Case: Doe v. City of New York

1:15-cv-03849 | U.S. District Court for the Southern District of New York

Filed Date: May 19, 2015

Closed Date: 2017

Clearinghouse coding complete

Case Summary

On May 19, 2015, former inmates at the all-female jail on Rikers Island filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs sued New York City under 42 U.S.C. § 1983. The plaintiffs, represented by Legal Aid and private attorneys, asked the court for declaratory and injunctive relief as well as compensatory and punitive damages. The plaintiffs claimed that the City of New York violated their rights of due process and free speech under the…

On May 19, 2015, former inmates at the all-female jail on Rikers Island filed this lawsuit in the United States District Court for the Southern District of New York. The plaintiffs sued New York City under 42 U.S.C. § 1983. The plaintiffs, represented by Legal Aid and private attorneys, asked the court for declaratory and injunctive relief as well as compensatory and punitive damages. The plaintiffs claimed that the City of New York violated their rights of due process and free speech under the First and Fourteenth Amendments. Specifically, the plaintiffs claimed that at the Rose M. Singer Center, the all-female jail on Rikers Island, the City of New York permitted corrections officers to sexually assault inmates and that inmates were allowed to be retaliated against when they reported the sexual assault to higher authorities.

On January 5, 2016, District Judge Alvin K. Hellerstein released a summary order denying plaintiffs’ motion for class certification. He found that the class was not sufficiently ascertainable as proposed and that the plaintiffs lacked typicality and commonality in their claims. Judge Hellerstein was also concerned that granting class certification would make it more difficult for currently unknown victims to file a damages suit in the future. However, he ruled that the claims of the individual plaintiffs survived for both monetary and equitable relief.

On March 17, 2016, the plaintiffs appealed the district court’s order denying plaintiffs’ motion for class certification to the Court of Appeals for the Second Circuit. After engaging in discovery, the parties reached a settlement agreement and stipulated to a dismissal of the case, which was approved by Judge Hellerstein on May 26, 2017. Due to the stipulation of dismissal, the appeal to the Second Circuit was withdrawn. The case is now closed.

Summary Authors

Kat Brausch (2/18/2016)

Lisa Limb (3/22/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4355244/parties/jane-doe-1-v-the-city-of-new-york/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Abt, Uriel Benjamin (New York)

Adams, Daniel Lloyd (New York)

Alibey, Fayola Naila (New York)

Anakhu, Joy Tolulope (New York)

Anci, Joseph (New York)

Judge(s)

Hellerstein, Alvin K. (New York)

Attorney for Defendant

Abt, Uriel Benjamin (New York)

Adams, Daniel Lloyd (New York)

Alibey, Fayola Naila (New York)

Anakhu, Joy Tolulope (New York)

Anci, Joseph (New York)

Andersen, Jane Elizabeth (New York)

Aribakan, Suzanne Emily (New York)

Arko, Christopher G. (New York)

Aroubas, Shlomit (New York)

Ashanti, Karl J. (New York)

Auletta, Steven Joseph (New York)

Bahrenburg, Richard (New York)

Balog, Aliza Jordana (New York)

Barker, Kami Zumbach (New York)

Barnett, Camille Danielle (New York)

Bassett, David De (New York)

Bauman, Wesley Eugene (New York)

Beath, Patrick Neil (New York)

Beck, Curt Peter (New York)

Becker, Jonathan Starr (New York)

Bergman, Zachary Russell (New York)

Birnbaum, Brooke Allyson (New York)

Bloom, Aaron Michael (New York)

Booth, Amatullah Khaliha (New York)

Bouriat, Christopher Saleh (New York)

Box, Ingrid U. (New York)

Braun, Daniel Michael (New York)

Brennan, Ave Maria (New York)

Bridge, Matthew (New York)

Brocker, Peter William (New York)

Brooks, Jeffrey Charles (New York)

Brown, Cherie N. (New York)

Brustein, Evan (New York)

Bruzzese, Sheryl Ann (New York)

Buch, June R. (New York)

Budhu, Ryan (New York)

Byrns, Katherine Abigail (New York)

Calistro, Phyllis Gail (New York)

Campbell-Priveterre, Joyce D. (New York)

Canfield, Donna Anne (New York)

Carpenter, Megan Burrows (New York)

Castro, Liam Luis (New York)

Castro, Johana Vanessa (New York)

Cavalieri, Meghan Ann (New York)

Ceballo, Brian Paul (New York)

Ceres, Rudyard W (New York)

Chen, Caroline Ling-Yu (New York)

Chiu, Daniel (New York)

Ciappetta, Nicholas R. (New York)

Cicala, Joanne M (New York)

Coburn, Barry (District of Columbia)

Cohen, Jessica Talia (New York)

Comfrey, Kathleen Marie (New York)

Connolly, Kevin Patrick (New York)

Cooke, Brenda Elaine (New York)

Corsi, Alexandra (New York)

Costa, Richard J. (New York)

Daitz, Elizabeth M. (New York)

D'Andrea, Theresa Jeanine (New York)

Davis, Nicholas Shea (New York)

Dawkins, Julinda A. (New York)

Deatley, Tavish C. (New York)

DeCastro, Maria Fernanda (New York)

DePaul, Philip Rudolph (New York)

Depoian, Carolyn Kay (New York)

Depugh, David Lee (New York)

Dervin, James Monroe (New York)

Desmond, James Finbar (New York)

Devlin, Austa S. (New York)

DiSenso, Anthony M. (New York)

Dole-Merson, Vivian (New York)

Dollin, Elizabeth Wizeman (New York)

Donahue, Linda (New York)

Dougherty, Jeffrey Anthony (New York)

Downs, Alexis (New York)

Dufficy, Doreen (New York)

Duke, Brandon W. (New York)

Eichenholtz, Seth D. (New York)

Eison, Howard (New York)

Elfenbein, Randall Marc (New York)

Englert, Eviana Linnea (New York)

Evans, Sarah Beth (New York)

Fabian, Shawn David (New York)

Faddis, Hannah Victoria (New York)

Fain, Courtney Patrice (New York)

Farrar, Brian Jeremy (New York)

Farrell, Odile Maun (New York)

Fett, Baree Nichole (New York)

Fitzgibbon, Kaitlin E. (New York)

Fogarty, Peter John (New York)

Francolla, Brian Christopher (New York)

Frank, Philip S. (New York)

Fretel, Anna Nguyen (New York)

Friedman, Bryce Leigh (New York)

Friedman, Joshua Mathew (New York)

Frommer, Hillary Ann (New York)

Fudim, Elissa Paulette (New York)

Garman, Ashley Rebecca (New York)

Gertzer, Michael Keith (New York)

Giambrone, Jessica (New York)

Gill, Rippi (New York)

Giovanatti, Neil Anthony (New York)

Goetz, Paul Allan (New York)

Goldman, Cynthia (New York)

Gomez-Sanchez, Daniel Sergio (New York)

Goykadosh, Brachah (New York)

Gutmann, Joseph Aaron (New York)

Haber, Erica Michelle (New York)

Haberman, Paul Stuart (New York)

Haider, Bilal Husain (New York)

Halbardier, Suzanne M. (New York)

Hanlon, Craig Andrew (New York)

Harvis, Gabriel Paul (New York)

Hazan, David M. (New York)

Heer, Christopher Lee (New York)

Heim, Douglas William (New York)

Hoffman, Beth J (New York)

Horton, James Fredrick (New York)

Hovan, Aaron D. (New York)

Hudson, Maurice L (New York)

Jackson, Joey (New York)

Jacobs, Stuart E. (New York)

Jacobs, Elissa Beth (New York)

Jenerette, Tonya (New York)

Johnson, Paul Hasan (New York)

Joyce, Kimberly (New York)

Jr, Ricardo Tapia (New York)

Jr, Gerald Stephen (New York)

Jr, Thomas Michael (New York)

Kantor, Scott Justin (New York)

Kirby, Roger W (New York)

Kitzinger, Stephen Edward (New York)

Kleinman, Alan H. (New York)

Klepfish, Issac (New York)

Kranis, Jay Alan (New York)

Krasnow, Elizabeth Norris (New York)

Kruk, Carolyn Elizabeth (New York)

Kunz, Morgan David (New York)

Kuruvilla, Ben (New York)

Larkin, Arthur G. III (New York)

Lax, Joshua J. (New York)

Lebeaux, Edward Walter (New York)

Leist, Alexis Lucia (New York)

Lemonedes, James M. (New York)

Lerner, Richard E. (New York)

Lesser, Robert I. (New York)

Lichterman, Ariel Shaun (New York)

Lippin, Louise H (New York)

Loperfido, Jeffrey (New York)

Low-Beer, John Rudolf (New York)

Lucas, Andrew Joseph (New York)

Lulich, Aimee Kara (New York)

MacFarlane, Katherine Alice (New York)

Mahon, Pamela Lynam (New York)

Manningham, Nicholas Daniel (New York)

Marquez, Jorge (New York)

Marutollo, Joseph Anthony (New York)

Maxey, Brian Guenther (New York)

Mbabazi, Deborah L. (New York)

McCann, Max Oliver (New York)

McLaren, Joanne M. (New York)

McMahon, Kate Fay (New York)

McNally, Keri Reid (New York)

McQueen, Matthew W (New York)

Mendez, Ivan A. (New York)

Mettham, Suzanna Publicker (New York)

Mindrutiu, Linda Margareta (New York)

Minko, Anthony James (New York)

Minnah-Donkoh, Kuuku Angate (New York)

Mirro, James (New York)

Mitchell, Alison Sue (New York)

Mixson, Mark Sterling (New York)

Modafferi, Matthew Joseph (New York)

Moe, Alison G. (New York)

Moston, Rachel Kane (New York)

Mouton, Gregory Paul (New York)

Moy, Gary (New York)

Multer, Andrew Jay (New York)

Murray, Diana Marsh (New York)

Muschenheim, Mark W. (New York)

Myerberg, Andrew Thomas (New York)

Myrvold, Barry K. (New York)

Najib, Mona Vivian (New York)

Naughton, Kathleen Erin (New York)

Nemetz, Mark John (New York)

Neufeld, Sheryl Rebecca (New York)

Ng, William H (New York)

Nguyen, Diep (New York)

Nimick, Virginia Jackson (New York)

Noble, Alexander Macrae (New York)

O'Connor, Katie Colleen (New York)

O'Flynn, Mary Theresa (New York)

Okereke, Amy Nkemka (New York)

Okoh, Okwede Niesha (New York)

Olds, Dara Ain (New York)

Oliner, Daniel H. (New York)

Ortiz, Julie Ann (New York)

O'Sullivan, Mary M (New York)

Owen, Andrew Galway (New York)

Parra, Elan David (New York)

Passeser, Daniel Louis (New York)

Patrick, Bradford Collins (New York)

Payne, Steven R. (New York)

Pierre, Lucienne (New York)

Pollack, David Michael (New York)

Porter, Eric Brent (New York)

Priveterre, Joyce Diane (New York)

Profeta, Lawrence John (New York)

Proshansky, Eric (New York)

Pullio, Robyn Nicole (New York)

Rauchberg, Andrew James (New York)

Reddy, Prathyusha Bandi (New York)

Reilly, Kathleen Deborah (New York)

Renaghan, Sean Robert (New York)

Richards, Camiel S. (New York)

Richardson, Lisa Marie (New York)

Rivera, Suzette Corinne (New York)

Rodriguez, Wilda J. (New York)

Rose, Kurt Brian (New York)

Rosenbaum, Bruce (New York)

Rosencrantz, Caryn A. (New York)

Rosenkilde, Kiran Hans (New York)

Rosenthal, Gary Philip (New York)

Rowntree, Laura C. (New York)

Rubin, Jennifer Lindsay (New York)

Rubin, Joshua Paul (New York)

Rubinstein, Yuval (New York)

Saavedra, Daniel G. (New York)

Sadok, Melanie Vogel (New York)

Saint-Fort, Dominique F. (New York)

Saleem, Afsaan (New York)

Sampale, Suvarna S. (New York)

Santiago, Leticia Joy (New York)

Savino, Kimberly Marie (New York)

Scharfstein, Susan P. (New York)

Schowengerdt, John S (New York)

Schuman, Jennifer Helen (New York)

Seacord, Christopher Aaron (New York)

Seligman, Rachel Amy (New York)

Selvin, Karen Beth (New York)

Shaffer, Ryan Glenn (New York)

Shammas, Cheryl Leah (New York)

Shoffel, Amanda (New York)

Shtelmakher, Milena (New York)

Siaw, Stephanie Ahyemah (New York)

Siddiqi, Omar Javed (New York)

Silver, Cecilia Ann (New York)

Silverberg, Steven Mark (New York)

Silverman, Scott Craig (New York)

Silvermintz, Robyn Leigh (New York)

Singer, Zev Samuel (New York)

Singleton, Gerald E. (New York)

Siskind, Shira Rachel (New York)

Sitaras, Basil Constantine (New York)

Smith, Katherine Elizabeth (New York)

Smith, Qiana Charmaine (New York)

Smith, Jordan Michael (New York)

Smith-Williams, Qiana Charmaine (New York)

Sohn, Liza Jin (New York)

Speight, Melanie Mary (New York)

Sprovieri, Kathryn M (New York)

Stackhouse, Noreen M. (New York)

Stavridis, Steve (New York)

Stearman, Gary Kenneth (New York)

Stein, Matthew E. (New York)

Stockman, Benjamin Eldridge (New York)

Stodola, Damion Kenneth (New York)

Sud, Sumit (New York)

Sundaran, Raju (New York)

Swartz, Rhiana L. (New York)

Tann, Sabrina Melissa (New York)

Telfort, Pernell Michael (New York)

Thadani, Kavin Suresh (New York)

Thomas, Gillian C (New York)

Travis, Binyomin (New York)

Villanueva, Paul Michael (New York)

Vizzo, Ana Maria (New York)

Wachs, Melissa (New York)

Weiler, Fred Michael (New York)

Weinblatt, Amy J. (New York)

Weingarten, Richard Keith (New York)

Weinstein, Sheila (New York)

Weir, Matthew Charles (New York)

Weiss, Dara Lynn (New York)

Weiss, Jed Matthew (New York)

Weiss, Lisa Ann (New York)

Welch, Alicia Hayley (New York)

Wells, Elizabeth A. (New York)

Weng, Jenny (New York)

Wenzel, Andrew Patrick (New York)

West, Eric Howard (New York)

Wilson, Angharad K (New York)

Winslow, Lamar Devaughn (New York)

Yi, Gloria Mihee (New York)

Zgodny, Vicki Becker (New York)

Zimmerman, Tobias Eli (New York)

Zuber, Hugh A. (New York)

Zuckerman, Mark David (New York)

show all people

Documents in the Clearinghouse

Document

1:15-cv-03849

Docket

July 5, 2017

July 5, 2017

Docket
1

1:15-cv-03849

Complaint

May 19, 2015

May 19, 2015

Complaint
62

1:15-cv-03849

Summary Order Denying Motion for Class Certification

Doe v. New York

Jan. 5, 2016

Jan. 5, 2016

Order/Opinion
397

1:15-cv-03849

Stipulation and Order of Dismissal

May 26, 2017

May 26, 2017

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4355244/jane-doe-1-v-the-city-of-new-york/

Last updated Feb. 18, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Benny Santiago, The City of New York. (Filing Fee $ 350.00, Receipt Number 465401125691)Document filed by Jane Doe 2, Jane Doe 1.(rdz) (mps). (Entered: 05/20/2015)

May 19, 2015

May 19, 2015

RECAP
2

CIVIL COVER SHEET filed. (rdz) (mps). (Entered: 05/20/2015)

May 19, 2015

May 19, 2015

RECAP
3

AFFIDAVIT OF SERVICE of Summons and Complaint. The City of New York served on 5/19/2015, answer due 6/9/2015. Service was accepted by The City of New York Law Department, by Betty Mazyck, Service Window Clerk. Document filed by Jane Doe 2; Jane Doe 1. (Lowenthal, Mitchell) (Entered: 05/20/2015)

May 20, 2015

May 20, 2015

PACER
4

NOTICE OF APPEARANCE by Marlen Suyapa Bodden on behalf of Jane Doe 1. (Bodden, Marlen) (Entered: 05/21/2015)

May 21, 2015

May 21, 2015

PACER
5

AFFIDAVIT OF SERVICE of Summons and Complaint. Benny Santiago served on 5/26/2015, answer due 6/16/2015. Service was accepted by Jazmin Santiago, served in person, a person of suitable age and discretion, on May 23, 2015 and an additional service upon defendant was made by FIRST CLASS MAIL on May 26, 2015. Document filed by Jane Doe 2; Jane Doe 1. (Lowenthal, Mitchell) (Entered: 05/27/2015)

May 27, 2015

May 27, 2015

RECAP
6

NOTICE OF APPEARANCE by Danielle Posen Mindlin on behalf of Jane Doe 1, Jane Doe 2. (Mindlin, Danielle) (Entered: 06/05/2015)

June 5, 2015

June 5, 2015

PACER
7

FIRST LETTER MOTION for Extension of Time to File Answer or otherwise respond to the complaint addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated June 5, 2015. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 06/05/2015)

June 5, 2015

June 5, 2015

PACER
8

LETTER addressed to Judge Alvin K. Hellerstein from Danielle P. Mindlin dated June 8, 2015 re: in response to defendant the City of New York's June 6th letter concerning its time to respond to Plaintiffs complaint, etc.. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibits 1 and 2)(Mindlin, Danielle) (Entered: 06/08/2015)

1 Exhibits 1 and 2

View on PACER

June 8, 2015

June 8, 2015

PACER
9

ORDER granting in part 7 Letter Motion for Extension of Time to Answer re 1 Complaint. A status conf. will be held July 10, 2015, 10:30 a.m. Time of def's to plead is enlarged until then, and as much further time as I then may order. The City of New York answer due 7/10/2015. (Signed by Judge Alvin K. Hellerstein on 6/9/2015) (kko) Modified on 6/12/2015 (kko). (Entered: 06/09/2015)

June 9, 2015

June 9, 2015

PACER
10

NOTICE OF APPEARANCE by Barbara Patricia Hamilton on behalf of Jane Doe 1, Jane Doe 2. (Hamilton, Barbara) (Entered: 06/19/2015)

June 19, 2015

June 19, 2015

PACER
11

NOTICE OF APPEARANCE by Julie Ann Ortiz on behalf of Benny Santiago. (Ortiz, Julie) (Entered: 06/29/2015)

June 29, 2015

June 29, 2015

PACER
12

FIRST LETTER MOTION for Extension of Time to File Answer addressed to Judge Alvin K. Hellerstein from Julie A. Ortiz dated June 29, 2015. Document filed by Benny Santiago.(Ortiz, Julie) (Entered: 06/29/2015)

June 29, 2015

June 29, 2015

PACER
13

LETTER addressed to Judge Alvin K. Hellerstein from Danielle P. Mindlin dated June 30, 2015 re: in response to the letter filed June 29, 2015 by Defendant Benny Santiago concerning his time to respond to Plaintiffs' Complaint. Document filed by Jane Doe 1, Jane Doe 2.(Mindlin, Danielle) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
14

LETTER addressed to Judge Alvin K. Hellerstein from Julie A. Ortiz dated July 1, 2015 re: Response to Plaintiffs' Letter dated June 30, 2015. Document filed by Benny Santiago.(Ortiz, Julie) (Entered: 07/01/2015)

July 1, 2015

July 1, 2015

PACER
15

ORDER granting 12 Letter Motion for Extension of Time to Answer: The time of all def'ts to Answer is enlarged to July 17, 2015. The status conference set for July 10, 2015 is postponed to July 24, 2015, at 10:00 a.m. Counsel shall present at the conf. a discovery plan. All required disclosures shall have been produced before the conference. Benny Santiago answer due 7/17/2015; The City of New York answer due 7/17/2015. (Signed by Judge Alvin K. Hellerstein on 7/2/2015) (tn) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

PACER
16

NOTICE OF APPEARANCE by Josh Edward Anderson on behalf of Jane Doe 1, Jane Doe 2. (Anderson, Josh) (Entered: 07/16/2015)

July 16, 2015

July 16, 2015

PACER
17

ANSWER to 1 Complaint with JURY DEMAND. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 07/17/2015)

July 17, 2015

July 17, 2015

PACER
18

ANSWER to 1 Complaint., CROSSCLAIM against The City of New York. Document filed by Benny Santiago.(Ortiz, Julie) (Entered: 07/17/2015)

July 17, 2015

July 17, 2015

PACER
19

JOINT MOTION for Protective Order . Document filed by Jane Doe 1, Jane Doe 2, Benny Santiago, The City of New York.(Lowenthal, Mitchell) (Entered: 07/20/2015)

July 20, 2015

July 20, 2015

RECAP
20

DECLARATION of Danielle P. Mindlin, dated July 20, 2015 in Support re: 19 JOINT MOTION for Protective Order .. Document filed by Jane Doe 1, Jane Doe 2, Benny Santiago, The City of New York. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Lowenthal, Mitchell) (Entered: 07/20/2015)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

July 20, 2015

July 20, 2015

PACER
21

MEMORANDUM OF LAW in Support re: 19 JOINT MOTION for Protective Order . . Document filed by Jane Doe 1, Jane Doe 2, Benny Santiago, The City of New York. (Lowenthal, Mitchell) (Entered: 07/20/2015)

July 20, 2015

July 20, 2015

RECAP
22

ANSWER to 18 Crossclaim. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 07/28/2015)

July 28, 2015

July 28, 2015

PACER
23

SEALED DOCUMENT placed in vault.(mps) (Entered: 07/30/2015)

July 30, 2015

July 30, 2015

PACER
24

PROTECTIVE ORDER CONCERNING CONFIDENTIAL INFORMATION...regarding procedures to be followed that shall govern the handling of confidential material... Motions terminated: 19 JOINT MOTION for Protective Order filed by The City of New York, Benny Santiago, Jane Doe 1, Jane Doe 2. (Signed by Judge Alvin K. Hellerstein on 7/30/2015) (kko) (Entered: 07/30/2015)

July 30, 2015

July 30, 2015

PACER
25

CIVIL CASE MANAGEMENT PLAN: After consultation with counsel for the parties, the following Case Management Plan is adopted. This plan is also a scheduling order pursuant to Rules 16 and 26(f) of the Federal Rules of Civil Procedure. The case is to be tried to a jury. Amended Pleadings due by 4/1/2016. Joinder of Parties due by 4/1/2016. Deposition due by 7/1/2016. Non-Expert Discovery due by 7/1/2016. Case Management Conference set for 7/14/2016 at 10:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 7/30/2015) (kko) Modified on 7/30/2015 (kko). (Entered: 07/30/2015)

July 30, 2015

July 30, 2015

PACER
26

SEALED DOCUMENT placed in vault.(rz) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

PACER
27

MOTION to Certify Class and Appoint Class Counsel. Document filed by Jane Doe 1.(Lowenthal, Mitchell) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

PACER
28

MEMORANDUM OF LAW in Support re: 27 MOTION to Certify Class and Appoint Class Counsel. . Document filed by Jane Doe 1. (Lowenthal, Mitchell) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

RECAP
29

DECLARATION of Jane Doe 1, dated October 9, 2015, in Support re: 27 MOTION to Certify Class and Appoint Class Counsel.. Document filed by Jane Doe 1. (Lowenthal, Mitchell) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

PACER
30

DECLARATION of Jane Doe 2, dated October 6, 2015, in Support re: 27 MOTION to Certify Class and Appoint Class Counsel.. Document filed by Jane Doe 1. (Lowenthal, Mitchell) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

PACER
31

DECLARATION of Marlen S. Bodden, dated October 5, 2015, in Support re: 27 MOTION to Certify Class and Appoint Class Counsel.. Document filed by Jane Doe 1. (Lowenthal, Mitchell) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

RECAP
32

DECLARATION of Letitia James, Public Advocate for the City of New York in Support re: 27 MOTION to Certify Class and Appoint Class Counsel.. Document filed by Jane Doe 1. (Attachments: # 1 Exhibits 1-5)(Lowenthal, Mitchell) (Entered: 10/09/2015)

1 Exhibits 1-5

View on PACER

Oct. 9, 2015

Oct. 9, 2015

PACER
33

DECLARATION of Danielle P. Mindlin, dated October 9, 2015, in Support re: 27 MOTION to Certify Class and Appoint Class Counsel.. Document filed by Jane Doe 1. (Attachments: # 1 Exhibit 6, # 2 Exhibits 7-8)(Lowenthal, Mitchell) (Entered: 10/09/2015)

1 Exhibit 6

View on PACER

2 Exhibits 7-8

View on PACER

Oct. 9, 2015

Oct. 9, 2015

PACER
34

FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 27 MOTION to Certify Class and Appoint Class Counsel. on Consent addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated October 23, 2015. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 10/23/2015)

Oct. 23, 2015

Oct. 23, 2015

PACER
35

ORDER granting 34 Letter Motion for Extension of Time to File Response/Reply re 27 MOTION to Certify Class and Appoint Class Counsel: So Ordered. Responses due by 11/23/2015. (Signed by Judge Alvin K. Hellerstein on 11/4/2015) (tn) (Entered: 11/04/2015)

Nov. 4, 2015

Nov. 4, 2015

PACER
36

DECLARATION of Kimberly M. Joyce in Opposition re: 27 MOTION to Certify Class and Appoint Class Counsel.. Document filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Joyce, Kimberly) (Entered: 11/23/2015)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

Nov. 23, 2015

Nov. 23, 2015

PACER
37

MEMORANDUM OF LAW in Opposition re: 27 MOTION to Certify Class and Appoint Class Counsel. . Document filed by The City of New York. (Joyce, Kimberly) (Entered: 11/23/2015)

Nov. 23, 2015

Nov. 23, 2015

RECAP
38

MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015. Document filed by Jane Doe 1, Jane Doe 2.(Lowenthal, Mitchell) (Entered: 11/24/2015)

Nov. 24, 2015

Nov. 24, 2015

PACER
39

DECLARATION of Josh E. Anderson, dated November 23, 2015 in Support re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015.. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibits 1-5 [REDACTED])(Lowenthal, Mitchell) (Entered: 11/24/2015)

1 *Restricted*

View on PACER

Nov. 24, 2015

Nov. 24, 2015

RECAP
40

MEMORANDUM OF LAW in Support re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015. . Document filed by Jane Doe 1, Jane Doe 2. (Lowenthal, Mitchell) (Entered: 11/24/2015)

Nov. 24, 2015

Nov. 24, 2015

PACER
41

MOTION to Seal Document /Notice of Motion to Seal Exhibit 5 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the Production of Documents Relating to Class Certification, dated November 23, 2015. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Text of Proposed Order)(Lowenthal, Mitchell) (Entered: 11/24/2015)

1 Text of Proposed Order

View on PACER

Nov. 24, 2015

Nov. 24, 2015

PACER
42

MEMORANDUM OF LAW in Support re: 41 MOTION to Seal Document /Notice of Motion to Seal Exhibit 5 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the Production of Documents Relating to Class Certification, dated November 23, 2015. . Document filed by Jane Doe 1, Jane Doe 2. (Lowenthal, Mitchell) (Entered: 11/24/2015)

Nov. 24, 2015

Nov. 24, 2015

PACER
43

MEMORANDUM OF LAW in Opposition re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015. . Document filed by The City of New York. (Joyce, Kimberly) (Entered: 12/01/2015)

Dec. 1, 2015

Dec. 1, 2015

PACER
44

DECLARATION of Sean Cussen in Opposition re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015.. Document filed by The City of New York. (Joyce, Kimberly) (Entered: 12/01/2015)

Dec. 1, 2015

Dec. 1, 2015

PACER
45

DECLARATION of Jennifer Sculco in Opposition re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015.. Document filed by The City of New York. (Joyce, Kimberly) (Entered: 12/01/2015)

Dec. 1, 2015

Dec. 1, 2015

PACER
46

LETTER RESPONSE to Motion addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated December 1, 2015 re: 41 MOTION to Seal Document /Notice of Motion to Seal Exhibit 5 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the Production of Documents Relating to Class Certification, dated November 23, 2015. . Document filed by The City of New York. (Joyce, Kimberly) (Entered: 12/01/2015)

Dec. 1, 2015

Dec. 1, 2015

PACER
47

ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Josh E. Anderson dated 12/2/2015 re: Plaintiffs respectfully request that this Court direct the Clerk of Court to freeze from public view the document currently available at ECF No. 39-1, and grant leave for Plaintiffs to re-file the Anderson Declaration with additional redactions. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 12/2/2015) (tn) (Entered: 12/02/2015)

Dec. 2, 2015

Dec. 2, 2015

PACER
48

DECLARATION of Josh E. Anderson, dated December 2, 2015 in Support re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015.. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibits 1 - 5 [REDACTED])(Lowenthal, Mitchell) (Entered: 12/02/2015)

1 Exhibits 1 - 5 [REDACTED]

View on RECAP

Dec. 2, 2015

Dec. 2, 2015

RECAP
49

MOTION to Seal Document /Notice of Motion to Seal Exhibits 2, 4 and 5 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the Production of Documents Relating to Class Certification, dated December 2, 2015. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Text of Proposed Order)(Lowenthal, Mitchell) (Entered: 12/02/2015)

1 Text of Proposed Order

View on PACER

Dec. 2, 2015

Dec. 2, 2015

PACER
50

MEMORANDUM OF LAW in Support re: 49 MOTION to Seal Document /Notice of Motion to Seal Exhibits 2, 4 and 5 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the Production of Documents Relating to Class Certification, dated December 2, 2015 . Document filed by Jane Doe 1, Jane Doe 2. (Lowenthal, Mitchell) (Entered: 12/02/2015)

Dec. 2, 2015

Dec. 2, 2015

PACER
51

REPLY MEMORANDUM OF LAW in Support re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015. . Document filed by Jane Doe 1, Jane Doe 2. (Lowenthal, Mitchell) (Entered: 12/03/2015)

Dec. 3, 2015

Dec. 3, 2015

PACER
52

DECLARATION of Josh E. Anderson in further support of Plaintiffs' Motion to Compel the Production of Documents Relating to Class Certification, dated December 3, 2015 re: 38 MOTION to Compel Defendant, The City of New York, to produce documents relating to Class Certification, dated November 23, 2015. . Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibit 6)(Lowenthal, Mitchell) (Entered: 12/03/2015)

1 Exhibit 6

View on PACER

Dec. 3, 2015

Dec. 3, 2015

PACER
53

FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 51 Reply Memorandum of Law in Support of Motion, addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated December 4, 2015. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 12/04/2015)

Dec. 4, 2015

Dec. 4, 2015

PACER
54

NOTICE OF APPEARANCE by Arthur Gabriel Larkin, III on behalf of The City of New York. (Larkin, Arthur) (Entered: 12/04/2015)

Dec. 4, 2015

Dec. 4, 2015

PACER
55

ORDER GRANTING MOTION TO COMPEL granting 38 Motion to Compel; granting 41 Motion to Seal Document; granting 49 Motion to Seal Document; terminating 53 Motion for Extension of Time to File Response/Reply: The City should produce all outstanding documents by December 23, 2015. The City should produce Mr. Cussen and Ms. Sculco, who appear to be the custodians of directly relevant information, for depositions by the same date. The Plaintiffs' Motions to Seal exhibits to the Motion to Compel are granted. Plaintiffs' Reply to Defendants' Opposition to the Motion for Class Certification will be due January 18, 2016, though they may file sooner, and the Court will be sensitive to their desire to move this litigation forward speedily. The clerk shall mark the motions (Dkt. Nos. 38, 41, 49, and 53) terminated. (Signed by Judge Alvin K. Hellerstein on 12/11/2015) (tn) (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

PACER
56

ORDER REGULATING PROCEEDINGS: Plaintiffs' Reply to the motion to certify is due December 22, 2015. I will hear argument of the motion January 4, 2015, 2:30 P.M. Set Deadlines/Hearing as to 27 MOTION to Certify Class and Appoint Class Counsel: Replies due by 12/22/2015. (Oral Argument set for 1/4/2016 at 02:30 PM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 12/14/2015) (tn) (Entered: 12/14/2015)

Dec. 14, 2015

Dec. 14, 2015

PACER
57

NOTICE OF APPEARANCE by James L. Bromley on behalf of Jane Doe 1, Jane Doe 2. (Bromley, James) (Entered: 12/22/2015)

Dec. 22, 2015

Dec. 22, 2015

PACER
58

REPLY MEMORANDUM OF LAW in Support re: 27 MOTION to Certify Class and Appoint Class Counsel., dated December 22, 2015 (REDACTED). Document filed by Jane Doe 1. (Lowenthal, Mitchell) (Entered: 12/22/2015)

Dec. 22, 2015

Dec. 22, 2015

PACER
59

DECLARATION of Danielle P. Mindlin in Further Support of Plaintff Jane Doe 1's Motion for Class Certification and Appointment of Class Counsel, Dated December 22, 2015 re: 27 MOTION to Certify Class and Appoint Class Counsel. . Document filed by Jane Doe 1. (Attachments: # 1 Exhbits 9 - 12 (REDACTED))(Lowenthal, Mitchell) (Entered: 12/22/2015)

1 Exhbits 9 - 12 (REDACTED)

View on PACER

Dec. 22, 2015

Dec. 22, 2015

PACER
60

MOTION to Seal Document 59 Declaration, 58 Reply Memorandum of Law in Support of Motion, dated December 22, 2015. Document filed by Jane Doe 1. (Attachments: # 1 Text of Proposed Order)(Lowenthal, Mitchell) (Entered: 12/22/2015)

1 Text of Proposed Order

View on PACER

Dec. 22, 2015

Dec. 22, 2015

PACER
61

MEMORANDUM OF LAW in Support re: 60 MOTION to Seal Document 59 Declaration, 58 Reply Memorandum of Law in Support of Motion, dated December 22, 2015. . Document filed by Jane Doe 1. (Lowenthal, Mitchell) (Entered: 12/22/2015)

Dec. 22, 2015

Dec. 22, 2015

PACER
62

SUMMARY ORDER DENYING MOTION FOR CLASS CERTIFICATION denying 27 Motion to Certify Class: The motion to certify a class is denied. For the reasons stated in detail on the record, I find that the class is not sufficiently ascertainable as proposed, and that the named plaintiffs, who also seek monetary damages, lack typicality and commonality in their claims, and would not adequately represent the interests of the class. Fed. R. Civ. P. 23(a). I am further concerned that allowing this lawsuit to proceed as a class action will delay the adjudication of the serious and troubling allegations in the Complaint, and have concerns that unidentifiable future victims could be precluded from suing for damages for rape, because of their membership in this class, even where they never had an option to opt out. The claims of the individual plaintiffs survive, both for monetary and equitable relief. The parties shall appear for a status conference to determine the course of the proceedings going forward, on January 15, 2016, at 10:45 A.M. (Signed by Judge Alvin K. Hellerstein on 1/5/2016) (tn) (Entered: 01/05/2016)

Jan. 5, 2016

Jan. 5, 2016

PACER
63

TRANSCRIPT of Proceedings re: CONFERENCE held on 1/4/2016 before Judge Alvin K. Hellerstein. Court Reporter/Transcriber: Patricia Nilsen, (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 2/8/2016. Redacted Transcript Deadline set for 2/19/2016. Release of Transcript Restriction set for 4/18/2016.(McGuirk, Kelly) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

PACER
64

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/4/16 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: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

PACER
65

JOINT LETTER MOTION for Discovery addressed to Judge Alvin K. Hellerstein from Barbara P. Hamilton dated 01/29/2016. Document filed by Jane Doe 1.(Hamilton, Barbara) (Entered: 01/29/2016)

Jan. 29, 2016

Jan. 29, 2016

RECAP
66

JOINT LETTER MOTION for Discovery addressed to Judge Alvin K. Hellerstein from Barbara P. Hamilton dated 01/29/2016. Document filed by Jane Doe 1.(Hamilton, Barbara) (Entered: 01/29/2016)

Jan. 29, 2016

Jan. 29, 2016

RECAP
67

ORDER granting in part and denying in part 65 Letter Motion for DiscoveryThe parties contest who may keep a pair of pants, and other items, which may have evidentiary value, directly or after testing. The items originally belonged to plaintiffs, but are now in defendants' possession. Both parties are concerned about tampering. Absent other agreement, the parties shall agree to a neutral party who shall maintain possession of the items, with each party having access upon reasonable notice to the other. If agreement is not made within two weeks, either party may move for appropriate relief. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
68

ORDER granting 66 Letter Motion for DiscoveryPlaintiffs' demand for financial and medical records, as limited by the parties' negotiations, seek relevant evidence for discovery purposes, proportional to the issues of the case. Defendants' objections are denied. The documents shall be produced promptly, subject to appropriate measures to assure confidentiality. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
69

CONSENT LETTER MOTION for Extension of Time to File motion to modify order allowing plaintiffs to proceed anonymously addressed to Judge Alvin K. Hellerstein from Arthur G. Larkin dated Feb. 3, 2016. Document filed by The City of New York.(Larkin, Arthur) (Entered: 02/03/2016)

Feb. 3, 2016

Feb. 3, 2016

PACER
70

FIRST LETTER MOTION for Extension of Time for the parties to agree to a neutral party to maintain possession of items or move for appropriate relief addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated February 16, 2016. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 02/16/2016)

Feb. 16, 2016

Feb. 16, 2016

PACER
71

CONSENT LETTER MOTION for Extension of Time to File motion to modify plaintiffs' anonymous status addressed to Judge Alvin K. Hellerstein from Arthur G. Larkin dated Feb. 18, 2016. Document filed by The City of New York.(Larkin, Arthur) (Entered: 02/18/2016)

Feb. 18, 2016

Feb. 18, 2016

PACER
72

ORDER granting 69 Letter Motion for Extension of Time to File; granting 71 Letter Motion for Extension of Time to File: So ordered. (Signed by Judge Alvin K. Hellerstein on 2/18/2016) (tn) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

PACER
73

MOTION to Compel the City to Produce Documents . Document filed by Jane Doe 1, Jane Doe 2.(Bromley, James) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

RECAP
74

DECLARATION of Josh E. Anderson, dated February 23, 2016 in Support re: 73 MOTION to Compel the City to Produce Documents .. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibits 1-6 [REDACTED])(Bromley, James) (Entered: 02/23/2016)

1 Exhibits 1-6 [REDACTED]

View on PACER

Feb. 23, 2016

Feb. 23, 2016

PACER
75

MEMORANDUM OF LAW in Support re: 73 MOTION to Compel the City to Produce Documents . . Document filed by Jane Doe 1, Jane Doe 2. (Bromley, James) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

PACER
76

MOTION to Seal Exhibits 1, 2, 3, 5 and 6 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the City to Produce Documents. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Text of Proposed Order)(Bromley, James) (Entered: 02/23/2016)

1 Text of Proposed Order

View on PACER

Feb. 23, 2016

Feb. 23, 2016

PACER
77

MEMORANDUM OF LAW in Support re: 76 MOTION to Seal Exhibits 1, 2, 3, 5 and 6 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the City to Produce Documents. . Document filed by Jane Doe 1, Jane Doe 2. (Bromley, James) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

PACER
78

Vacated as per Judge's Order dated 2/25/2016, Doc. # 79 ORDER GRANTING MOTION TO SEAL EXHIBITS 1, 2, 3, 5 AND 6 TO THE DECLARATION OF JOSH E. ANDERSON IN SUPPORT OF PLAINTIFFS' MOTION TO COMPEL THE CITY TO PRODUCE DOCUMENTS granting 76 Motion to Seal: that the Motion is GRANTED; and that Exhibits 1, 2, 5 and 6 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the City to Produce Documents shall be filed publicly with redactions (with unredacted copies maintained under seal), and Exhibit 3 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the City to Produce Documents shall be filed under seal. (Signed by Judge Alvin K. Hellerstein on 2/24/2016) (tn) Modified on 2/25/2016 (tn). (Entered: 02/24/2016)

Feb. 24, 2016

Feb. 24, 2016

PACER
79

ORDER: My endorsement granting the motion to seal exhibits (ECF Doc. No. 78 granting ECF Doc. No. 76) is vacated. Upon further review, the motion is denied without prejudice. The Motion may be submitted identifying for redaction only the names and identities of individuals, to enable the Court to rule narrowly. (Signed by Judge Alvin K. Hellerstein on 2/25/2016) (tn) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
80

MEMO ENDORSEMENT denying without prejudice 76 Motion to Seal. ENDORSEMENT: Motion denied w/out prejudice. Motion may be resubmitted identifying for redaction only the names and identities of individuals, to enable the Court to rule narrowly. (Signed by Judge Alvin K. Hellerstein on 2/25/2016) (tn) (Entered: 02/25/2016)

Feb. 25, 2016

Feb. 25, 2016

PACER
81

LETTER addressed to Judge Alvin K. Hellerstein from Arthur G. Larkin dated Feb. 26, 2016 re: motion for relief from protective order. Document filed by The City of New York.(Larkin, Arthur) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
82

DECLARATION of Josh E. Anderson, dated February 23, 2016 in Support re: 73 MOTION to Compel the City to Produce Documents .. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibits 1-6 [REDACTED])(Bromley, James) (Entered: 02/29/2016)

1 Exhibits 1-6 [REDACTED]

View on RECAP

Feb. 29, 2016

Feb. 29, 2016

RECAP
83

MOTION to Seal Exhibtis 1, 2, 5 and 6 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the City to Produce Documents. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Text of Proposed Order)(Bromley, James) (Entered: 02/29/2016)

1 Text of Proposed Order

View on PACER

Feb. 29, 2016

Feb. 29, 2016

PACER
84

MEMORANDUM OF LAW in Support re: 83 MOTION to Seal Exhibtis 1, 2, 5 and 6 to the Declaration of Josh E. Anderson in Support of Plaintiffs' Motion to Compel the City to Produce Documents. . Document filed by Jane Doe 1, Jane Doe 2. (Bromley, James) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

PACER
85

MEMO ENDORSEMENT granting 83 Motion to Seal. ENDORSEMENT: Motion granted. (Signed by Judge Alvin K. Hellerstein on 3/1/2016) (tn) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
86

FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 73 MOTION to Compel the City to Produce Documents . addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated March 1, 2016. Document filed by The City of New York.(Joyce, Kimberly) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
87

ORDER granting 86 Letter Motion for Extension of Time to File Response/Reply re 86 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to 73 MOTION to Compel the City to Produce Documents addressed to Judge Alvin K. Hellerstein from Kimberly M. Joyce dated March 1, 2016. The request for a 6 day enlargement is Granted. Responses due by 3/7/2016 Replies due by 3/9/2016. (Signed by Judge Alvin K. Hellerstein on 3/03/2016) (ama) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
88

MEMORANDUM OF LAW in Opposition re: 73 MOTION to Compel the City to Produce Documents . . Document filed by The City of New York. (Joyce, Kimberly) (Entered: 03/07/2016)

March 7, 2016

March 7, 2016

PACER
89

REPLY MEMORANDUM OF LAW in Support re: 73 MOTION to Compel the City to Produce Documents . . Document filed by Jane Doe 1, Jane Doe 2. (Bromley, James) (Entered: 03/09/2016)

March 9, 2016

March 9, 2016

PACER
90

ORDER denying as moot 70 Letter Motion for Extension of Time More than the requested week to make a motion having passed, the motion is denied as moot. If wither party wishes to have a neutral party appointed to hold and preserve documents, such a motion can be made at any time. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 03/10/2016)

March 10, 2016

March 10, 2016

PACER
91

ORDER granting in part and denying in part 73 Motion to Compel.Nine months after receiving discovery demands, the City of New York states that it will mostly comply by March 21, 2016. Plaintiffs nevertheless seek this order, claiming not to trust the representations of the City's counsel. However, I accept that representation, and deny the overall motion to compel.The City resists producing descriptions of the size and location of the cell-block area where the incidents alleged in the complaint took place. I grant that objection. I do not believe that physical descriptions or pictorilizations or the like are necessary, and I believe that the City's concerns about security are sound. This part of the motionis denied.Finally, the City objects to claimed over-breadth of demands for electronic discovery. It appears that disciplinary records are involved, and that the names requested may be common to non-involved, as well as involved, corrections officers. The City's concerns may be expressed after searches are made and areas of potenital prejudice are determined to be real, rather than theoretical. It is late in the day for objections of this sort to be raised. Thus, this part of the motion is granted, but subject to particularized concerns meriting confidentiality additional to that which exists in this case. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin) (Entered: 03/10/2016)

March 10, 2016

March 10, 2016

PACER
92

TRUE COPY ORDER of USCA USCA Case Number 16-0173. USCA Case Number 16-0173. Plaintiff-petitioner Jane Doe 1 petitions, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's order denying her motion for class certification. Upon due consideration, it is hereby ORDERED that the petition for leave to appeal is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 03/17/2016. [USCA Appeal Case No. 16-0796]. (nd) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

PACER
93

LETTER addressed to Judge Alvin K. Hellerstein from Danielle P. Mindlin dated March 21, 2016 re: requesting that the court order the docketing of papers associated with the Motion to Proceed Anonymously, etc.. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Mindlin, Danielle) (Entered: 03/21/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

March 21, 2016

March 21, 2016

PACER
94

MEMO ENDORSEMENT on re: 93 Letter, filed by Jane Doe 1, Jane Doe 2. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 3/22/2016) (kgo) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

PACER
95

MANDATE of USCA (Certified Copy) USCA Case Number 16-173. Plaintiff-petitioner Jane Doe 1 petitions, pursuant to Federal Rule of Civil Procedure 23(f), for leave to appeal the district court's order denying her motion for class certification. Upon due consideration, it is hereby ORDERED that the petition for leave to appeal is GRANTED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 04/01/2016. (nd) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
96

LETTER MOTION to Seal Document, ECF No.58 (Reply Memorandum of Law) and Exhibits 9 and 12 to ECF No. 59 (Declaration of Danielle P. Mindlin, etc.), addressed to Judge Alvin K. Hellerstein from Danielle P. Mindlin dated April 6, 2016. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibit 1 [Text of Proposed Order])(Mindlin, Danielle) (Entered: 04/06/2016)

1 Exhibit 1 [Text of Proposed Order]

View on PACER

April 6, 2016

April 6, 2016

PACER
97

ORDER GRANTING PLAINTIFF JANE DOE 1'S MOTION TO SEAL HER REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF HER MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS COUNSEL, AND EXHIBITS 9 AND 12 TO THE DECLARATION OF DANIELLE P. MINDLIN IN FURTHER SUPPORT OF PLAINTIFF JANE DOE 1'S MOTION FOR CLASS CERTIFICATION AND APPOINTMENT OF CLASS COUNSEL re: 60 Motion to Seal Document 59 Declaration, 58 Reply Memorandum of Law in Support of Motion; granting 96 Letter Motion to Seal Document. The Motion is GRANTED. The Reply Memorandum of Law in Further of Jane Doe 1's Motion for Class Certification and Appointment of Class Counsel shall be filed under seal. (Signed by Judge Alvin K. Hellerstein on 4/11/2016) (tro) (Entered: 04/12/2016)

April 11, 2016

April 11, 2016

PACER
98

SEALED DOCUMENT placed in vault.(mps) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

PACER
99

LETTER MOTION to Compel City of New York to retrieve Jane Doe 2's pants for Plaintiffs' expert review, addressed to Judge Alvin K. Hellerstein from Mitchell A. Lowenthal dated May 9, 2016. Document filed by Jane Doe 1, Jane Doe 2. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Lowenthal, Mitchell) (Entered: 05/09/2016)

1 Exhibit A

View on PACER

2 Text of Proposed Order

View on PACER

May 9, 2016

May 9, 2016

RECAP
100

LETTER RESPONSE to Motion addressed to Judge Alvin K. Hellerstein from Arthur G. Larkin dated May 11, 2016 re: 99 LETTER MOTION to Compel City of New York to retrieve Jane Doe 2's pants for Plaintiffs' expert review, addressed to Judge Alvin K. Hellerstein from Mitchell A. Lowenthal dated May 9, 2016. . Document filed by The City of New York. (Larkin, Arthur) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

PACER

Case Details

State / Territory: New York

Case Type(s):

Jail Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 19, 2015

Closing Date: 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Detainees at Rose M. Singer Center, the all-female jail on Rikers Island, New York.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Legal Services/Legal Aid

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

City of New York, City

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Freedom of speech/association

Available Documents:

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Issues

Jails, Prisons, Detention Centers, and Other Institutions:

Sex w/ staff; sexual harassment by staff

Assault/abuse by staff (facilities)

Affected Sex or Gender:

Female

Type of Facility:

Government-run