Case: Handlin v. Garvey

1:91-cv-06777 | U.S. District Court for the Southern District of New York

Filed Date: Oct. 8, 1991

Closed Date: 1998

Clearinghouse coding complete

Case Summary

On October 8, 1991, prisoners at the Orange County Jail in New York filed a pro se lawsuit under 42 U.S.C. § 1983 against representatives of the county in the U.S. District Court for the Southern District of New York. The plaintiffs asked the court for injunctive relief and $1 million dollars each, alleging that their constitutional rights had been violated by the jail's insufficiencies in the areas of medical care, dental care, law library, dining facilities, and recreational programs, as wel…

On October 8, 1991, prisoners at the Orange County Jail in New York filed a pro se lawsuit under 42 U.S.C. § 1983 against representatives of the county in the U.S. District Court for the Southern District of New York. The plaintiffs asked the court for injunctive relief and $1 million dollars each, alleging that their constitutional rights had been violated by the jail's insufficiencies in the areas of medical care, dental care, law library, dining facilities, and recreational programs, as well as the fact that they had been denied access to Catholic religious services and to a notary public.

On November 20, 1996, the U.S. District Court for the Southern District of New York (Judge Allen G. Schwartz) dismissed the claims of several plaintiffs due to a failure to prosecute. Handlin v. Garvey, 1996 WL 673823 (S.D.N.Y. Nov. 20, 1996).

On September 10, 1998, the U.S. District Court for the Southern District of New York (Judge Schwartz) granted the defendant's motion to dismiss the case because the plaintiffs failed to raise any triable issues of fact. Redmond v. Garvey 1998 WL 600992 (S.D.N.Y. Sept 10, 1998).

Summary Authors

Kristen Sagar (6/9/2007)

People


Judge(s)

Schwartz, Allen G. (New York)

Attorney for Defendant

Cione, Thomas J. (New York)

Giannetti, Joseph D. (New York)

Judge(s)

Schwartz, Allen G. (New York)

show all people

Documents in the Clearinghouse

Document

1:91-cv-06777

Docket [PACER]

Oct. 7, 1998

Oct. 7, 1998

Docket
40

1:91-cv-06777

Opinion and Order

Nov. 20, 1996

Nov. 20, 1996

Order/Opinion

1996 WL 1996

75

1:91-cv-06777

Opinion and Order

Sept. 10, 1998

Sept. 10, 1998

Order/Opinion

1998 WL 1998

Docket

Last updated March 22, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

Order endorsed on declaration and support of request to proceed in forma pauperis, granted ; ( signed by Judge Charles L. Brieant ) (gc) (Entered: 10/17/1991)

Oct. 8, 1991

Oct. 8, 1991

2

COMPLAINT filed; Summons issued and Notice pursuant to 28 U.S.C. 636(c); Jury demanded. (gc) (Entered: 10/17/1991)

Oct. 8, 1991

Oct. 8, 1991

3

AFFIRMATION of Thomas J. Cione by James Garvey Re: in opposition to motion for tro and in support of motion for dismissal of complaint. (kg) (Entered: 11/19/1991)

Nov. 19, 1991

Nov. 19, 1991

4

Notice of reasgmnt to Judge Kenneth Conboy Copy of notice and judge's rules mailed to Attorney(s) of record: Larry Patterson, Jamie Bulson, John J. Clark, Albert May, David Redmond, Walter Francis Handlin III. (kg) (Entered: 12/12/1991)

Nov. 26, 1991

Nov. 26, 1991

5

ORDER, reset pretrial conference for 12:00 12/30/91 ( signed by Judge Kenneth Conboy ); Copies mailed (ar) (Entered: 12/12/1991)

Dec. 5, 1991

Dec. 5, 1991

7

ORDER placing case on suspense docket. ( Signed by Judge Kenneth Conboy ) (vb) (Entered: 05/07/1992)

May 7, 1992

May 7, 1992

8

APPLICATION by David Redmond for appointment of counsel (vb) (Entered: 07/16/1992)

July 16, 1992

July 16, 1992

Memo endorsed on motion; denying [8-1] motion for appointment of counsel w/leave to renew at the reinstatement of the case on the courts active docket ( signed by Judge Kenneth Conboy ); Copies mailed. (vb) (Entered: 07/24/1992)

July 23, 1992

July 23, 1992

9

ORDER, for leave to file pltffs request for production of Documents is granted ( signed by Judge Kenneth Conboy ); Copies mailed (vb) (Entered: 07/24/1992)

July 24, 1992

July 24, 1992

10

REQUEST for Production of Documents by Walter Francis Handlin III, David Redmond, Albert May, John J. Clark, Jamie Bulson, Larry Patterson attached to doc 9 (vb) (Entered: 07/24/1992)

July 24, 1992

July 24, 1992

11

Notice of reasgmnt _ to Judge Allen G. Schwartz Copy of notice and judge's rules mailed to Attorney(s) of record: David Redmond, John J. Clark, Jamie Bulson, Larry Patterson, Albert May, Walter Francis Handlin III. (rjm) (Entered: 01/26/1994)

Jan. 26, 1994

Jan. 26, 1994

NOTICE of CHANGE XOF ADDRESS by Albert May (mk) (Entered: 03/01/1994)

Feb. 22, 1994

Feb. 22, 1994

12

ORDER, that Mid-Hudson Legal Services Inc., counsel for pltffs & the Orange County Attorney, counsel for the deft, advise the Court in writing as to the status of the case & stating the reasons why the case should remain open & on the Suspense Docket ( signed by Judge Allen G. Schwartz ); Copies mailed (mk) (Entered: 04/05/1994)

Feb. 22, 1994

Feb. 22, 1994

NOTICE of CHANGE OF ADDRESS by Walter Francis Handlin III (mk) (Entered: 07/12/1994)

July 7, 1994

July 7, 1994

13

(DUPLICATE ORIGINAL) Case closed administratively Pursuant to Memorandum From the Administrative Office of the United States Courts, Dated June 15th, 1973. (original filed in 83 Civ.2779 VLB) SO ORDERED CHIEF JUDGE THOMAS P. GRIESA (kg) (Entered: 01/04/1995)

Dec. 29, 1994

Dec. 29, 1994

14

ORDER, reinstating the action to the active civil docket of this Court from the Suspense Docket; the Clerk of the Court is directed to forward copies of this order to counsel for all parties ( signed by Judge Allen G. Schwartz ); Copies mailed (jr) (Entered: 03/22/1995)

March 22, 1995

March 22, 1995

Case reopened (jr) (Entered: 03/22/1995)

March 22, 1995

March 22, 1995

15

ANSWER to Complaint by James Garvey (Attorney Thomas J. Cione), ; Firm of: Richard B. Golden by attorney Thomas J. Cione for defendant James Garvey (djc) (Entered: 05/18/1995)

May 12, 1995

May 12, 1995

16

PRETRIAL SCHEDULING ORDER setting (1) Deposition of plaintiff, Walter Francis Handlin, to be held within thirty days, and to be concluded by 10/12/95. (2) Defendant's motion to be made no later than 11/13/95. (3) Plaintiff's Response to motion deadline 12/13/95. SO ORDERED: ( signed by Judge Allen G. Schwartz ) (ae) (Entered: 09/19/1995)

Sept. 15, 1995

Sept. 15, 1995

17

NOTICE by James Garvey to take deposition of Walter Francis Handlin on 10/12/95 at 10:00 a.m.; subpoena(s) issued. (ls) (Entered: 09/26/1995)

Sept. 19, 1995

Sept. 19, 1995

18

NOTICE OF MOTION by James Garvey to dismiss the above entitled action w/ prejudice and w/ costs to Defts. , Return date 11/14/95 (ls) (Entered: 10/30/1995)

Oct. 27, 1995

Oct. 27, 1995

18

AFFIDAVIT in support of Thomas J. Cione by James Garvey Re: [18-1] motion to dismiss the above entitled action w/ prejudice and w/ costs to Defts. (ls) (Entered: 10/30/1995)

Oct. 27, 1995

Oct. 27, 1995

19

MEMORANDUM by James Garvey in support of [18-1] motion to dismiss the above entitled action w/ prejudice and w/ costs to Defts. (ls) (Entered: 10/30/1995)

Oct. 27, 1995

Oct. 27, 1995

20

MEMORANDUM OF LAW by Walter Francis Handlin III in opposition to [18-1] motion to dismiss the above entitled action w/ prejudice and w/ costs to Defts. (ae) (Entered: 11/21/1995)

Nov. 10, 1995

Nov. 10, 1995

21

AFFIDAVIT of Richard L. Baumgarten, Esq. by Walter Francis Handlin III in opposition to Re: [18-1] motion to dismiss the above entitled action w/ prejudice and w/ costs to Defts. (ae) (Entered: 11/21/1995)

Nov. 10, 1995

Nov. 10, 1995

22

NOTICE by James Garvey to take deposition of Walter Francis Handlin on 04/15/96 upon Oral Exam; no subpoena(s) issued. (djc) (Entered: 04/01/1996)

March 29, 1996

March 29, 1996

23

NOTICE to take deposition of Walter Francis Handlin on 4/15/96 @10:00 (pl) (Entered: 04/12/1996)

April 11, 1996

April 11, 1996

24

NOTICE of Change of Address by Albert May (pl) (Entered: 05/03/1996)

May 1, 1996

May 1, 1996

25

ORDER mooting [18-1] motion to dismiss; set pretrial conference for 4:30 8/6/96 at the US Courthouse, 300 Quarropas St. White Plains NY Correspondence with the Court on this matter should continue to be directed to the US Courthouse 500 Pearl St. NYC.. ( signed by Judge Allen G. Schwartz ); Copies mailed (kk) (Entered: 06/27/1996)

June 27, 1996

June 27, 1996

26

NOTICE of change of address by Albert May. (kw) (Entered: 09/06/1996)

Sept. 5, 1996

Sept. 5, 1996

27

NOTICE OF MOTION by James Garvey to dismiss the summons and complaint with prejudice for failure to prosecutei, except for plntf W. Handlin , Return date 9/26/96 (cd) (Entered: 09/10/1996)

Sept. 6, 1996

Sept. 6, 1996

28

MEMORANDUM by James Garvey in support of [27-1] motion to dismiss the summons and complaint with prejudice for failure to prosecutei, except for plntf W. Handlin (cd) (Entered: 09/10/1996)

Sept. 6, 1996

Sept. 6, 1996

29

APPLICATION by Albert May for appointment of counsel (ae) (Entered: 09/10/1996)

Sept. 9, 1996

Sept. 9, 1996

30

AFFIDAVIT of Albert May in opposition to Re: [27-1] motion to dismiss the summons and complaint with prejudice for failure to prosecute, except for plntf W. Handlin (ae) (Entered: 09/10/1996)

Sept. 9, 1996

Sept. 9, 1996

31

Affidavit of service as to plntfs, re motion and memo of law, by on 9/5/96 (cd) (Entered: 09/17/1996)

Sept. 16, 1996

Sept. 16, 1996

32

OPPOSITION by David Redmond to defts' [27-1] motion to dismiss the summons and complaint with prejudice for failure to prosecute, except for plntf W. Handlin (lam) (Entered: 09/18/1996)

Sept. 16, 1996

Sept. 16, 1996

33

NOTICE OF MOTION by David Redmond for appointment of counsel. Return date not indicated. (lam) (Entered: 09/18/1996)

Sept. 16, 1996

Sept. 16, 1996

33

AFFIDAVIT by David Redmond in SUPPORT of [33-1] motion for appointment of counsel. (lam) (Entered: 09/18/1996)

Sept. 16, 1996

Sept. 16, 1996

34

MEMORANDUM by David Redmond in support of [33-1] motion for appointment of counsel. (lam) (Entered: 09/18/1996)

Sept. 16, 1996

Sept. 16, 1996

35

Affidavit of service of Notice of Motion and Memorandum of Law by certified mail, return receipt requested on 8/27/96 (ae) (Entered: 09/24/1996)

Sept. 19, 1996

Sept. 19, 1996

36

Affidavit of service of Notice of Motion, Affidavit of Matthew J. Nothnagle, Esq. by certified mail, return receipt requested on 8/27/96 (ae) (Entered: 09/25/1996)

Sept. 23, 1996

Sept. 23, 1996

39

ANSWER AND NOTICE OF MOTION by John J. Clark for an order denying defts motion for dismissal of the Summons and Complaint w/prejudice for failure to prosecute as to this Pro-Se and for an order for assignment of counsel with respect to this pltff. Return date 9/26/96 (kg) Modified on 09/27/1996 (Entered: 09/27/1996)

Sept. 25, 1996

Sept. 25, 1996

39

AFFIDAVIT in support of John J. Clark by John J. Clark Re: [39-1] motion for an order denying defts motion for dismissal of the Summons and Complaint w/prejudice for failure to prosecute as to this Pro-Se pltff and for an order for assignment of counsel with respect to this pltff. (kg) (Entered: 09/27/1996)

Sept. 25, 1996

Sept. 25, 1996

37

REPLY MEMORANDUM by James Garvey re: Responsive Papers of Plaintiffs John Clark, Albert May and David Redmond (pl) (Entered: 09/27/1996)

Sept. 26, 1996

Sept. 26, 1996

38

AFFIDAVIT of Matthew J. Nothnagle in reply Re: to papers submitted by Plaintiffs John Clark, Albert May and David Redmond in response to Dft's motion to dismiss (pl) (Entered: 09/27/1996)

Sept. 26, 1996

Sept. 26, 1996

40

OPINION & ORDER # 77616 granting in part, denying in part [27-1] motion to dismiss the summons and complaint with prejudice for failure to prosecute, except for plntf W. Handlin.....THE CLAIMS OF PLTFFS BULSON & PATTERSON ARE DISMISSED FOR FAILURE TO PROSECUTE PURS TO RULE 41(B) OF THE FRCP. THE CLAIMS OF PLTFFS REDMOND, CLARK AND MAY ARE NOT DISMISSED. The Court sets the following schedule for further proceedings in this matter : all discovery due for set for 2/28/97 ; Any party wishing to file a dispositive motion shall notify the Court in writing of its intentions before 3/14/97, the Court will either schedule a conference to discuss it or set an appropriate briefing schedule . DENYING [33-1] motion for appointment of counsel, DENYING [29-1] motion for appointment of counsel .....WITHOUT PREJUDICE TO RENEWAL. ( Signed by Judge Allen G. Schwartz ) Copies mailed. (original doc. sent to J.C. on 11/21/96) (lam) Modified on 11/21/1996 (Entered: 11/21/1996)

Nov. 20, 1996

Nov. 20, 1996

41

NOTICE OF MOTION by James Garvey for an Order granting leave to take the depositions of plaintiffs Albert May, John Clark and David Redmond, pursuant to Rules 26 and 30 of the Fed. R. Civ. P. , Return date 12/23/96 (kw) (Entered: 12/06/1996)

Dec. 4, 1996

Dec. 4, 1996

42

MEMORANDUM by James Garvey in support of [41-1] motion for an Order granting leave to take the depositions of plaintiffs Albert May, John Clark and David Redmond, pursuant to Rules 26 and 30 of the Fed. R. Civ. P. (kw) (Entered: 12/06/1996)

Dec. 4, 1996

Dec. 4, 1996

43

REQUEST for Production of Documents by David Redmond. (kw) (Entered: 07/15/1997)

Dec. 20, 1996

Dec. 20, 1996

Memo endorsed on motion; granting [41-1] motion for an Order granting leave to take the depositions of plaintiffs Albert May, John Clark and David Redmond, pursuant to Rules 26 and 30 of the Fed. R. Civ. P. ( signed by Judge Allen G. Schwartz ); Copies mailed. (kw) (Entered: 12/26/1996)

Dec. 24, 1996

Dec. 24, 1996

44

NOTICE OF MOTION by Albert May for reconsideration of aplication for appointment of Counsel , Return date 2/3/97 (djc) (Entered: 01/21/1997)

Jan. 17, 1997

Jan. 17, 1997

45

NOTICE OF MOTION by James Garvey to substitute attorney Horigan Horigan for Richard Golden , to amend the answer , Return date 2/28/97; attached are papers in support (cd) (Entered: 02/05/1997)

Feb. 3, 1997

Feb. 3, 1997

46

MEMORANDUM by James Garvey in support of [45-2] motion to amend the answer (cd) (Entered: 02/05/1997)

Feb. 3, 1997

Feb. 3, 1997

47

AFFIDAVIT in opposition of Albert May by Albert May Re: [45-1] motion to substitute attorney Horigan Horigan for Richard Golden, [45-2] motion to amend the answer (cd) (Entered: 02/13/1997)

Feb. 7, 1997

Feb. 7, 1997

48

REPLY AFFIDAVIT of Richard L. Baumgarten, atty for Walter Francis Handlin III in response to deft James Garvey's [45-1] motion to substitute attorney Horigan Horigan for Richard Golden, [45-2] motion to amend the answer (lam) (Entered: 02/19/1997)

Feb. 14, 1997

Feb. 14, 1997

49

ORDER granting [45-1] motion to substitute attorney Horigan Horigan for Richard Golden terminated Added, granting [45-2] motion to amend the answer, denying [44-1] motion for reconsideration of aplication for appointment of Counsel, The Clerk of the Curt shall note the substitution of counsel on the docket sheet, and deft. shall file and serve the amended answer w/in 10 days...SO ORDERED... ( signed by Judge Allen G. Schwartz ); Copies mailed (ls) (Entered: 03/04/1997)

March 4, 1997

March 4, 1997

50

AMENDED ANSWER to Complaint by James Garvey : amends [15-1] answer; jury demand (pl) (Entered: 03/20/1997)

March 19, 1997

March 19, 1997

51

NOTICE OF MOTION by Albert May to compel discovery. , (ae) (Entered: 03/25/1997)

March 21, 1997

March 21, 1997

51

AFFIDAVIT in support of Albert May by Albert May Re: [51-1] motion to compel discovery. (ae) (Entered: 03/25/1997)

March 21, 1997

March 21, 1997

52

NOTICE OF MOTION by David Redmond to compel discovery , Return date 3/31/97 (cd) (Entered: 05/02/1997)

April 28, 1997

April 28, 1997

53

MEMORANDUM by David Redmond in support of [52-1] motion to compel discovery (cd) (Entered: 05/02/1997)

April 28, 1997

April 28, 1997

54

AFFIDAVIT of Joseph D. Giannetti, atty for James Garvey Re: in opposition to [51-1] motion to compel discovery. (lam) (Entered: 05/05/1997)

May 2, 1997

May 2, 1997

55

MEMORANDUM by James Garvey (lam) (Entered: 05/06/1997)

May 2, 1997

May 2, 1997

56

Filed Memo_Endorsement on letter by Joseph D. Giannetti to Judge Schwartz dated 5/6/97, Defendant's opposition papers to plaintiff's motion to compel discovery filing deadline set for 5/30/97. ( signed by Judge Allen G. Schwartz ) (ae) (Entered: 05/13/1997)

May 13, 1997

May 13, 1997

57

AFFIDAVIT in opposition of Joseph D. Giannetti by James Garvey Re: [52-1] motion to compel discovery (emil) (Entered: 06/03/1997)

May 30, 1997

May 30, 1997

58

MEMORANDUM by James Garvey in opposition to [52-1] motion to compel discovery (emil) (Entered: 06/03/1997)

May 30, 1997

May 30, 1997

59

ORDER granting in part, denying in part [51-1] motion to compel discovery., granting in part, denying in part [52-1] motion to compel discovery, set defendant's motion for summary judgment filing deadline for 9/8/97; plaintiffs shall have until 10/20/97, to file and serve papers in opposition to defendant's motion; defendant's shall have until 11/10/97, to file any reply papers. ( signed by Judge Allen G. Schwartz ); Copies mailed (ae) (Entered: 07/16/1997)

July 16, 1997

July 16, 1997

60

NOTICE OF MOTION by James Garvey for summary judgment dismissing the action , to substitute attorney Pennock & Breedlove for deft James Garvey Return date 10/10/97; attached are papers in support (cd) (Entered: 09/11/1997)

Sept. 8, 1997

Sept. 8, 1997

61

Rule 3(g) statement filed by James Garvey (cd) (Entered: 09/11/1997)

Sept. 8, 1997

Sept. 8, 1997

62

MEMORANDUM by James Garvey in support of [60-1] motion for summary judgment dismissing the action, [60-2] motion to substitute attorney Pennock & Breedlove for deft James Garvey (cd) (Entered: 09/11/1997)

Sept. 8, 1997

Sept. 8, 1997

63

Filed Memo-Endorsement on letter to Judge Schwartz from Brian H. Breedlove dated 09/22/97, Return date reset to 11/21/97 for [60-1] motion for summary judgment dismissing the action (signed by Judge Allen G. Schwartz) (djc) (Entered: 09/30/1997)

Sept. 29, 1997

Sept. 29, 1997

64

AFFIDAVIT in opposition of Brian H. Breedlove by James Garvey Re: to Plaintiff May's Request for Leave to Appeal in Forma Pauperis (djc) (Entered: 10/03/1997)

Oct. 1, 1997

Oct. 1, 1997

65

OPPOSITION by David Redmond re: [60-1] motion for summary judgment dismissing the action (pl) (Entered: 11/13/1997)

Nov. 10, 1997

Nov. 10, 1997

66

REPLY MEMORANDUM by James Garvey re: [60-1] motion for summary judgment dismissing the action (lam) (Entered: 11/14/1997)

Nov. 12, 1997

Nov. 12, 1997

67

REPLY AFFIRMATION of Brian H. Breedlove, atty for James Garvey in response to pltff David Redmond's [65-1] opposition memorandum, to deft's [60-1] motion for summary judgment dismissing the action (lam) (Entered: 11/14/1997)

Nov. 12, 1997

Nov. 12, 1997

68

ORDER; granting [60-2] motion to substitute attorney Pennock & Breedlove for deft James Garvey; ( signed by Judge Allen G. Schwartz ); Copies mailed (ls) (Entered: 12/08/1997)

Dec. 5, 1997

Dec. 5, 1997

69

ORDER, if no response papers are submitted by plaintiffs May and Clark on or before 1/31/98 for [60-1] motion for summary judgment dismissing the action, this action, insofar as it concerns those plaintiffs, will be dismissed for failure to prosecute, pursuant to Rule 41(b) of the FRCP ( signed by Judge Allen G. Schwartz ); Copies mailed (ae) (Entered: 12/15/1997)

Dec. 12, 1997

Dec. 12, 1997

70

RESPONSE by Albert May to [60-1] motion for summary judgment dismissing the action. (kw) (Entered: 01/26/1998)

Jan. 15, 1998

Jan. 15, 1998

71

ORDER, this action, insofar as it concerns plaintiff John J. Clark, is dismissed pursuant to Rule 41(b) for failure to prosecute ( signed by Judge Allen G. Schwartz ); Copies mailed (kw) (Entered: 03/30/1998)

March 27, 1998

March 27, 1998

72

ORDER; counsel for deft in this action has advised the Court that he has been unable, for the past several months, to contact Richard L. Baumgarten, Esq., counsel for pltff Walter Francis Handlin. Chambers staff have also attempted to contact Mr. Baumgarten by telephone, and have been unsuccessful. Mr. Baumgarten's last contact with the Court appears to have been on 8/6/96, when he appeared for a pre-trial conference. There is no record in the Court's file that Mr. Baumgarten has taken any steps to prosecute this action since that date. If Mr. Baumgarten fails to notify the Court in writing, on or before 9/4/98, of the steps he intends to take on behalf of his client or of his continued representation of his client, this action, insofar as it concerns pltff Handlin, will be dismissed for failure to prosecute, purs. to Rule 41(b) of the FRCP ( signed by Judge Allen G. Schwartz ); Copies mailed (sac) Modified on 08/05/1998 (Entered: 08/05/1998)

Aug. 5, 1998

Aug. 5, 1998

73

SUPPLEMENTAL MEMORANDUM by James Garvey re: this memorandum will demonstrate that the pltff David Redmond has not shown the court that there is an issue of material fact to his claim of a constitutional violation of his first amendment right to exercise her religion (sac) (Entered: 08/14/1998)

Aug. 13, 1998

Aug. 13, 1998

74

ORDER, this action insofar as it concerns plaintiff Handlin, is dismissed for failure to prosecute, purs to Rule 41(b) of the FRCP (signed by Judge Allen G. Schwartz ); Copies mailed (djc) (Entered: 09/10/1998)

Sept. 9, 1998

Sept. 9, 1998

75

OPINION AND ORDER #81193 granting [60-1] motion for summary judgment dismissing the action; the Clerk of the Court is directed to enter judgment for the defendant on all claims. The Clerk shall thereafter close the file in this action ( Signed by Judge Allen G. Schwartz ); Copies mailed. (Sent document to J.C. on 9/11/98) (kw) (Entered: 09/11/1998)

Sept. 10, 1998

Sept. 10, 1998

76

JUDGMENT that defendant's motion for summary judgment is granted on all claims for the reasons stated in the Court's Opinion (81193) and Order dated 9/9/98; accordingly, this action is closed. ( signed by James M. Parkison, Clerk of Court ); Mailed copies and notice of right to appeal. EOD: 9/11/98 (kw) (Entered: 09/11/1998)

Sept. 11, 1998

Sept. 11, 1998

Case closed (kw) (Entered: 09/11/1998)

Sept. 11, 1998

Sept. 11, 1998

77

NOTICE of Entry of Judgment by James Garvey (cd) (Entered: 10/08/1998)

Oct. 7, 1998

Oct. 7, 1998

Case Details

State / Territory: New York

Case Type(s):

Jail Conditions

Key Dates

Filing Date: Oct. 8, 1991

Closing Date: 1998

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Several former inmates of the Orange County Jail challenging the conditions of their confinement

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Orange County, New York (Orange), County

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Order Duration: 1998 - None

Issues

General:

Food service / nutrition / hydration

Recreation / Exercise

Religious programs / policies

Sanitation / living conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Law library access

Visiting

Medical/Mental Health:

Dental care

Medical care, general

Type of Facility:

Government-run