Case: Roe v. Meachum

3:93-cv-00375 | U.S. District Court for the District of Connecticut

Filed Date: Feb. 24, 1993

Closed Date: May 22, 1995

Clearinghouse coding complete

Case Summary

This was a Section 1983 civil rights class action challenging the mental health care policies and practices of the defendant officials of the Connecticut Department of Correction at the Bridgeport Community Correctional Center. The case was filed February 24, 1993 by the Connecticut Civil Liberties Union Foundation and the ACLU National Prison Project on behalf of plaintiff inmates. Plaintiffs were also represented by private counsel (Jonathan Levine of the firm Silver, Golub & Teitell). The d…

This was a Section 1983 civil rights class action challenging the mental health care policies and practices of the defendant officials of the Connecticut Department of Correction at the Bridgeport Community Correctional Center. The case was filed February 24, 1993 by the Connecticut Civil Liberties Union Foundation and the ACLU National Prison Project on behalf of plaintiff inmates. Plaintiffs were also represented by private counsel (Jonathan Levine of the firm Silver, Golub & Teitell). The docket begins with the complaint filed on February 24, 1993 and indicates that the motion to certify the class action was filed the same day.

The class was composed of all inmates who were, or would be subject to defendants' care and custody at Bridgeport Community Correctional Center and who required, or would require, mental health services resulting from their mental illness. Plaintiffs further sought to represent a subclass composed of all inmates who were, or would be subject to defendants' care and custody and Bridgeport Community Correctional center and who required, or would require, mental health services resulting from their mental illnesses, whose primary language was Spanish and who could read, write, and speak very little, if any, English.

Plaintiffs complained that defendants failed to transfer inmates in need of mental health care at an inpatient mental health facility, and provided inadequate staff training concerning mental health needs of inmates, inadequate suicide prevention, and generally inadequate mental health diagnosis and care.

A settlement agreement was entered in 1995, along with a Stipulation of Voluntary Dismissal without Prejudice. Defendants agreed to increase and maintain weekend staffing in the mental health unit, increase the number of on-site psychiatrist hours, adopt a Procedure Manual for the Mental Health Unit and implement it after appropriate training, conduct quarterly reviews of mental health records, and ensure that transactions for inmates in need of mental health care who did not speak English would be provided by bilingual medical or mental health staff. Although the defendants retained the option to modify the measures set forth, the plaintiffs were able to withdraw from the Agreement of Settlement and litigate the claims if they believed the changes rose to the level of a constitutional or statutory violation. No sanctions were imposed on defendants for failure to comply with the Agreement. The sole remedy for failure to comply was through termination of the Agreement and proceeding with an action in court. The agreement specified that the Court would permit the plaintiffs to reopen the case without filing a new action for the purpose of enforcement.

Notice was provided to all inmates of the proposed settlement of the class action in April 1995. Robert Ward, the Minority Leader of the Connecticut House of Representatives, sent a letter to the judge objecting to the proposal because of its requirements to fill currently vacant positions and to create new positions, which would have an impact on the financial situation of the state. He requested that the judge withhold accepting the settlement until the General Assembly had the opportunity to review it, and to consider and adopt a budget for that fiscal year. An inmate at the Bridgeport Correctional Center also sent two letters to the judge objecting to the proposed Agreement of Settlement. His main objections were that the proposed Agreement had not been made available to any inmate at the Bridgeport Correctional Center, and even if it had been available, most inmates would not have been able to read it because there was not sufficient staff available to monitor the readings. The first letter stated that once the proposed Agreement of Settlement was made available, he would finalize his objections. The second letter contained further complaints about the lack of availability of the Agreement to inmates and again requested an opportunity to present oral testimony on the lack of sanctions for non-compliance and the Department of Correction's history of non-compliance in Doe v. Meachum.

According to the docket, on May 22, 1995, the Court approved the Settlement Agreement, and the case was closed.

Summary Authors

Theresa Spaulding (5/20/2005)

People


Judge(s)

Daly, T. F. Gilroy (Connecticut)

Attorney for Plaintiff

Adams, Stuart H. Jr. (District of Columbia)

Levine, Jonathan M. (Connecticut)

Newman, JoNel (Florida)

Attorney for Defendant

Blumenthal, Richard (Connecticut)

show all people

Documents in the Clearinghouse

Document

3:93-cv-00375

Docket (PACER)

Sept. 5, 1996

Sept. 5, 1996

Docket
1

3:93-cv-00375

Class Action Complaint

Feb. 24, 1993

Feb. 24, 1993

Complaint
87

3:93-cv-00375

Agreement of Settlement; Legal Notice to All Inmates of Proposed Settlement of Class Action

May 22, 1995

May 22, 1995

Settlement Agreement

Docket

Last updated March 29, 2024, 3:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Filing Fee $ 120.00 (Former Employee) (Entered: 02/25/1993)

Feb. 24, 1993

Feb. 24, 1993

SUMMONS(ES) issued for Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. (Former Employee) (Entered: 02/25/1993)

Feb. 24, 1993

Feb. 24, 1993

2

ORDER on Pretrial Deadlines handed to counsel Joining of Parties, Amending of Pleadings by 5/5/93 Motions to Dismiss by 6/4/93 ; Discovery cutoff 8/26/93 ; Motion for Summary Judgment by 10/4/93 (Former Employee) (Entered: 02/25/1993)

Feb. 24, 1993

Feb. 24, 1993

4

MEMORANDUM by Edward Roe, Evan Moe, David Coe, John Doe in support of [3-1] motion to Certify Class by John Doe, David Coe, Evan Moe, Edward Roe (Former Employee) (Entered: 02/25/1993)

Feb. 24, 1993

Feb. 24, 1993

5

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for permission to prosecute suit in fictitious name (Former Employee) (Entered: 02/25/1993)

Feb. 24, 1993

Feb. 24, 1993

6

MOTION by Edward Roe, Evan Moe, David Coe, John Doe to Proceed in Forma Pauperis (Former Employee) (Entered: 02/25/1993)

Feb. 24, 1993

Feb. 24, 1993

7

SUMMONS Returned Executed as to Larry Meachum 2/24/93 Answer due on 3/16/93 for Larry Meachum (Former Employee) (Entered: 02/25/1993)

Feb. 25, 1993

Feb. 25, 1993

8

SUMMONS Returned Executed as to Terre Marshall 2/24/93 Answer due on 3/16/93 for Terre Marshall (Former Employee) (Entered: 02/25/1993)

Feb. 25, 1993

Feb. 25, 1993

9

SUMMONS Returned Executed as to James X. Singer 2/24/93 Answer due on 3/16/93 for James X. Singer (Former Employee) (Entered: 02/25/1993)

Feb. 25, 1993

Feb. 25, 1993

10

SUMMONS Returned Executed as to Lowell P. Weicker Jr. 2/24/93 Answer due on 3/16/93 for Lowell P. Weicker Jr. (Former Employee) (Entered: 02/25/1993)

Feb. 25, 1993

Feb. 25, 1993

11

SUMMONS Returned Executed as to Daniel Benwell 2/24/93 Answer due on 3/16/93 for Daniel Benwell (Johnson, D.) (Entered: 02/26/1993)

Feb. 25, 1993

Feb. 25, 1993

12

APPEARANCE of Attorney for Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. -- Stephen J. O'Neill (Krajcik, R.) (Entered: 03/08/1993)

March 8, 1993

March 8, 1993

13

APPEARANCE of Attorney for Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. -- Steven R. Strom (Krajcik, R.) (Entered: 03/08/1993)

March 8, 1993

March 8, 1993

14

Notice of Service of Interrogatories and Request for Production of Documents by Edward Roe, Evan Moe, David Coe, John Doe (Torday, B.) (Entered: 03/10/1993)

March 10, 1993

March 10, 1993

15

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for Stuart H. Adams, Jr. to Appear Pro Hac Vice (Brief Due 3/31/93 ) (Torday, B.) (Entered: 03/10/1993)

March 10, 1993

March 10, 1993

ENDORSEMENT granting absent obj., and for good cause shown, [5-1] motion for permission to prosecute suit in fictitious name ( signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 03/16/1993)

March 16, 1993

March 16, 1993

ENDORSEMENT granting [6-1] motion to Proceed in Forma Pauperis ( signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 03/16/1993)

March 16, 1993

March 16, 1993

ENDORSEMENT granting [15-1] motion for Stuart H. Adams, Jr. to Appear Pro Hac Vice obo the Plas. ( signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 03/16/1993)

March 16, 1993

March 16, 1993

16

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. to Extend Time of all deadlines in which to respond to plas. pending motions and to the Complaint (Former Employee) (Entered: 03/17/1993)

March 17, 1993

March 17, 1993

ENDORSEMENT granting in part, over obj. and for good cause shown, [16-1] motion to Extend Time of all deadlines in which to respond to pending motions and to the Complaint, such that dfts shall respnd to the complaint by 4/9/93, shall respond to plas. interrogatories by 4/20/93, and shall respond to plas. motion for class certification by 4/27/93. In all other respects the motion is DENIED without prej. as premature. SO ORDERED reset Answer deadline to 4/9/93 for Lowell P. Weicker Jr., for Daniel Benwell, for James X. Singer, for Terre Marshall, for Larry Meachum , Brief Deadline set for 4/27/93 [3-1] motion to Certify Class ( signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 03/19/1993)

March 19, 1993

March 19, 1993

17

ANSWER to Complaint by Larry Meachum (Lopez, B.) (Entered: 04/12/1993)

April 12, 1993

April 12, 1993

18

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for inspections (Brief Due 5/7/93 ) (Kolesnikoff, D.) (Entered: 04/16/1993)

April 16, 1993

April 16, 1993

19

MEMORANDUM by Edward Roe, Evan Moe, David Coe, John Doe in support of [18-1] motion for inspections by John Doe, David Coe, Evan Moe, Edward Roe (Kolesnikoff, D.) (Entered: 04/16/1993)

April 16, 1993

April 16, 1993

20

APPEARANCE of Attorney for Edward Roe, Evan Moe, David Coe, John Doe -- STUART H. ADAMS, JR. (Lopez, B.) (Entered: 04/21/1993)

April 21, 1993

April 21, 1993

21

MEMORANDUM by Larry Meachum, Terre Marshall, James Singer, Daniel Benwell, Lowell P. Weicker Jr. in opposition to [3-1] motion to Certify Class by John Doe, David Coe, Evan Moe, Edward Roe (Smith, S.) (Entered: 04/28/1993)

April 27, 1993

April 27, 1993

22

AFFIDAVIT of Daniel K. Benwell Re [21-1] opposition memorandum by Lowell P. Weicker Jr., Daniel Benwell, James Singer, Terre Marshall, Larry Meachum (Smith, S.) Modified on 04/28/1993 (Entered: 04/28/1993)

April 27, 1993

April 27, 1993

23

MOTION by Larry Meachum, Terre Marshall, James Singer, Daniel Benwell, Lowell P. Weicker Jr. for Summary Judgment (Brief Due 5/18/93 ) (Smith, S.) (Entered: 04/28/1993)

April 27, 1993

April 27, 1993

24

STATEMENT of Material Facts regarding [23-1] motion for Summary Judgment by Lowell P. Weicker Jr., Daniel Benwell, James Singer, Terre Marshall, Larry Meachum (Smith, S.) Modified on 04/28/1993 (Entered: 04/28/1993)

April 27, 1993

April 27, 1993

25

MEMORANDUM in support of [23-1] motion for Summary Judgment by Lowell P. Weicker Jr., Daniel Benwell, James Singer, Terre Marshall, Larry Meachum (Smith, S.) (Entered: 04/28/1993)

April 27, 1993

April 27, 1993

26

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. for Leave to File documents under seal: medical records attached to affidavit of Dr. Jay Berkowitz (Smith, S.) (Entered: 04/28/1993)

April 27, 1993

April 27, 1993

27

ORDER referring: [3-1] motion to Certify Class referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Lopez, B.) (Entered: 04/30/1993)

April 30, 1993

April 30, 1993

ENDORSEMENT granting, until further order of the Court, or until such time as the Clerk of the Court retires the record to the FRC, at which time the document will automatically be unsealed. [26-1] motion for Leave to File documents under seal: medical records attached to affidavit of Dr. Jay Berkowitz (UNDER SEAL) ( signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 05/03/1993)

April 30, 1993

April 30, 1993

28

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for Leave to File response to defts. opp. to mot. for class certification (Brief Due 5/24/93 ) (Kolesnikoff, D.) (Entered: 05/03/1993)

May 3, 1993

May 3, 1993

ENDORSEMENT granting [28-1] motion for Leave to File response to defts. opp. to mot. for class certification, Brief Deadline set for 5/20/93 to file reply memo to defts' opposition to [3-1] motion to Certify Class ( signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 05/06/1993)

May 6, 1993

May 6, 1993

ENDORSEMENT granting absent objection and after careful review such that the attached order shall enter forthwith [19-1] support memorandum ( signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 05/17/1993)

May 14, 1993

May 14, 1993

31

ORDER granting [18-1] motion for inspections ( signed by Judge T. F. Gilroy Daly ) (Kolesnikoff, D.) (Entered: 05/18/1993)

May 14, 1993

May 14, 1993

29

MOTION by Edward Roe, Evan Moe, David Coe, John Doe to Compel compliance w/ discovery req (Brief Due 6/7/93 ) (Lopez, B.) (Entered: 05/17/1993)

May 17, 1993

May 17, 1993

30

MEMORANDUM by Edward Roe, Evan Moe, David Coe, John Doe in support of [29-1] motion to Compel compliance w/ discovery req by John Doe, David Coe, Evan Moe, Edward Roe (Lopez, B.) (Entered: 05/17/1993)

May 17, 1993

May 17, 1993

32

MOTION by Larry Meachum, Terre Marshall, James Singer, Daniel Benwell, Lowell P. Weicker Jr. for Reconsideration of [31-1] order granting inspections (Smith, S.) (Entered: 05/20/1993)

May 20, 1993

May 20, 1993

33

RESPONSE brief in support by Edward Roe, Evan Moe, David Coe, John Doe to [3-1] motion to Certify Class by John Doe, David Coe, Evan Moe, Edward Roe (Lopez, B.) (Entered: 05/21/1993)

May 20, 1993

May 20, 1993

34

Rule 56(f) Statement by Edward Roe, Evan Moe, David Coe, John Doe in opposition to [23-1] motion for Summary Judgment by Lowell P. Weicker Jr., Daniel Benwell, James X. Singer, Terre Marshall, Larry Meachum (Lopez, B.) (Entered: 05/21/1993)

May 20, 1993

May 20, 1993

35

AFFIDAVIT of Paul Amble, M.D. by Edward Roe, Evan Moe, David Coe, John Doe Re [34-1] opposition memorandum by John Doe, David Coe, Evan Moe, Edward Roe (Lopez, B.) (Entered: 05/21/1993)

May 20, 1993

May 20, 1993

36

AFFIDAVIT of JoNel Newman, Esq. by Edward Roe, Evan Moe, David Coe, John Doe Re [34-1] opposition memorandum by John Doe, David Coe, Evan Moe, Edward Roe (Lopez, B.) (Entered: 05/21/1993)

May 20, 1993

May 20, 1993

37

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. for Leave to File reply brief in response to pltf's Rule 56(f) statement in opp to deft's motion for s/j (Brief Due 6/18/93 ) (Lopez, B.) (Entered: 06/01/1993)

May 28, 1993

May 28, 1993

38

ORDER referring: [23-1] motion for Summary Judgment referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Lopez, B.) (Entered: 06/02/1993)

May 28, 1993

May 28, 1993

ENDORSEMENT granting [37-1] motion for Leave to File reply brief in response to pltf's Rule 56(f) statement in opp to deft's motion for s/j,. Brief Deadline set for 6/11/93 [23-1] motion for Summary Judgment ( signed by Judge T. F. Gilroy Daly ) (Lopez, B.) (Entered: 06/03/1993)

June 3, 1993

June 3, 1993

39

APPEARANCE of Attorney for Edward Roe, Evan Moe, David Coe, John Doe -- Jonathan M. Levine (Lopez, B.) (Entered: 06/03/1993)

June 3, 1993

June 3, 1993

40

RESPONSE by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. to [29-1] motion to Compel compliance w/ discovery req by John Doe, David Coe, Evan Moe, Edward Roe (Lopez, B.) (Entered: 06/08/1993)

June 7, 1993

June 7, 1993

41

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for Discovery conference , & for entry of discovery schedule (Brief Due 6/28/93 ) (Lopez, B.) (Entered: 06/08/1993)

June 7, 1993

June 7, 1993

42

Deft's position re: pltf's pending motions & objs. (Lopez, B.) (Entered: 06/11/1993)

June 10, 1993

June 10, 1993

43

ORDER referring: [41-1] motion for Discovery conference referred to Mag. Judge Thomas P. Smith, [29-1] motion to Compel compliance w/ discovery req referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Former Employee) (Entered: 06/14/1993)

June 14, 1993

June 14, 1993

ENDORSEMENT granting [32-1] motion for Reconsideration of [31-1] order granting inspections. Accordingly Court adheres to its prior Ruling & Defts. shall comply with Courts 5/14/93 filed order forthwith. ( signed by Judge T. F. Gilroy Daly ) (Kolesnikoff, D.) (Entered: 06/29/1993)

June 29, 1993

June 29, 1993

ENDORSEMENT [A discovery conf. was held this date; and it was agreed that the parties would endeavor to draft a joint proposed scheduling/discovery order for the courts aproval] granting [41-1] motion for Discovery conference, granting [41-2] motion for entry of discovery schedule ( signed by Mag. Judge Thomas P. Smith ) (Torday, B.) (Entered: 07/14/1993)

July 6, 1993

July 6, 1993

ENDORSEMENT [At the discovery conf. a procedure was agreed upon which might moot ar at least significantly narrow the scope of this motion. Counsel shall report the result of their following this procedure. The court shall then act accordingly on this motion. [29-1] motion to Compel compliance w/ discovery req under advisement ( signed by Mag. Judge Thomas P. Smith ) (Torday, B.) (Entered: 07/14/1993)

July 6, 1993

July 6, 1993

ENDORSEMENT affirming [0-0] order, denying [23-1] motion for Summary Judgment ( signed by Judge T. F. Gilroy Daly ) (Lopez, B.) (Entered: 07/27/1993)

July 26, 1993

July 26, 1993

44

MOTION by Edward Roe, Evan Moe, David Coe to Extend Time until 10/6/93 to file answer or obj to defts' 1st set of interrog & req for prod & defts' depo (Brief Due 10/13/93 ) (Lopez, B.) (Entered: 09/22/1993)

Sept. 22, 1993

Sept. 22, 1993

ENDORSEMENT granting [44-1] motion to Extend Time until 10/6/93 to file answer or obj to defts' 1st set of interrog & req for prod & defts' depo ( signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 09/27/1993)

Sept. 24, 1993

Sept. 24, 1993

45

PROTECTIVE ORDER, to protect the confidentiality of information provided by the deft. (see order for details) (signed by Mag. Judge Thomas P. Smith ) (Torday, B.) (Entered: 11/17/1993)

Nov. 16, 1993

Nov. 16, 1993

46

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. for Protective Order , and to Quash (Brief Due 12/24/93 ) (Torday, B.) (Entered: 12/07/1993)

Dec. 3, 1993

Dec. 3, 1993

ENDORSEMENT granting [3-1] motion to Certify Class ( signed by Mag. Judge Thomas P. Smith ) (Torday, B.) (Entered: 01/14/1994)

Jan. 13, 1994

Jan. 13, 1994

47

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for Order compelling discovery and governing atty. conduct at depositions (Brief Due 2/10/94 ) (Torday, B.) (Entered: 01/20/1994)

Jan. 20, 1994

Jan. 20, 1994

48

MEMORANDUM by Edward Roe, Evan Moe, David Coe, John Doe in support of [47-1] motion for Order compelling discovery and governing atty. conduct at depositions by John Doe, David Coe, Evan Moe, Edward Roe (Torday, B.) (Entered: 01/20/1994)

Jan. 20, 1994

Jan. 20, 1994

49

SCHEDULING ORDER: The Mag. Judge acting with the authority of the trial judge hereby approves and enteres as an order this stipulaed order;(see order for details) setting Status Report by 5/26/94 . ( signed by Mag. Judge Thomas P. Smith ) (Torday, B.) (Entered: 01/24/1994)

Jan. 21, 1994

Jan. 21, 1994

50

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. for Protective Order deposition for Janice Gruendel for 1/14/94 (Brief Due 2/15/94 ) (Torday, B.) (Entered: 01/25/1994)

Jan. 25, 1994

Jan. 25, 1994

51

AFFIDAVIT of Steven R. Storm by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. Re [50-1] motion for Protective Order deposition for Janice Gruendel for 1/14/94 by Lowell P. Weicker Jr., Daniel Benwell, James X. Singer, Terre Marshall, Larry Meachum (Torday, B.) (Entered: 01/25/1994)

Jan. 25, 1994

Jan. 25, 1994

52

ORDER referring: [47-1] motion for Order compelling discovery and governing atty. conduct at depositions referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 01/28/1994)

Jan. 28, 1994

Jan. 28, 1994

53

ORDER referring: [50-1] motion for Protective Order deposition for Janice Gruendel for 1/14/94 referred to Mag. Judge Thomas P. Smith, [46-1] motion for Protective Order referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 01/31/1994)

Jan. 31, 1994

Jan. 31, 1994

ENDORSEMENT: all of these motions where discussed at the 1/13/94 conf. and a stip. scheduling order was issued 1/21/94: mooting [50-1] motion for Protective Order deposition for Janice Gruendel for 1/14/94, mooting [47-1] motion for Order compelling discovery and governing atty. conduct at depositions, mooting [46-1] motion for Protective Order, mooting [46-2] motion to Quash ( signed by Mag. Judge Thomas P. Smith ) (Torday, B.) (Entered: 02/09/1994)

Feb. 7, 1994

Feb. 7, 1994

54

STIPULATION concerning Attorney conduct at depositions by Edward Roe, Evan Moe, David Coe, John Doe, Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. (Torday, B.) (Entered: 02/18/1994)

Feb. 18, 1994

Feb. 18, 1994

ENDORSEMENT approving and adopting [54-1] stipulation ( signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 02/25/1994)

Feb. 25, 1994

Feb. 25, 1994

55

MOTION by Edward Roe, Evan Moe, David Coe, John Doe to Extend Time of Scheduling Order (Kunofsky, L.) (Entered: 03/07/1994)

March 7, 1994

March 7, 1994

ENDORSEMENT granting absent objection [55-1] motion to Extend Time of Scheduling Order ( signed by Mag. Judge Thomas P. Smith ) (Johnson, D.) (Entered: 03/09/1994)

March 9, 1994

March 9, 1994

Deadline updated; reset Status Report deadline to 6/26/94 (Johnson, D.) (Entered: 03/09/1994)

March 9, 1994

March 9, 1994

56

SCHEDULING ORDER see for details ( signed by Mag. Judge Thomas P. Smith ) (Former Employee) (Entered: 05/13/1994)

May 12, 1994

May 12, 1994

58

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. to Modify [56-1] Scheduling order (Brief Due 8/16/94 ) (Torday, B.) (Entered: 07/26/1994)

July 26, 1994

July 26, 1994

59

ORDER referring: [58-1] motion to Modify [56-1] Scheduling order referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 07/29/1994)

July 29, 1994

July 29, 1994

60

MEMORANDUM by Edward Roe, Evan Moe, David Coe, John Doe in partial opposition to [58-1] motion to Modify [56-1] Scheduling order by Lowell P. Weicker Jr., Daniel Benwell, James X. Singer, Terre Marshall, Larry Meachum (Torday, B.) (Entered: 08/18/1994)

Aug. 18, 1994

Aug. 18, 1994

61

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. for status/scheduling Conference (Brief Due 9/15/94 ) (Torday, B.) (Entered: 08/25/1994)

Aug. 25, 1994

Aug. 25, 1994

62

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. to Continue all depositons , and for Clarification of [56-1] Scheduling order (Brief Due 9/15/94 ) (Torday, B.) (Entered: 08/25/1994)

Aug. 25, 1994

Aug. 25, 1994

63

AFFIDAVIT of Steven R. Storm by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. Re [62-1] motion to Continue all depositons by Lowell P. Weicker Jr., Daniel Benwell, James X. Singer, Terre Marshall, Larry Meachum, [62-2] motion for Clarification of [56-1] Scheduling order by Lowell P. Weicker Jr., Daniel Benwell, James X. Singer, Terre Marshall, Larry Meachum (Torday, B.) (Entered: 08/25/1994)

Aug. 25, 1994

Aug. 25, 1994

64

ORDER referring: [62-1] motion to Continue all depositons referred to Mag. Judge Thomas P. Smith, [62-2] motion for Clarification of [56-1] Scheduling order referred to Mag. Judge Thomas P. Smith, [61-1] motion for status/scheduling Conference referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 08/31/1994)

Aug. 30, 1994

Aug. 30, 1994

65

PRETRIAL ORDER setting Filing of Trial Memorandum by 10/7/94 ;11/94 ready trial list ( signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 09/19/1994)

Sept. 19, 1994

Sept. 19, 1994

Settlement Conference held ( TPS) 9/16/94 (Gothers, M.) (Entered: 09/20/1994)

Sept. 19, 1994

Sept. 19, 1994

66

MOTION by Edward Roe, Evan Moe, David Coe, John Doe for pretrail Conference (Brief Due 10/26/94 ) (Torday, B.) (Entered: 10/05/1994)

Oct. 5, 1994

Oct. 5, 1994

67

MOTION by Edward Roe, Evan Moe, David Coe, John Doe to Extend Time to 10/17/94 on pretrial order (Torday, B.) (Entered: 10/05/1994)

Oct. 5, 1994

Oct. 5, 1994

68

RESPONSE by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. to [67-1] motion to Extend Time to 10/17/94 on pretrial order by John Doe, David Coe, Evan Moe, Edward Roe (Torday, B.) (Entered: 10/07/1994)

Oct. 7, 1994

Oct. 7, 1994

69

ORDER referring: [67-1] motion to Extend Time to 10/17/94 on pretrial order referred to Mag. Judge Thomas P. Smith, [66-1] motion for pretrail Conference referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 10/13/1994)

Oct. 13, 1994

Oct. 13, 1994

ENDORSEMENT denying without prejudice [66-1] motion for pretrail Conference signed by Mag. Judge Thomas P. Smith ) (Blue,A.) (Entered: 10/21/1994)

Oct. 21, 1994

Oct. 21, 1994

ENDORSEMENT granting [67-1] motion to Extend Time to 10/17/94 on pretrial order ( signed by Mag. Judge Thomas P. Smith ) (Kunofsky, L.) (Entered: 10/24/1994)

Oct. 21, 1994

Oct. 21, 1994

70

MOTION by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. to Extend Time to 10/31/94 to file trial memo (Torday, B.) (Entered: 10/24/1994)

Oct. 24, 1994

Oct. 24, 1994

71

ORDER referring: [70-1] motion to Extend Time to 10/31/94 to file trial memo referred to Mag. Judge Thomas P. Smith (signed by Judge T. F. Gilroy Daly ) (Torday, B.) (Entered: 10/27/1994)

Oct. 27, 1994

Oct. 27, 1994

ENDORSEMENT granting [70-1] motion to Extend Time to 10/31/94 to file trial memo, reset Filing of Trial Memorandum due by 10/31/94 ( signed by Mag. Judge Thomas P. Smith ) (Kunofsky, L.) (Entered: 11/01/1994)

Oct. 31, 1994

Oct. 31, 1994

72

TRIAL BRIEF by Edward Roe, Evan Moe, David Coe, John Doe Estimated trial time is for 4 days. (Torday, B.) (Entered: 11/01/1994)

Oct. 31, 1994

Oct. 31, 1994

73

TRIAL BRIEF by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. Estimated trial time is for 3 weeks (Torday, B.) (Entered: 11/01/1994)

Nov. 1, 1994

Nov. 1, 1994

74

Witness list by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. (Torday, B.) (Entered: 11/01/1994)

Nov. 1, 1994

Nov. 1, 1994

75

EXHIBIT List by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr. (Torday, B.) (Entered: 11/01/1994)

Nov. 1, 1994

Nov. 1, 1994

76

PROPOSED Findings of Fact and Conclusions of Law by Larry Meachum, Terre Marshall, James X. Singer, Daniel Benwell, Lowell P. Weicker Jr.. (Torday, B.) (Entered: 11/01/1994)

Nov. 1, 1994

Nov. 1, 1994

ENDORSEMENT denying without prejudice [58-1] motion to Modify [56-1] Scheduling order ( signed by Mag. Judge Thomas P. Smith ) (Blue,A.) (Entered: 11/30/1994)

Nov. 30, 1994

Nov. 30, 1994

ENDORSEMENT denying without prejudice [61-1] motion for status/scheduling Conference ( signed by Mag. Judge Thomas P. Smith ) (Blue,A.) (Entered: 11/30/1994)

Nov. 30, 1994

Nov. 30, 1994

ENDORSEMENT denying without prejudice [62-1] motion to Continue all depositons, denying without prejudice [62-2] motion for Clarification of [56-1] Scheduling order ( signed by Mag. Judge Thomas P. Smith ) (Blue,A.) (Entered: 11/30/1994)

Nov. 30, 1994

Nov. 30, 1994

Case Details

State / Territory: Connecticut

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 24, 1993

Closing Date: May 22, 1995

Case Ongoing: No

Plaintiffs

Plaintiff Description:

prisoners of the Connecticut Department of Correction at the Bridgeport Community Correctional Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Bridgeport Community Correctional Center (Bridgeport), State

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: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 1995 - None

Issues

General:

Staff (number, training, qualifications, wages)

Suicide prevention

Medical/Mental Health:

Mental health care, general

Type of Facility:

Government-run