14, 1995

292

ORDER:Pursuant to Consent Judgment dated Nov. 2, 1990 and the Court's Ruling, dated May 9, 1991, it is hereby ordered that the State of CT shall reimburse the court appointed monitor for services rendered from Dec. 15, 1994 through Feb. 9, 1995, as reflected in the bill submitted by Dr. Robert L. Cohen. State of CT shall pay forwith Dr. Robert L. Cohen the sum of $4,390.50. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Former Employee) (Entered: 02/23/1995)

Feb. 22, 1995

Feb. 22, 1995

293

AMENDED ORDER:Pursuant to 127 of the Consent Judgment dated 11,2,90 and the Court's ruling setting the Hourly rate for the Agreement Monitoring Panel, dated 5/9/91, it is hereby ordered that the State of Connecticut shall reimburse the Court appointed monitor in this case for the services rendered from 12/15/94 through 2/9/95 as reflected in the amended bill submitted by Dr. Robert L. Cohen, dated 3/14/95. The State of Connecticut shall pay forthwith Dr. Robert L. Cohen the sum of $4,398.50. SO ORDERED. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 03/22/1995)

March 22, 1995

March 22, 1995

294

ORDER: Pursuant to 127 of the Consent Judgment dated 11/2/90 and the Court's ruling setting the Hourly rate for the Agreement Monitoring Panel,dated 5/9/91, it is hereby ordered that the State of Connecticut shall reimburse the Court appointed monitor in this case for the services rendered from October 1993 through March 13,1995 as reflected in the bill submitted by Dr. Richard Belitsky, dated March 13,1995. The State of Connecticut shall pay forthwith to Dr. Richard Belitsky the sum of $12,325.00 SO ORDERED. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 04/06/1995)

April 6, 1995

April 6, 1995

295

ORDER: The State of Connecticut shall pay forthwith Dr Edward Blanchette the sum of $1,437.50. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 05/09/1995)

May 9, 1995

May 9, 1995

296

ORDER to destroy all Exhibits: Exhibits Destroyed, including sealed exhibits ( signed by Clerk ) (Bauer, J.) (Entered: 08/09/1995)

Aug. 8, 1995

Aug. 8, 1995

297

ORDER: The State of Connecticut shall pay forthwith Dr. Edward A. Blanchette the sum of $4,375.00. SEE ORDER FOR FURTHER DETAILS. ( signed by Mag. Judge Holly B. Fitzsimmons ) (Depino, F.) (Entered: 09/21/1995)

Sept. 20, 1995

Sept. 20, 1995

298

ORDER: State of Connecticut shall reimburse the Court appointed monitor for services rendered from 4/20/95 through 9/7/95, as reflected in the bill submitted by Dr. Cohen. State shall pay forthwith Dr. Cohen sum of $4,960 ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 10/26/1995)

Oct. 26, 1995

Oct. 26, 1995

300

Status Conference held ( JGM) (Former Employee) (Entered: 12/21/1995)

Dec. 15, 1995

Dec. 15, 1995

299

MEMORANDUM of Status Conference held on 12/15/95 ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 12/18/1995)

Dec. 18, 1995

Dec. 18, 1995

301

ORDER: it is ORDERED that the State of Connecticut shall reimburse the Monitoring Panel Member for fees for services rendered on 11/30/95, 12/12/95 and 12/15/95 in the amount of $2,000. State of Connecticut shall pay forthwith Edward Blanchette, MD, sum of $2,000. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 03/20/1996)

March 20, 1996

March 20, 1996

302

ORDER: Connecticut shall reimburse the Monitoring Panel Member for fees for services rendered from 4/95 − 3/96 in the amount of $8,787.50, as reflected in the bill submitted by Richard Belitsky, MD. State of Connecticut shall pay the sum of $8,787.50 ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 03/29/1996)

March 29, 1996

March 29, 1996

303

MOTION by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe for JoNel Newman to Withdraw as Attorney (Lopez, B.) (Entered: 07/30/1996)

July 30, 1996

July 30, 1996

ENDORSEMENT granting [303−1] motion for JoNel Newman to Withdraw as Attorney (Terminated attorney Jonel Newman for David Doe, for Ernest Hoe, for Sammy Low, for Mary Moe, Terry Toe ( signed by Chief Judge Peter C. Dorsey ) (Jefferson, V.) (Entered: 08/02/1996)

Aug. 2, 1996

Aug. 2, 1996

305

MOTION by David Doe for Attorney Fees and Costs (Jefferson, V.) (Entered: 02/12/1997)

Sept. 11, 1996

Sept. 11, 1996

304

ORDER: State of Ct. shall reimburse the Monitoring Panel Member for services rendered in amount of $2,187.50 as reflected in the bill by E. Blanchette, MD ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 11/14/1996)

Nov. 13, 1996

Nov. 13, 1996

ENDORSEMENT granting [305−1] motion for Attorney Fees and Costs to the extent set forth in the stipulation, filed today ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 02/12/1997)

Feb. 11, 1997

Feb. 11, 1997

306

STIPULATION re Attorney Fees and Costs by David Doe, Meachum (Jefferson, V.) (Entered: 02/12/1997)

Feb. 11, 1997

Feb. 11, 1997

ENDORSEMENT SO ORDERED, [306−1] stipulation re Fees and Costs ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 02/12/1997)

Feb. 11, 1997

Feb. 11, 1997

307

ORDER re: [305−1] motion for Attorney Fees and Costs, re: [306−1] stipulation: ORDERED that State of Connecticut shall pay, within 30 days of this Order, to Ct. Civil Liberties Union Fndtn. sum of $40,000. ( signed by Mag. Judge Joan G. Margolis ) (Jefferson, V.) (Entered: 02/12/1997)

Feb. 11, 1997

Feb. 11, 1997

308

SUPPLEMENTAL JUDGMENT on Attorneys Fees: ORDERED that State of Connecticut pay, within 30 days of Order filed 2/11/97, to Ct. Civil Liberties Union Fndn sum of $40,000. ( signed by Clerk ) (Jefferson, V.) (Entered: 02/13/1997)

Feb. 12, 1997

Feb. 12, 1997

CASE reassigned to Judge Christopher F. Droney (Former Employee) (Entered: 11/20/1998)

Nov. 19, 1998

Nov. 19, 1998

309

MOTION by Raymond Alvarez for Contempt , for Ruling & Order (Brief Due 12/10/98 ) (Blue,A.) (Entered: 11/20/1998)

Nov. 19, 1998

Nov. 19, 1998

310

ORDER referring: [309−1] motion for Contempt , [309−2] motion for Ruling & Order referred to Mag. Judge Joan G. Margolis (signed by Judge Christopher F. Droney ) (Blue,A.) (Entered: 12/14/1998)

Dec. 14, 1998

Dec. 14, 1998

311

ORDER paying Monitoring Panel Member Edward Blanchette M.D. $3,312.50 pursuant to Consent Judgment of 11/2/90 ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 01/27/1999)

Jan. 26, 1999

Jan. 26, 1999

ENDORSEMENT denying without prejudice as moot [309−1] motion for Contempt, [309−2] motion for Ruling & Order ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 02/23/1999)

Feb. 22, 1999

Feb. 22, 1999

313

STATUS REPORT by Drs. Belitsky and Cohen re: Consent Agreement (Former Employee) (Entered: 10/13/1999)

Oct. 12, 1999

Oct. 12, 1999

314

Response to Lawrence Smith's Motion for Temporary Injunction by White, Meachum, McMahon, Blanchette (No Motion filed) (Former Employee) (Entered: 10/28/1999)

Oct. 26, 1999

Oct. 26, 1999

315

Status Conference held ( JGM) (Warner, R.) (Entered: 01/11/2000)

Jan. 10, 2000

Jan. 10, 2000

316

STATUS REPORT: Final AMP Recommendations (Brown, S.) Modified on 02/14/2000 (Entered: 02/14/2000)

Feb. 10, 2000

Feb. 10, 2000

ENDORSEMENT: re [316−1] Status Report: Final AMP Recommendations "Adopted by agreement of the parties. So Ordered" ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) Modified on 02/14/2000 (Entered: 02/14/2000)

Feb. 10, 2000

Feb. 10, 2000

317

Status Conference held ( JGM) (Brown, S.) (Entered: 02/14/2000)

Feb. 10, 2000

Feb. 10, 2000

318

Proposed Scheduling Order re: Agreement Monitoring Panel (Brown, S.) (Entered: 03/07/2000)

March 7, 2000

March 7, 2000

ENDORSEMENT approving and adopting [318−1] Scheduling report re: Agreement Monitoring Panel (AMP) ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 03/10/2000)

March 10, 2000

March 10, 2000

319

ORDER: Pursuant to 11/2/90 Consent Judgment and Court's 5/9/91 Ruling, State of Connecticut is to reimburse Monitoring Panel Member Robert L. Cohen, M.D. for services rendered from 2/10/00 through 2/24/00 in the amount of $6,625.00 payable forthwith ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 03/17/2000)

March 17, 2000

March 17, 2000

320

MOTION by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe to Extend Time until 3/17/00 to file their statement of issues & memorandum (Blue,A.) (Entered: 03/21/2000)

March 20, 2000

March 20, 2000

ENDORSEMENT granting [320−1] motion to Extend Time until 3/17/00 to file their statement of issues & memorandum ( signed by Mag. Judge Joan G. Margolis ) (Depino, F.) Modified on 03/31/2000 (Entered: 03/31/2000)

March 30, 2000

March 30, 2000

321

MEMORANDUM regarding court jurisdiction over issues pertaining to outpatien and in patient medical services provided to inmates at the John Dempsey Hospital by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe to (Depino, F.) (Entered: 03/31/2000)

March 30, 2000

March 30, 2000

322

STATEMENT OF ISSUES TO BE REVIEWED BY THE COURT by Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe Estimated trial time is not given (Depino, F.) (Entered: 03/31/2000)

March 31, 2000

March 31, 2000

323

STIPULATION re: Agreement Monitoring Panel by White, Terry Toe, Mary Moe, Meachum, McMahon, Sammy Low, Ernest Hoe, David Doe, Blanchette (Blue,A.) (Entered: 04/04/2000)

April 4, 2000

April 4, 2000

324

Memorandum by White, Meachum, McMahon, Blanchette regarding court's lack of jurisdiction of over issues concerning visitation and use of constraints at the University of Connecticut Health Center (Former Employee) (Entered: 04/04/2000)

April 4, 2000

April 4, 2000

ENDORSEMENT [323−1] stipulation re hourly rate for plaintiff ordered accordingly ( signed by Mag. Judge Joan G. Margolis ) (Former Employee) (Entered: 05/09/2000)

May 8, 2000

May 8, 2000

325

RULING on Jurisdictional Issues Regarding John Dempsey Hospital: Counsel shall confer re: additional discovery needs on limited issue of inmate access to hospital prison ward ( signed by Mag. Judge Joan G. Margolis ) 5 Page(s) SEE Ruling for details (Brown, S.) (Entered: 05/19/2000)

May 18, 2000

May 18, 2000

327

ORDER The State of Connecticuit shall pay within thirty days of this order to the Connecticut Civil Liberties Union the sum of $2,513.85 SEE ORDER FOR OTHER DETAILS (signed by Senior Judge Peter C. Dorsey) (Depino, F.) Modified on 08/11/2000 (Entered: 08/11/2000)

Aug. 10, 2000

Aug. 10, 2000

328

Letter MOTION by Meachum for payment of services of Robert L. Cohen, MD in the amount of $4427.00 (Torday, B.) (Entered: 10/20/2000)

Oct. 19, 2000

Oct. 19, 2000

329

ORDER granting [328−1] motion for payment of services of Robert L. Cohen, MD in the amount of $4427.00 by the State of Connecticut ( signed by Mag. Judge Joan G. Margolis ) (Torday, B.) (Entered: 10/20/2000)

Oct. 19, 2000

Oct. 19, 2000

330

Status Conference held ( JGM) (Torday, B.) (Entered: 11/02/2000)

Oct. 31, 2000

Oct. 31, 2000

331

CONSENT to trial before a Magistrate Judge. Case transferred to Mag. Judge Joan G. Margolis for trial ( Ordered by Judge Christopher F. Droney ) (Blue,A.) (Entered: 01/30/2001)

Jan. 29, 2001

Jan. 29, 2001

CASE NO LONGER REFERRED TO Mag. Judge Joan G. Margolis (Blue,A.) (Entered: 01/30/2001)

Jan. 29, 2001

Jan. 29, 2001

332

ORDER... The State of Connecticut shall pay forthwith Edward A. Blanchette, MD the sum of $3,125.00...So Ordered ( signed by Mag. Judge Joan G. Margolis ) (Basile, F.) (Entered: 02/06/2001)

Feb. 5, 2001

Feb. 5, 2001

333

Status Conference held ( JGM) (Depino, F.) (Entered: 02/14/2001)

Feb. 14, 2001

Feb. 14, 2001

334

ORDER: The State of Connecticut shall pay forthwith Robert L. Cohen sum of $8,933.00 ( signed by Mag. Judge Joan G. Margolis ) (Basile, F.) (Entered: 06/07/2001)

June 6, 2001

June 6, 2001

335

APPEARANCE of Attorney for Terry Toe, Mary Moe, Sammy Low, Ernest Hoe, David Doe −− Brett Dignam (Torday, B.) (Entered: 08/22/2001)

Aug. 22, 2001

Aug. 22, 2001

336

Challenge to Consent Judgment by John Michael DiNunzio (Brown, S.) (Entered: 09/17/2001)

Sept. 11, 2001

Sept. 11, 2001

337

Telephone Status Conference Calendar held ( JGM) (Malone, P.) (Entered: 10/02/2001)

Sept. 28, 2001

Sept. 28, 2001

338

Status Conference held ( JGM) (Brown, S.) (Entered: 01/16/2002)

Jan. 16, 2002

Jan. 16, 2002

339

Status Conference held ( JGM) (Falcone, K.) (Entered: 07/12/2002)

July 11, 2002

July 11, 2002

340

ORDER directing State to pay Dr. Robert Cohen $13,448.00 ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 08/09/2002)

Aug. 8, 2002

Aug. 8, 2002

341

ORDER directing State of Connecticut to forthwith reimburse Plaintiffs' counsel $683.01 for services rendered from 5/1/00 through 2/13/03 ( signed by Mag. Judge Joan G. Margolis ) (Brown, S.) (Entered: 02/25/2003)

Feb. 24, 2003

Feb. 24, 2003

342

ORDER directing State of CT to pay Edward Blanchette, M.D., the sum of $8,575.00. Signed by Magistrate Judge Joan G. Margolis on 6/4/04. (Rodko, B.) (Entered: 06/08/2004)

June 7, 2004

June 7, 2004

343

ORDER directing the State of Connecticut to pay forthwith Edward A. Blanchette, MD, the sum of $8,487.50 for services rendered from 3/6/02 through 7/8/02 . Signed by Magistrate Judge Joan G. Margolis on 7/1/04. (Rodko, B.) (Entered: 07/02/2004)

July 1, 2004

July 1, 2004

344

NOTICE of Intention to Inititate Further Proceedings filed by Eugene P. Mercer (Ernest Hoe). (Inferrera, L.) Modified on 5/12/2006 (Inferrera, L.). (Entered: 05/12/2006)

April 21, 2006

April 21, 2006

Docket Entry Correction re 344 Notice of Intention; correcting filer (Inferrera, L.) (Entered: 05/12/2006)

May 12, 2006

May 12, 2006

346

MOTION for Status Conference to Alter Provisions of Consent Judgment by Mary Moe, David Doe, Ernest Hoe, Terry Toe, Sammy Low. (Brown, S.) (Entered: 08/18/2006)

Aug. 17, 2006

Aug. 17, 2006

347

ELECTRONIC ORDER denying 346 Motion for Conference, substantially for the reasons stated in defendants' response, filed 5/22/06 (Dkt. #345), without prejudice to renewal by plaintiffs' counsel, if appropriate. THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. Signed by Judge Joan G. Margolis on 9/14/06.(Margolis, Joan) (Entered: 09/14/2006)

Sept. 14, 2006

Sept. 14, 2006

348

MOTION for Richard Couture to Withdraw as Attorney by Blanchette, Edward, Md, Medical Dir., Cci, Somers, I/o, McMahon, James, Rn, Asst To Dir., Health Services, I/o, Meachum, Larry, Comm. Of Corrections. (Brown, S.) (Entered: 06/11/2009)

June 10, 2009

June 10, 2009

349

ELECTRONIC ORDER granting 348 Motion to Withdraw as Attorney. The Magistrate Judge extends her deep appreciation to Attorney Couture for his many years of service to the citizens of Connecticut. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE FROM THE COURT. (Attorney Richard T. Couture terminated). Signed by Judge Joan G. Margolis on 6/15/09. (Margolis, Joan) (Entered: 06/15/2009)

June 15, 2009

June 15, 2009

350

NOTICE of Appearance by Terrence M. O'Neill on behalf of White, Thomas, Dep. Comm., Ct Dept. Of Corrections, I/o, Blanchette, Edward, Md, Medical Dir., Cci, Somers, I/o, McMahon, James, Rn, Asst To Dir., Health Services, I/o, Meachum, Larry, Comm. Of Corrections (Garguilo, B) (Entered: 02/11/2010)

Feb. 11, 2010

Feb. 11, 2010

351

NOTICE of Appearance by David J. McGuire on behalf of David Doe, Ernest Hoe, Sammy Low, Mary Moe, Terry Toe (McGuire, David) (Entered: 08/06/2010)

Aug. 6, 2010

Aug. 6, 2010

352

MOTION for Brett Dignam to Withdraw as Attorney by David Doe. (Dignam, Brett) (Entered: 08/06/2010)

Aug. 6, 2010

Aug. 6, 2010

353

ELECTRONIC ORDER granting 352 Motion to Withdraw as Attorney. The Magistrate Judge thanks Attorney Dignam for her years of service on this file. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE FROM THE COURT. (Attorney Brett Dignam terminated.) Signed by Judge Joan G. Margolis on 8/13/10. (Margolis, Joan) (Entered: 08/13/2010)

Aug. 13, 2010

Aug. 13, 2010

354

MOTION for Philip D. Tegeler to Withdraw as Attorney by David Doe, Ernest Hoe, Sammy Low, Mary Moe, Terry Toe. (McGuire, David) (Entered: 08/30/2010)

Aug. 30, 2010

Aug. 30, 2010

355

ELECTRONIC ORDER granting 354 Motion to Withdraw as Attorney. The Magistrate Judge thanks Attorney Teleger for his services on this file. THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE FROM THE COURT. Attorney Philip D. Tegeler terminated. Signed by Judge Joan G. Margolis on 8/31/10. (Margolis, Joan) (Entered: 08/31/2010)

Aug. 31, 2010

Aug. 31, 2010

356

NOTICE OF E−FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. A Telephonic Status Conference is set for 10/29/2013 at 10:00 AM before Judge Joan G. Margolis. **Plaintiffs' counsel shall initiate the conference call. Chambers: 203−773−2350. (Rodko, B.) (Entered: 10/22/2013)

Oct. 22, 2013

Oct. 22, 2013

357

Minute Entry for proceedings held before Judge Joan G. Margolis: Telephonic Status Conference held on 10/29/2013. Time: 30 minutes (Rodko, B.) (Entered: 10/29/2013)

Oct. 29, 2013

Oct. 29, 2013

Case Details

State / Territory: Connecticut

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 15, 1988

Case Ongoing: Perhaps, but long-dormant

Plaintiffs

Plaintiff Description:

Prisoners in the Connecticut Department of Corrections with AIDS, AIDS-Related Complex, or other HIV infections

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Jerome N. Frank Legal Services Organization (Yale)

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Connecticut Department of Corrections, State

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

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: 1990 - None

Content of Injunction:

Implement complaint/dispute resolution process

Monitoring

Issues

General:

Classification / placement

Conditions of confinement

Confidentiality

Education

Juveniles

Record-keeping

Records Disclosure

Jails, Prisons, Detention Centers, and Other Institutions:

Administrative segregation

Crowding / caseload

Medical/Mental Health:

HIV/AIDS

Medical care, general

Type of Facility:

Government-run