Case: Hadix v. Caruso

4:92-cv-00110 | U.S. District Court for the Western District of Michigan

Filed Date: June 5, 1992

Closed Date: Sept. 29, 2015

Clearinghouse coding complete

Case Summary

NOTE: There are two separate cases, in two separate district courts, with the caption Hadix. The first one, in the Eastern District of Michigan, was filed in 1980, under docket number 2:80-cv-73581-JF.This summary and documents are for the Western District of Michigan case, 4:92-CV-110, which was initiated in 1992 when the Eastern District Judge, John Feikens, split the earlier Hadix case in two, and sent part of it (the part relating to medical and mental health care) to the Western District. …

NOTE: There are two separate cases, in two separate district courts, with the caption Hadix. The first one, in the Eastern District of Michigan, was filed in 1980, under docket number 2:80-cv-73581-JF.This summary and documents are for the Western District of Michigan case, 4:92-CV-110, which was initiated in 1992 when the Eastern District Judge, John Feikens, split the earlier Hadix case in two, and sent part of it (the part relating to medical and mental health care) to the Western District.

The first case case started on September 18, 1980, when inmates at the State Prison of Southern Michigan filed a class action lawsuit under 42 U.S.C. § 1983 against the Michigan Department of Corrections in the U.S. District Court for the Eastern District of Michigan, seeking declaratory, injunctive, and monetary relief for a catalog of unconstitutional conditions at the prison.

On February 13, 1985, the U.S. District Court for the Eastern District of Michigan (Judge John Feikens) approved a consent decree in that case, settling the issues of sanitation, safety, medical and mental health care, fire safety, overcrowding, security, food service, management and operations, and mail. For other proceedings in the Eastern District case, see the relevant case summary.

On April 21, 1992, the defendants asked the district court to relinquish control and supervision of the mental health provisions of the consent decree; the plaintiffs asked the court to adopt the mental health orders entered in USA v. Michigan (No. 1:84-CV-63) by the U.S. District Court for the Western District of Michigan (Judge Richard A. Enslen). On May 15, 1992, the district court (Judge Feikens) denied both requests. On further consideration, however, on June 5, 1992, the district court relinquished control and supervision of the provisions governing mental health care and medical care, transferring them to Judge Enslen for further proceedings as he deemed appropriate. 792 F.Supp. 527 (E.D. Mich. 1992).

At this point, the case was consolidated with Knop v. Johnson, another class action lawsuit against the Michigan DOC. The Sixth Circuit Court of Appeals reviewed both cases with regard to the findings regarding access to courts. Knop v. Johnson, 977 F.2d 996 (6th Cir. 1992). The court (Judge David A. Nelson) held that the DOC's duty to provide assistance in gaining access to the courts included assisting with prisoners' challenges to their convictions and conditions of confinement. On March 8, 1993, The United States Supreme Court denied certiorari. Knop v. McGinnis, 507 U.S. 973 (1993). On June 4, 1993, Judge Enslen ordered defendants to submit a plan for providing access to the courts consistent with this opinion. On December 22, 1994, Judge Enslen rejected defendants' plan. Litigation continued regarding discovery and attorneys fees. On October 1, 1996, the district court adopted the defendants' proposals in both of the consolidated cases for legal writer programs that would provide access to the courts.

On July 3, 1996, the Court (Judge Enslen) denied the defendants' request for termination of the consent decree. Hadix v. Johnson, 933 F.Supp. 1362 (W.D.Mich. 1996).

The plaintiffs asked the district court to grant them attorneys fees for their counsels' unpaid work up to this point in the litigation, and the defendants argued that the PLRA's cap on attorneys fees should apply to any fee award that the judge made. On May 23, 1997, the Western District Court (Judge Enslen) awarded the requested fees, holding that the PLRA's fee cap could not apply to litigation filed before the PLRA's effective date. Hadix v. Johnson, 965 F.Supp. 996 (W.D.Mich. 1997). (Back in the Eastern District, Judge Feikens did the same.) The defendants appealed. On April 17, 1998, the Sixth Circuit (Justice Cornelia Groefsema Kennedy) held that the fee cap imposed by the PLRA did not apply to fee petitions, regardless of whether the work was performed before of after the PLRA's enactment date. The court then partially upheld and partially reversed the fee award, remanding the appeals back to the district courts for further consideration. Hadix v. Johnson, 143 F.3d 246 (6th Cir. 1998). The defendants sought and obtained review by the Supreme Court. On June 21, 1999, the U.S. Supreme Court (Justice Sandra Day O'Connor) held that the PLRA limits attorney fees for post-judgment monitoring services performed after the PLRA's effective date, but does not limit fees for monitoring performed before that date. Martin v. Hadix, 527 U.S. 343 (1999).

Sometime in 1994, a class of inmates at five different correctional institutions in Michigan asked the both district courts for injunctive relief against the defendants, alleging that the defendants had violated their constitutional right of access to the courts. The cases were consolidated with the Western District Hadix, and the Western District Court (Judge Enslen) granted injunctive relief to the plaintiffs, ordering the defendants not to cut off funding for prison legal services programs. On April 1, 1999, the Sixth Circuit (Judge Daughtrey) held that the inmates had not shown widespread actual injury necessary for them to have standing to bring the class action lawsuit, and remanded the case back to the Western District Court. Hadix v. Johnson, 173 F.3d 958 (6th Cir. 1999).The defendants asked the Sixth Circuit to rehear the case en banc, and on April 1, 1999, the Sixth Circuit denied that request. Hadix v. Johnson, 182 F.3d 400 (6th Cir. 1999).

On March 18, 1999, the Eastern District transferred several additional components of the original consent decree (regarding water temperatures, housing temperatures and ventilation in the Southern Michigan Correctional Facility, and some issues relating to housing in the Egeler Correctional Facility) to the Western District. The Eastern District explained that the rationale for transfer was that health care was implicated in these provisions.

On December 2-3, 1999, the court (Judge Enslen) conducted hearings on the medical health care provisions of the consent decree and other issues transferred by the Eastern District. The court found some remaining constitutional violations, relating to medical and mental health care, and to temperature, ventilation and fire safety conditions at several facilities, but agreed with the defendants to terminate some of the Consent Decree provisions as no longer necessary. On November 15, 2000, the Eastern District transferred to this court some additional fire safety issues.

On January 8, 2001, the district court granted defendants' request to terminate enforcement of the mental health provisions of the Consent Decree; the termination became effective in early February 2001. (On June 27, 2001, the Eastern District issued its Order of Termination, terminating its jurisdiction over all sections of the Consent Decree remaining in the Eastern District.)

In June 2002, the Western District held yet another hearing, and found continuing constitutional violations with respect to medical care and fire safety. The defendants were required to submit a remedial plan, which in February 2003 the court ordered as an injunction. The defendants appealed. The 6th Circuit Hadix v. Johnson, affirmed in part and reversed in part, 367 F.3d 513 (6th Cir. 2004), remanding the fire safety provisions of the injunction for further factual development. After an additional hearing, and in a very extensive opinion, the District Court (Judge Enslen) again found the existence of constitutional violations with respect to fire safety, and ordered a revised version of the prior remedial plan implemented. 2005 WL 2243091 (W.D. Mich., Sept. 14, 2005).

Although the mental health care provisions of the consent decree had been terminated in 2001, plaintiffs moved on September 8, 2006 to reopen the terminated provisions and for a preliminary injunction pertaining to mental health care. The cause for the motion was the death of a restrained Michigan prisoner, T.S., and other fatal cases in which, plaintiffs alleged, inmates' deaths were attributable to delays or malfeasance in the provision of mental health care.

Following an evidentiary hearing, the court granted a preliminary injunction. Hadix v. Caruso, 461 F. Supp. 2d 574, 2006 WL 3275865 (W.D. Mich. Nov. 13, 2006). The Court lifted the prior termination under Fed. R. Civ. P. 60(b)(6), explaining that jurisdiction has been retained because enforcement of the medical health and fire safety provisions of the consent decree was ongoing. In granting relief, the Court found numerous constitutional violations. It held that the punitive use of in-cell restraints "constitutes torture and violates the Eighth Amendment," and enjoined the practice. It also held that psychiatric and psychological staffing levels were constitutionally inadequate, and ordered defendants to file a staffing plan. The Court also required daily psychologist rounds in the segregation unit and required protocols for medical/mental health staff and interdisciplinary meetings after finding that patients with medical and mental health problems fall into "the black hole between the disciplines."

On December 5, 2006, the defendants appealed the court's decision to grant the injunction. Two days later, the court issued a permanent injunction holding the defendants in contempt for their failure to comply with the consent decree's hiring requirements. The court ordered the defendants to provide additional staffing throughout the Hadix facilities - particularly nursing staff. On April 30, 2007, the Court of Appeals denied the defendants' request to overturn the injunction.

On February 22, 2007, the district court issued a preliminary injunction prohibiting the defendants from transferring prisoners from Hadix facilities other than routine transfers not intended to reduce prison population. On May 14, 2007, the district court granted the defendants' motion to terminate the court's jurisdiction over the 8-Block of the Parnall Correctional Facility.

Ultimately the case went to trial, and on August 8, 2008, the parties made their closing arguments before district judge Robert J. Jonker. On March 31, 2009, the court concluded that the Plaintiffs failed to prove that the defendants failed to comply with the November 2006 preliminary injunction, or that the defendants failed to comply with the mental health provisions of the consent decree. They also noted that it seemed as though the Hadix class had all but disappeared with the closing of multiple correctional facilities. Hadix v. Caruso, 2009 WL 891709 (W.D. Mich. 2009). The plaintiffs then appealed to the Sixth Circuit Court of Appeals, where the District Court's opinion was affirmed. Hadix v. Caruso, 420 Fed.Appx. 480 (6th Cir. 2011). (In the meantime, on August 14, 2008, the parties filed a stipulated order to terminate Section III of the 1985 Hadix consent decree concerning fire safety.)

On January 17, 2012, the plaintiffs' motion to add new parties to the Hadix class was granted, enabling them to continue with the litigation. Most recently, on June 22, 2012, the parties agreed to a stipulation of dismissal of the heat abatement portion of the consent decree.

On September 29, 2015, district judge Robert J. Jonker wrote an opinion on this case. He ordered the consent decrees sections II.A.3.b; II.A.4.a; II.A.5.a; II.A.7; and II.A.11 as closed, denied the plaintiff’s request for ongoing prospective injunctive relief, and terminated federal supervision over the Hadix facilities and the Hadix class. This case is now closed.

Summary Authors

Joshua Arocho (7/3/2012)

Susie Choi (3/11/2017)

Related Cases

Hadix v. Johnson, Eastern District of Michigan (1980)

U.S. v. Michigan, Western District of Michigan (1984)

Knop v. Johnson, Western District of Michigan (1984)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4664999/parties/hadix-v-caruso/


Judge(s)
Attorney for Plaintiff

Aiyetoro, Adjoa A. (District of Columbia)

Alexander, Elizabeth R. (District of Columbia)

Barnhart, Michael J. (Michigan)

Attorney for Defendant

Adams, Richard M.C. (Michigan)

Baugh, Jann Ryan (Michigan)

Expert/Monitor/Master/Other
Judge(s)

Carmody, Ellen S. (Michigan)

Clay, Eric L. (Michigan)

Daughtrey, Martha Craig (Tennessee)

Enslen, Richard Alan (Michigan)

Feikens, John (Michigan)

Guy, Ralph B. Jr. (Michigan)

Jonker, Robert James (Michigan)

Kennedy, Cornelia Groefsema (Michigan)

Moore, Karen Nelson (Ohio)

Norris, Alan Eugene (Ohio)

Ryan, James Leo (Michigan)

Suhrheinrich, Richard Fred (Michigan)

show all people

Documents in the Clearinghouse

Document

4:92-cv-00110

Docket [PACER]

Sept. 29, 2015

Sept. 29, 2015

Docket

80-73581

Order of Transfer

Hadix v. Johnson

U.S. District Court for the Eastern District of Michigan

June 5, 1992

June 5, 1992

Order/Opinion

792 F.Supp. 792

94-01158

Unpublished Opinion

Hadix v. Johnson

U.S. Court of Appeals for the Sixth Circuit

Jan. 23, 1995

Jan. 23, 1995

Order/Opinion

46 F.3d 46

92-02282

93-02349

Opinion

Hadix v. Johnson

U.S. Court of Appeals for the Sixth Circuit

Sept. 18, 1995

Sept. 18, 1995

Order/Opinion

65 F.3d 65

93-01551

93-01555

93-01559

93-01560

93-01642

93-01643

Opinion

Hadix v. Johnson

U.S. Court of Appeals for the Sixth Circuit

Sept. 20, 1995

Sept. 20, 1995

Order/Opinion

66 F.3d 66

94-02008

96-01422

Unpublished Opinion

Hadix v. Johnson

U.S. Court of Appeals for the Sixth Circuit

July 2, 1996

July 2, 1996

Order/Opinion

91 F.3d 91

738

4:92-cv-00110

Opinion

Hadix v. Johnson

July 3, 1996

July 3, 1996

Order/Opinion

933 F.Supp. 933

95-02548

Proof Brief for the United States as Intervenor - Appellee

Hadix v. Johnson

U.S. Court of Appeals for the Sixth Circuit

March 20, 1997

March 20, 1997

Pleading / Motion / Brief

96-02548

Brief for the United States as Intervenor

Hadix v. Johnson

U.S. Court of Appeals for the Sixth Circuit

March 20, 1997

March 20, 1997

Pleading / Motion / Brief
886

4:92-cv-00110

1:84-cv-00651

Opinion

Hadix v. Johnson

May 23, 1997

May 23, 1997

Order/Opinion

965 F.Supp. 965

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4664999/hadix-v-caruso/

Last updated April 10, 2024, 3:04 a.m.

ECF Number Description Date Link Date / Link
1

LETTER to court from the Eastern District enclosing a copy of their docket and portions of the Hadix record. The document numbers circled in red are enclosed, the items circled in green are not available because some of the record remains at the court of appeals (rlw) (Entered: 08/12/1992)

Aug. 4, 1992

Aug. 4, 1992

2

ORDER Rejecting Pleading (1 pgs) by Magistrate Judge (time−stamp date 6/29/92) Doyle A. Rowland Notice of Appearance by Elizabeth Alexander on behalf of pltf because the file had not been received from the Eastern District (cc: all counsel) (rlw) (Entered: 08/12/1992)

Aug. 4, 1992

Aug. 4, 1992

3

OPINION (3 pgs) by Judge Richard A. Enslen (cc: all counsel) (rlw) (Entered: 08/12/1992)

Aug. 4, 1992

Aug. 4, 1992

4

ORDER (2 pgs) by Judge Richard A. Enslen in accordance w/opinion both dated 7/27/92 before receipt of this file ; compliance hearing is scheduled for 1/28/93, and 1/29/93 addressing compliance w/paragraph II.B.5 of the Decree and w/provisions of Section II of the Decree; on 1/27/92 parties and Independent Experts shall attend a prehearing conference (cc: all counsel) (rlw) (Entered: 08/12/1992)

Aug. 4, 1992

Aug. 4, 1992

5

ATTORNEY APPEARANCE by Elizabeth Alexander on behalf of plaintiffs w/Certificate of Service (rlw) (Entered: 08/20/1992)

Aug. 20, 1992

Aug. 20, 1992

6

LETTER from court to parties advising of the transfer from the E.D. of MI (rlw) (Entered: 08/20/1992)

Aug. 20, 1992

Aug. 20, 1992

7

REPORTS (STATUS REPORT) by defendants on 1) Medical and Mental Health Compliance Reports; 2) Medical and Mental Health Plans (rlw) (Entered: 09/02/1992)

Sept. 1, 1992

Sept. 1, 1992

8

TRI−ANNUAL COMPLIANCE REPORT (STATUS REPORT) by Barbara J. Hladki, Consent Decree Coordinator on compliance with the medical and mental health issues in Section II of the Decree (rlw) (Entered: 09/02/1992)

Sept. 2, 1992

Sept. 2, 1992

9

COMPLIANCE REPORT (STATUS REPORT) by defendants (Barbara J. Hladki, Consent Decree Coordinator) tri−annual compliance report on the medical and mental health issues (Section II) in Hadix v Johnson (rlw) (Entered: 09/03/1992)

Sept. 3, 1992

Sept. 3, 1992

10

TRI−ANNUAL COMPLIANCE REPORT (STATUS REPORT) by defendants (Barbara J. Hladki, Consent Decree Coordinator) on medical ad mental issues originally submitted 8/30/92 (rlw) (Entered: 09/29/1992)

Sept. 28, 1992

Sept. 28, 1992

11

SEPTEMBER 1992 REPORT (STATUS REPORT) of the Independent Monitors on Medical and Mental Health Care by F. Warren Benton, Ph.D. and J. Franklin James, M.D. (rlw) (Entered: 09/30/1992)

Sept. 30, 1992

Sept. 30, 1992

12

REVISED COMPLIANCE REPORT (STATUS REPORT) by Barbara J. Hladki, Consent Decree Coordinator on medical and mental health issues (w/revised attachment) (rlw) (Entered: 11/10/1992)

Oct. 16, 1992

Oct. 16, 1992

13

TRI−ANNUAL COMPLIANCE REPORT (STATUS REPORT) by Barbara J. Hladki, Consent Decree Coordinator (rlw) (Entered: 11/10/1992)

Oct. 29, 1992

Oct. 29, 1992

14

EPIDEMIC CONTAGIOUS PLAN JULY 1992 REPORT (STATUS REPORT) by Barbara J. Hladki, Consent Decree Coordinator (rlw) (Entered: 11/10/1992)

Oct. 29, 1992

Oct. 29, 1992

15

ORDER (1 pgs) by Judge Richard A. Enslen that in seeking a modification of the Decree or subsidiary plan in this case, the moving party initially bears the burden of proving to the Court that "significant change in facts or law warrants revision of the decree" (cc: all counsel) (rlw) (Entered: 11/10/1992)

Nov. 3, 1992

Nov. 3, 1992

16

LETTER to court from plaintiff w/attached reports of Dr. Cassandra F. Newkirk, M.D. and Dr. Armond H. Start, M.D., M.P.H. experts for pltf w/attached certificate of service (rlw) (Entered: 11/10/1992)

Nov. 4, 1992

Nov. 4, 1992

18

LETTER to court from defendants w/attached Expert Witness Report and Curriculum Vitae of Stephen Hucker, M.B., B.S.,F.R.C.Psych, F.R.C.P.(C) (rlw) (Entered: 11/10/1992)

Nov. 4, 1992

Nov. 4, 1992

19

LETTER to court from defendants w/attached Expert Witness Report and Curriculum Vitaw of Joel A. Dvoskin, Ph.D. (rlw) (Entered: 11/10/1992)

Nov. 4, 1992

Nov. 4, 1992

20

LETTER to court from defendants w/attached Expert Witness Report and Curriculum Vitae of John C. Rushbrook, Ph.D. (rlw) (Entered: 11/10/1992)

Nov. 4, 1992

Nov. 4, 1992

21

ORDER (2 pgs) by Judge Richard A. Enslen that parties shall submit briefs by 5 p.m. on 12/15/92 re systematic outpatient care, follow−up care as well as continuity of care for inmates w/serious mental illness; parties response to each others briefs due 12/29/92 (cc: all counsel) (rlw) (Entered: 12/01/1992)

Dec. 1, 1992

Dec. 1, 1992

22

MOTION by plaintiffs (all) (for order) for Enforcement of Health Staffing Requirements and for Further Relief ; w/brief. (bd) (Entered: 12/03/1992)

Dec. 2, 1992

Dec. 2, 1992

23

MOTION by plaintiffs (all) (for order) for Enforcement of Continuity of Care Requirements in the Medical Rehabilitation Unit and for Handicapped Prisoners ; w/brief in support. (bd) (Entered: 12/03/1992)

Dec. 2, 1992

Dec. 2, 1992

24

MOTION by plaintiffs (all) (for order) to Adopt USA v. MICHIGAN Mental Health Orders/ w/brief. (bd) (Entered: 12/03/1992)

Dec. 2, 1992

Dec. 2, 1992

25

PROOF OF SERVICE by plaintiffs (all) for Pleadings #22, #23 and #24 via Federal Express on 12/1/92. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

26

MOTION by plaintiffs (all) (to enforce) the 4 Minute Response Requirement of the Training Plan Required by Section II.A.8.b of the Consent Decree ; w/brief; w/Exhibit 1; w/Proof of Service. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

27

MOTION by plaintiffs (all) (to enforce) the Continuity of Care Requirements of the Chronic Disease Plan Relating to Mental Health ; w/brief; w/Exhibits 1, 2 &3; w/Proof of Service. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

28

MOTION by plaintiffs (all) (to enforce) Section II.B.5 of the Consent Decree ; w/brief; w/Proof of Service. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

29

MOTION by plaintiffs (all) (to enforce) the Requirements of Section II.B.3.c of the Consent Decree ; w/brief; w/Exhibits 1, 2 &3; w/Proof of Service. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

30

MOTION by plaintiffs (all) (to enforce) Consent Decree and Modification of State Plan by Providing Adequate Tuberculosis Control ; w/brief; w/Attachment. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

31

MOTION by plaintiffs (all) (to enforce) Consent Decree by Providing Adequate Continuity of Health Care ; w/brief; w/Attachment 1. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

32

MOTION by plaintiffs (all) (to enforce) Medical Screening Provisions of the Consent Decree ; w/brief. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

33

MOTION by plaintiffs (all) (to enforce) Consent Decree by Providing Adequate Dental Services ; w/brief (bd) Modified on 02/05/2003 (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

34

MOTION by defendants (all) to exceed page limitation for the filing of Motion (and brief) to Modify the Hadix Decree Provision 11.B(3)(c) by Deleting Defendants' Obligation to File a Plan to Assure Adequate Access to the Riverside Psychiatric Center ; w/brief; w/Attachments 1−5. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

35

MOTION by defendants (for order) to Preclude Monitoring, Supervision and Control in Facilities no Subject to the Hadix Decree ; w/brief; w/stamped Proof of Service; w/Exhibits 1, 2 &3. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

36

MOTION by defendants (all) (for order) to Modify Termination Language of the Hadix consent Decree ; w/brief. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

38

MOTION by defendants (all) to exceed page limitation for the filing of Defendants' Motion for the Court to Relinquish Control and Supervision of the Mental Health Provisions of the Hadix Consent Decree w/brief; w/brief ; w/PROPOSED Motion and brief; w/Attachments 1−6. (bd) (Entered: 12/04/1992)

Dec. 2, 1992

Dec. 2, 1992

39

ORDER rejecting pleading (1 pgs) by Magistrate Judge Doyle A. Rowland Proof of Service by pltf for failing to include a caption, case number and judge name (cc: all counsel) (rlw) (Entered: 12/07/1992)

Dec. 7, 1992

Dec. 7, 1992

40

ORDER (1 pgs) by Magistrate Judge Doyle A. Rowland granting defts' motion to exceed page limitation for the filing of Motion (and brief) to Modify the Hadix Decree Provision 11.B(3)(c) by Deleting Defendants' Obligation to File a to Assure Adequate Access to the Riverside Psychiatric Center [34−1] (cc: all counsel on 12/10/92) (rlw) (Entered: 12/10/1992)

Dec. 9, 1992

Dec. 9, 1992

41

MOTION by defendants to modify (amend) the Hadix Decree Provision II.B(3)(c) by deleting defts' obligation to file a plan to assure adequate access to the Riverside Psychiatric Center w/brief w/Exhibits 1−5 (rlw) (Entered: 12/10/1992)

Dec. 9, 1992

Dec. 9, 1992

42

ORDER (1 pgs) by Magistrate Judge Doyle A. Rowland granting defts' motion to exceed page limitation for the filing of Defendants' Motion for the Court to Relinquish Control and Supervision of the Mental Health Provisions of the Hadix Consent Decree w/brief; w/brief [38−1] (cc: all counsel on 12/10/92) (rlw) (Entered: 12/10/1992)

Dec. 9, 1992

Dec. 9, 1992

43

MOTION by defendant for the Court to Relinquish Control and Supervision of the Mental Health Provisions of the Hadix Consent Decree w/brief w/Exhibits 1−6 (rlw) (Entered: 12/10/1992)

Dec. 9, 1992

Dec. 9, 1992

44

ORDER (1 pgs) by Magistrate Judge Doyle A. Rowland granting defts' motion to exceed page limitation for the filing of Defendants' Motion for the Court to Relinquish Control and Supervision of the Medical Health Provisions of the Hadix Consent Decree w/brief [37−1] (cc: all counsel on 12/10/92) (rlw) (Entered: 12/10/1992)

Dec. 9, 1992

Dec. 9, 1992

45

MOTION by defendant for the Court to Relinquish Control and Supervision of the Medical Health Provisions of the Hadix Consent Decree w/brief w/Exhibits A−D (rlw) (Entered: 12/10/1992)

Dec. 9, 1992

Dec. 9, 1992

46

ATTORNEY APPEARANCE by Atty. E. Michael Stafford (P20874) on behalf of all defendants; w/stamped proof of service. (bd) (Entered: 12/11/1992)

Dec. 11, 1992

Dec. 11, 1992

47

PROOF OF SERVICE by defendants (all) for First Set of Interrogatories to Plaintiffs. (bd) (Entered: 12/11/1992)

Dec. 11, 1992

Dec. 11, 1992

48

PROOF OF SERVICE by plaintiff for Motion to Enforce Consent Decree by Providing Adequate Continuity of Health Care, Motion to Enforce Consent Decree by Providing Adequate Dental Services, Motion for Enforcement of medical Screening Provisions of the Consent Decree, Motion for Enforcement of Consent Decree and Modification of State Plan by Providing Adequate Tuberculosis Control (rlw) (Entered: 12/15/1992)

Dec. 15, 1992

Dec. 15, 1992

49

MEDICAL AUDITS (STATUS REPORT) by defendants (Barbara J. Hladki, Consent Decree Coordinator) these audits encompass the portions of the State Prison of Southern Michigan and the Charles Egeler Facility (rlw) (Entered: 12/15/1992)

Dec. 15, 1992

Dec. 15, 1992

50

ORDER (3 pgs) by Judge Richard A. Enslen listing the motions that will be considered at the January 1993 hearing (cc: all counsel) (rlw) (Entered: 12/15/1992)

Dec. 15, 1992

Dec. 15, 1992

51

RESPONSE by plaintiffs to Court Order of 12/1/92 [21−1] re "systematic out−patient care, follow−up care, as well as continuity of care for inmates with serious mental illness" of the Consent Decree w/attachment 1 and proof of service

Dec. 15, 1992

Dec. 15, 1992

53

OPPOSITION by plaintiffs to motion (for order) to Modify Termination Language of the Hadix consent Decree [36−1] w/certificate of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

54

RESPONSE by plaintiffs to motion (for order) to Preclude Monitoring, Supervision and Control in Facilities no Subject to the Hadix Decree [35−1] w/proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

55

RESPONSE by plaintiffs to motion to modify (amend) the Hadix Decree Provision II.B(3)(c) by deleting defts' obligation file a plan to assure adequate access to the Riverside Psychiatric Center [41−1] w/proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

56

OPPOSITION by plaintiffs to motion for the Court to Relinquish Control and Supervision of the Mental Health Provisions of the Hadix Consent Decree [43−1] w/Exhibit A (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

57

OPPOSITION by plaintiffs to motion for the Court to Relinquish Control and Supervision of the Medical Health Provisions of the Hadix Consent Decree [45−1] (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

58

PROOF OF SERVICE by plaintiffs for pldg. Nos. 56−57 (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

59

MOTION by defendants to exceed page limitation for Response to pltfs' Motion to Enforce Consent Decree by Providing Adequate Continuity of Care w/brief w/PROPOSED Response and brief (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

60

MOTION by defendants to exceed page limitation for Response to pltfs' Motion for Enforcement of Consent Decree and Modification of State Plan by Providing Adequate Tuberculosis Control w/brief w/PROPOSED Response w/stamped proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

61

MOTION by defendants to exceed page limitation for Response to pltfs' Motion for Enforcement of Continuity of Care Requirements in the Medical Rehabilitation Unit and for Handicapped Prisoners w/brief w/PROPOSED Response, Proof of Service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

62

MOTION by defendants to exceed page limitation for Response to pltfs' Motion for Enforcement of Medical Screening Provisions of the Consent Decree w/brief w/PROPOSED Response and proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

63

MOTION by defendants to exceed page limitation for Response to pltfs' Motion to Enforce the 4 Minute Response Requirement of the Training Plan Required by Section II.A.8.b of the Consent Decree w/brief w/PROPOSED Response and proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

64

MOTION by defendants to exceed page limitation for Response to pltfs' Motion to Enforce the Consent Decree by Providing Adequate Dental Services w/brief w/PROPOSED Response and proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

65

PROOF OF SERVICE by defendants for pldg. Nos. 59−64 (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

66

MOTION by defendants to exceed page limitation for Response to pltfs' Motion to Enforce the Continuity of Care Requirements of the Chronic Disease Plan Relating to Mental Health w/brief w/PROPOSED Response, proof of service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

67

MOTION by defendants to exceed page limitation for Response to pltfs' Motion to Adopt USA v Michigan Mental Health Orders w/brief w/PROPOSED Response, Proof of Service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

69

MOTION by defendants to exceed page limitation for Response to pltfs' Motion for Enforcement of Health Staffing Requirements and for Further Relief w/brief w/PROPOSED Response, Proof of Service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

70

MOTION by defendants to exceed page limitation for Response to pltfs' Motion to Enforce the Requirements of Section II.B.3.c. of the Consent Decree w/brief w/PROPOSED Response, Proof of Service (rlw) (Entered: 12/18/1992)

Dec. 16, 1992

Dec. 16, 1992

71

ORDER (1 page) by Magistrate Judge Doyle A. Rowland granting Defendants' motion to exceed page limitation for Response to pltfs' Motion to Enforce the Requirements of Section II.B.3.c. of the Consent Decree [70−1] (cc: all counsel) (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

72

ORDER (1 page) by Magistrate Judge Doyle A. Rowland granting Defendants' motion to exceed page limitation for Response to pltfs' Motion to Enforce the Continuity of Care of the Chronic Disease Plan Relating to Mental Health [66−1] (cc: all counsel) (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

73

OPPOSITION by defendants (all) to Plaintiffs' motion (to enforce) the Continuity of Care Requirements of the Chronic Disease Plan Relating to Mental Health [27−1]; w/attachment 1 (Afdt. of John C. Rushbrook Ph.D. (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

74

ORDER (1 page) by Magistrate Judge Doyle A. Rowland granting Defendants' motion to exceed page limitation for Response to pltfs' Motion to Adopt USA v Michigan Mental Health Orders [67−1] (cc: all counsel) (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

75

OPPOSITION by defendants (all) to motion (for order) to Adopt USA v. MICHIGAN Mental Health Orders [24−1]; w/attachments 1−4. (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

76

ORDER (1 page) by Magistrate Judge Doyle A. Rowland granting Defendants' motion to exceed page limitation for Response to pltfs' Motion to Enforce Section II.B(5) of the Consent Decree [68−1] (cc: all counsel) (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

77

OPPOSITION by defendants (all) to Plaintiffs' motion (to enforce) Section II.B.5 of the Consent Decree [28−1]; w/attachment 1. (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

78

ORDER (1 page) by Magistrate Judge Doyle A. Rowland granting Defendants' motion to exceed page limitation for Response to pltfs' Motion for Enforcement of Health Staffing Requirements and for Further Relief [69−1] (cc: all counsel) (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

79

OPPOSITION by defendants (all) to plaintiffs' motion (for order) for Enforcement of Health Staffing Requirements and for Further Relief [22−1]; w/attachments 1 &2. (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

80

OPPOSITION by defendants (all) to Plaintiffs' motion (to enforce) the Requirements of Section II.B.3.c of the Consent Decree [29−1] w/attachments 1−4. (bd) (Entered: 12/23/1992)

Dec. 22, 1992

Dec. 22, 1992

81

REPLY by plaintiff to defts' response to pltfs' motion (to enforce) Consent Decree and Modification of State Plan by Providing Adequate Tuberculosis Control [30−1] (rlw) (Entered: 12/29/1992)

Dec. 23, 1992

Dec. 23, 1992

82

REPLY by plaintiffs to defts' response to pltfs' motion (to enforce) Consent Decree by Providing Adequate Continuity of Health Care [31−1] (rlw) (Entered: 12/29/1992)

Dec. 23, 1992

Dec. 23, 1992

83

REPLY by plaintiffs to defts' response to pltfs' motion (to enforce) Consent Decree by Providing Adequate Dental Services [33−1] (rlw) (Entered: 12/29/1992)

Dec. 23, 1992

Dec. 23, 1992

84

PROOF OF SERVICE by plaintiffs for pldg. Nos. 81−83 (rlw) (Entered: 12/29/1992)

Dec. 23, 1992

Dec. 23, 1992

87

TRI−ANNUAL COMPLIANCE REPORT (STATUS REPORT) by Barbara J. Hladki, Consent Decree Coordinator on Medical and Mental Health (rlw) (Entered: 12/29/1992)

Dec. 28, 1992

Dec. 28, 1992

86

PROOF OF SERVICE by plaintiffs for Second Set of Interrogatories and Second Request for Production to defts (rlw) (Entered: 12/29/1992)

Dec. 29, 1992

Dec. 29, 1992

88

TRI−ANNUAL COMPLIANCE REPORT (STATUS REPORT) by Barbara J. Hladki, Consent Decree Coordinator coverying medical and mental health issues (rlw) (Entered: 12/31/1992)

Dec. 30, 1992

Dec. 30, 1992

89

ORDER (1 pgs) by Magistrate Judge Doyle A. Rowland granting pltfs' motion to extend time until 1/8/93 to file reply brief [85−1] (cc: all counsel) (rlw) (Entered: 01/04/1993)

Dec. 31, 1992

Dec. 31, 1992

90

PETITION by plaintiffs for Writ of Habeas Corpus Ad Prosequendum that C. Pepper Moore and Mark Coleman appear as witnesses at the compliance hearings set for 1/28, 1/29, 1993. (rlw) (Entered: 01/04/1993)

Jan. 4, 1993

Jan. 4, 1993

WRIT issued as to Mark A. Coleman and C. Pepper Moore to appear as witnesses for compliance hearings set for 1/28, 1/29, 1993 (rlw) (Entered: 01/04/1993)

Jan. 4, 1993

Jan. 4, 1993

91

PETITION by plaintiffs for Writ of Habeas Corpus Ad Prosequendum for Alfredo Robinson to appear as a witness at the compliance hearings on 1/28, 1/29, 1993 (rlw) (Entered: 01/04/1993)

Jan. 4, 1993

Jan. 4, 1993

WRIT issued as to Alfredo Robinson at Egeler Facility to appear as a witness at the compliance hearings set for 1/28, 1/29, 1993 (rlw) (Entered: 01/04/1993)

Jan. 4, 1993

Jan. 4, 1993

92

PROOF OF SERVICE by plaintiffs for pldg. Nos. 90−91 (rlw) (Entered: 01/04/1993)

Jan. 4, 1993

Jan. 4, 1993

93

LETTER to court from defendants advising that certain Assist. Atty. Gen. have transferred from the Corrections Division and no longer are involved in this matter; attys areJanet VanCleve, Jann Ryan Baugh, Thomas C. Nelson, Dnald S. McGehee, Richard M.C. Adams, Theodore E. Hughes (rlw) (Entered: 01/14/1993)

Jan. 7, 1993

Jan. 7, 1993

94

ORDER (1 pgs) by Judge Richard A. Enslen granting petition for Writ of Habeas Corpus Ad prosequendum as to Alfredo Robinson [91−1] (cc: all counsel) (rlw) (Entered: 01/14/1993)

Jan. 7, 1993

Jan. 7, 1993

WRIT issued to Henry Grayson, Warden for Alfredo Robinson to appear as a witness on 1/28, 1/29 1993 (rlw) (Entered: 01/14/1993)

Jan. 7, 1993

Jan. 7, 1993

95

ORDER (1 pgs) by Judge Richard A. Enslen granting petition for Writ of Habeas Corpus Ad Prosequendum to John Jabe, Warden that C. Pepper Moore appear as a witness on 1/28, 1/29 1993 [90−1] (cc: all counsel) (rlw) (Entered: 01/14/1993)

Jan. 7, 1993

Jan. 7, 1993

WRIT issued to John Jabe, Warden for C. Pepper Moore to appear as a witness on 1/28, 1/29 1993 (rlw) (Entered: 01/14/1993)

Jan. 7, 1993

Jan. 7, 1993

96

REPLY by plaintiffs to defts' response to pltfs' motion (to enforce) the Continuity of Care Requirements of the Chronic Disease Plan Relating to Mental Health [27−1] w/proof of service (rlw) (Entered: 01/14/1993)

Jan. 8, 1993

Jan. 8, 1993

97

REPLY by plaintiffs to defts' response to pltfs' motion (for order) to Adopt USA v. MICHIGAN Mental Health Orders/ w/brief. [24−1] w/Exhibit 1, proof of service (rlw) (Entered: 01/14/1993)

Jan. 8, 1993

Jan. 8, 1993

98

REPLY by plaintiffs to defts' response to pltfs' motion (to enforce) Section II.B.5 of the Consent Decree [28−1] w/proof of service (rlw) (Entered: 01/14/1993)

Jan. 8, 1993

Jan. 8, 1993

99

REPLY by plaintiffs to defts' response to pltfs' motion (to enforce) the Requirements of Section II.B.3.c of the Consent Decree [29−1] w/attachment 1, proof of service (rlw) (Entered: 01/14/1993)

Jan. 8, 1993

Jan. 8, 1993

101

PROOF OF SERVICE by plaintiffs for Answers to defts' First Set of Interrogatories to pltfs (rlw) (Entered: 01/14/1993)

Jan. 14, 1993

Jan. 14, 1993

102

STIPULATION AND ORDER (1 pgs) by Judge Richard A. Enslen extending to 2/2/93 the time for defts to respond to pltfs' Second Set of Interrogatories and Request for Production of Documents (cc: all counsel) (rlw) (Entered: 01/25/1993)

Jan. 21, 1993

Jan. 21, 1993

Case Details

State / Territory: Michigan

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: June 5, 1992

Closing Date: Sept. 29, 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Class of prisoners incarcerated within the Michigan Department of Corrections. (This portion of case pertains to violations of medical care and mental health care asserted by class.)

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU National (all projects)

ACLU National Prison Project

Public Interest Lawyer: Yes

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

State of Michigan, State

Michigan Department of Corrections, State

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 1985 - 2015

Content of Injunction:

Preliminary relief granted

Implement complaint/dispute resolution process

Monitoring

Issues

General:

Bathing and hygiene

Fire safety

Food service / nutrition / hydration

Mail

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Crowding / caseload

Medical/Mental Health:

Medical care, general

Mental health care, general

Type of Facility:

Government-run