Case: Inmates of New York with HIV v. Cuomo

9:90-cv-00252 | U.S. District Court for the Northern District of New York

Filed Date: March 6, 1990

Closed Date: 2009

Clearinghouse coding complete

Case Summary

On March 6, 1990, a class of inmates infected with the Human Immunodeficiency Virus ("HIV") filed a lawsuit under 42 U.S.C. § 1983 claim against the New York Department of Corrections ("DOC") in the U.S. District Court for the Northern District of New York, challenging the DOC's delivery of medical, mental health, education, and preventative services. Plaintiffs, who were represented by the Prisoners' Rights Project Legal Aid Society, the New York State Department of Labor, and Prisoners' Leg…

On March 6, 1990, a class of inmates infected with the Human Immunodeficiency Virus ("HIV") filed a lawsuit under 42 U.S.C. § 1983 claim against the New York Department of Corrections ("DOC") in the U.S. District Court for the Northern District of New York, challenging the DOC's delivery of medical, mental health, education, and preventative services. Plaintiffs, who were represented by the Prisoners' Rights Project Legal Aid Society, the New York State Department of Labor, and Prisoners' Legal Services of New York, were seeking declaratory and injunctive relief.

On May 31, 1990, the court (Judge Thomas J. McAvoy) granted class certification to the plaintiffs, and required posting of notice of the class action suit in appropriate places in the state penal institutions, but not individual notice to all current and future inmates. Inmates of New York with Human Immune Deficiency Virus v. Cuomo, No. 90-0252, 1990 WL 73418 (N.D.N.Y. May 31, 1990).

On February 7, 1991, the court (Judge McAvoy) ordered defendants to compile and turn over to plaintiffs statistics detailing the numbers of inmates infected with HIV or believed to have died from AIDS-related causes since 1984. However, the records were to be redacted so as not to include the inmates' names or identification numbers, and the records were to be governed by a protective order to ensure its confidentiality. Inmates of New York with Human Immune Deficiency Virus v. Cuomo, No. 90-0252, 1991 WL 16032 (N.D.N.Y. Feb. 7, 1991).

On November 30, 1992, the court (Judge McAvoy), denied defendants' motion for reconsideration of an order which required them to produce medical quality assurance documents, but stayed the order pending a determination by the U.S. Court of Appeals for the Second Circuit. Inmates of New York with Human Immune Deficiency Virus v. Cuomo, No. 90-0252, 1992 WL 373516 (N.D.N.Y. Nov. 30, 1992). It is unclear from the docket on PACER whether the Second Circuit ruled on this issue.

The docket indicates that on October 13, 1994, the parties stipulated that the case was complex in nature and that they were each exempted from completing discovery and commencing trial within eighteen months. Rather, each party was directed to file a status report with the court every four months. Subsequent entries on PACER address other procedural/discovery matters. On February 17, 2005 the court (Judge Gary L. Sharpe) required the parties to submit a joint status report to the court within thirty days, because the discovery deadline set by the parties had expired (the parties agreed on March 25, 2002, that discovery should be completed on or before May 1, 2004).

On August 24, 2007, the parties filed a settlement agreement for approval and a motion to stipulate dismissal. The settlement was approved and the dismissal was granted by the court (Judge Sharpe) on August 28, 2007. The settlement set out under what conditions inmates must be referred to HIV specialists and what qualifications HIV specialists are to have, and prison staff were ordered to undergo HIV sensitivity training. It also granted monetary damages and attorneys' fees to the plaintiffs. It was scheduled to remain in effect for two years. There is no subsequent enforcement activity on the docket; the case is closed.

Summary Authors

Megan Raynor (3/25/2006)

Katherine Reineck (1/30/2016)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/12206604/parties/inmates-of-new-york-v-cuomo/


Judge(s)
Attorney for Plaintiff

Beck, John A. (New York)

Charles, John D. (New York)

Greenberg, Daniel L. (New York)

Attorney for Defendant

Abrams, Robert W. (New York)

Ambrosio, Ralph F. (New York)

show all people

Documents in the Clearinghouse

Document

9:90-cv-00252

Docket (PACER)

Inmates of New York v. Cuomo

Oct. 7, 2015

Oct. 7, 2015

Docket
24

9:90-cv-00252

Order

May 31, 1990

May 31, 1990

Order/Opinion

1990 WL 1990

52

9:90-cv-00252

Order

Feb. 7, 1991

Feb. 7, 1991

Order/Opinion

1991 WL 1991

113

9:90-cv-00252

Decision & Order

Nov. 30, 1992

Nov. 30, 1992

Order/Opinion

1992 WL 1992

357-4

9:90-cv-00252

Settlement Agreement

Inmates of New York v. Cuomo, et al.

Aug. 24, 2007

Aug. 24, 2007

Settlement Agreement
357-2

9:90-cv-00252

Inmates of New York v. Cuomo, et al.

Order Approving Settlement Agreement and Granting Dismissal

Aug. 24, 2007

Aug. 24, 2007

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/12206604/inmates-of-new-york-v-cuomo/

Last updated March 21, 2024, 3:09 a.m.

ECF Number Description Date Link Date / Link
3

EX PARTE Application to Proceed in Forma Pauperis and Anonymously - SEALED by ORDER dd 3/6/90, re: Sealing ( signed by Judge Con G. Cholakis ) (pta) (jel, ). (Entered: 08/02/1991)

March 6, 1990

March 6, 1990

PACER
2

EX PARTE ORDER TO PROCEED In Forma Pauperis Affidavit and Anonymously filed by Inmates of New York (pta) (jel, ). (Entered: 08/02/1991)

March 6, 1990

March 6, 1990

PACER
1

COMPLAINT filed; ; Service deadline 5/7/90 for Joel A. Dvoskin, for Richard C. Surles, for Raymond Broaddus, for Marion Borum, for Glenn S. Goord, for Robert Greifinger, for Thomas A. Coughlin, for Mario Cuomo (pta) (jel, ). (Entered: 08/02/1991)

March 6, 1990

March 6, 1990

PACER
4

MEMORANDUM OF LAW by William J. Rold, Esq. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

March 6, 1990

March 6, 1990

PACER
5

Letter dated March 5, 2015 from William J. Rold, Esq. to the Clerk of the Court. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

March 6, 1990

March 6, 1990

PACER
7

ORDER. Signed by Magistrate Judge Ralph W. Smith, Jr. on 3/21/1990. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

March 21, 1990

March 21, 1990

PACER
6

ACKNOWLEDGEMENT OF SERVICE as to Mario Cuomo, Thomas A. Coughlin, Robert Greifinger, Glenn S. Goord, Marion Borum, Raymond Broaddus, Richard C. Surles, Joel A. Dvoskin on 3/19/90 : Proposed Rule 16 Stipulation due by 4/18/90: Answer due on 4/9/90: (pta) (jel, ). Modified on 10/14/2015 (jel, ). (Main Document 6 replaced on 10/14/2015) (jel, ). (Entered: 08/02/1991)

March 26, 1990

March 26, 1990

PACER
8

STIPULATION AND ORDER. Signed by Magistrate Judge Ralph W. Smith, Jr. on 3/26/1990. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

March 26, 1990

March 26, 1990

PACER
9

NOTICE OF MOTIONS FOR CLASS CERTIFICATION FOR NOTICE TO THE CLASS by William J. Rold, Esq., for the plaintiffs. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

April 13, 1990

April 13, 1990

PACER
10

AFFIDAVIT IN SUPPORT OF MOTIONS FOR CLASS CERTIFICATION AND FOR NOTICE TO THE CLASS by William J. Rold, Esq., for the plaintiffs. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

April 13, 1990

April 13, 1990

PACER
11

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFFS' MOTIONS FOR CLASS CERTIFICATION AND FOR NOTICE TO THE CLASS by William J. Rold, Esq., for the plaintiffs.. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

April 13, 1990

April 13, 1990

PACER
13

AFFIDAVIT IN OPPOSITION TO A MOTION FOR NOTICE TO THE CLASS By Glenn S. Goord. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

April 27, 1990

April 27, 1990

PACER
14

MEMORANDUM OF LAW IN RESPONSE TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION AND FOR NOTICE TO THE CLASS by Darren O'Connor, AAG, for the defendants.. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

April 27, 1990

April 27, 1990

PACER
12

ANSWER to Complaint by Mario Cuomo, Thomas A. Coughlin, Robert Greifinger, Glenn S. Goord, Marion Borum, Raymond Broaddus, Richard C. Surles, Joel A. Dvoskin (Attorney Darren O'Connor, AAG ) (pta) (jel, ). (Entered: 08/02/1991)

April 30, 1990

April 30, 1990

PACER
15

PLAINTIFFS' REPLY AFFIDAVIT IN SUPPORT OF MOTION FOR NOTICE TO THE CLASS by William J. Rold, Esq., for the plaintiffs. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

May 3, 1990

May 3, 1990

PACER
18

Letter dated May 4, 1990 from Michael Wiseman, Esq., for the plaintiffs to U.S. Magistrate Judge Ralph W. Smith, Jr. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

May 7, 1990

May 7, 1990

PACER
17

ORDER and REPORT AND RECOMMENDATIONS of Magistrate Judge Ralph W. Smith ; that Pltfs unopposed motion for class certification be GRANTED; Ordered that if this recommendation is accepted, that Pltfs motion for ind. notice is DENIED and notice shall be given to potential class members by posting in all medical clinics, law libraries & housing areas in prisons operated by DOCS as well as in all mental health clinics operated by NYS OMH w/in those prisons. Case no longer referred to Magistrate Judge Ralph W. Smith (pta) (cbm, ). (Entered: 08/02/1991)

May 14, 1990

May 14, 1990

PACER
16

NOTICE by Magistrate Judge Ralph W. Smith, Jr. signed on May 14, 1990. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

May 14, 1990

May 14, 1990

PACER
19

LETTER dated May 18, 1990 by Darren O'Connor, AGG, and ORDER granting request for an extension until May 25, 1990 to file response to plaintiffs' Interrogatories and Request for Production of Documents. Signed by Pro Se Law Clerk as per direction of Magistrate Judge Ralph W. Smith on 5/21/1990. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

May 21, 1990

May 21, 1990

PACER
20

RESPONSE TO PLAINTIFFS' INTERROGATORIES AND REQUEST FOR PRODUCTION OF DOCUMENTS by Darren O'Connor, AAG, for the defendants. (Attachments: # 1 Letter)(jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

1 Letter

View on PACER

May 24, 1990

May 24, 1990

PACER
21

Letter dated May 23, 1990 from Darren O'Connor, AAG, for the defendants to the court. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

May 24, 1990

May 24, 1990

PACER
25

Return Receipt For Report and Recommendation by Darren O'Connor on 5/24/1990. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

May 29, 1990

May 29, 1990

PACER
23

TRANSCRIPT of proceedings held before Mag. Smith filed for dates of 5/08/90 (pta) (jel, ). (Entered: 08/02/1991)

May 30, 1990

May 30, 1990

PACER
22

PLTFS NOTICE OF APPEAL by Inmates of New York from portions of RR, Affidavit Atty Wiseman w/Exhibits 1-5 . Appeal record due on 6/29/90 (pta) (jel, ). (Entered: 08/02/1991)

May 30, 1990

May 30, 1990

PACER
26

Return Receipt for Report and Recommendation by William J. Rold, Esq., on 5/24/1990 (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

May 30, 1990

May 30, 1990

PACER
24

ORDER, adopting Report and Recommendations and denying ind. notice ( signed by Judge Thomas J. McAvoy ) (pta) (cbm, ). (Entered: 08/02/1991)

May 31, 1990

May 31, 1990

PACER
27

STIPULATION ORDER re: PSR ( signed by Magistrate Judge Ralph W. Smith dd 6-01-90 ) (pta) (jel, ). (Entered: 08/02/1991)

June 5, 1990

June 5, 1990

PACER
28

Letter dated June 1, 1990 from Darren O'Connor, AAG, for the defendants to the court. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

June 5, 1990

June 5, 1990

PACER
29

Letter dated June 8, 1990 from Michael Wiseman, Esq., for the plaintiffs to the court. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

June 11, 1990

June 11, 1990

PACER
30

Letter dated June 13, 1990 from Michael Rhodes-Devey, AAG, for the defendants to the court. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

June 13, 1990

June 13, 1990

PACER
31

Letter dated June 15, 1990 from William J. Rold, Esq., for the plaintiffs to the court. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

June 18, 1990

June 18, 1990

PACER
32

Letter dated July 12, 1990 from Michael Wiseman, Staff Attorney Magistrate Judge Ralph W. Smith, Jr. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

July 23, 1990

July 23, 1990

PACER
33

***SEALED DOCUMENT. (jel, ) Modified on 10/16/2015 (jel, ). (jel, ). (Entered: 10/16/2015)

Aug. 15, 1990

Aug. 15, 1990

PACER
34

***SEALED DOCUMENT. (jel, ) Modified on 10/16/2015 (jel, ). (jel, ). (Entered: 10/16/2015)

Aug. 16, 1990

Aug. 16, 1990

PACER
35

***SEALED DOCUMENT. (jel, ) Modified on 10/16/2015 (jel, ). (jel, ). (Entered: 10/16/2015)

Aug. 23, 1990

Aug. 23, 1990

PACER
36

PLAINTIFFS' NOTICE OF MOTION TO COMPEL DISCOVERY AND FOR A PROTECTIVE ORDER by Michael Wiseman, Esq., for the plaintiffs. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

Aug. 27, 1990

Aug. 27, 1990

PACER
37

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFFS' MOTIOSN FOR ORDERS COMPELLING DISCOVERY AND PROTECTING THE CONFIDENTIALITY OF THE PLAINTIFF CLASS by William J. Rold, Esq., for the plaintiffs.. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

Aug. 27, 1990

Aug. 27, 1990

PACER
38

Letter dated September 4, 1990 from Magistrate Judge Ralph W. Smith, Jr. to counsel regarding motion hearing scheduled for November 1, 1990 at 11:00 a.m. (jel, ) Modified on 10/14/2015 (jel, ). (Entered: 10/14/2015)

Sept. 4, 1990

Sept. 4, 1990

PACER
39

***SEALED DOCUMENT. (jel, ) Modified on 10/16/2015 (jel, ). (jel, ). (Entered: 10/16/2015)

Sept. 7, 1990

Sept. 7, 1990

PACER
40

***SEALED DOCUMENT. (jel, ) Modified on 10/16/2015 (jel, ). (jel, ). (Entered: 10/16/2015)

Sept. 27, 1990

Sept. 27, 1990

PACER
41

NOTICE OF DEPOSITION(jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

Sept. 28, 1990

Sept. 28, 1990

PACER
42

NOTICE OF CROSS-MOTION FOR AN ORDER PURSUANT TO RULE 37 OF THE FEDERAL RULES OF CIVIL PROCEDURE, COMPELLING DISCOVERY AND AWARDING ATTORNEYS' FEES (Attachments: # 1 Notice of Cross Motion, # 2 Notice of Cross Motion)(jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

1 Notice of Cross Motion

View on PACER

2 Notice of Cross Motion

View on PACER

Oct. 16, 1990

Oct. 16, 1990

PACER
43

MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFF'S MOTION FOR AN ORDER COMPELLING DISCOVERY AND IN SUPPORT OF DEFENDANTS' CROSS-MOTION FOR AN ORDER COMPELLING DISCOVERY filed by Marion Borum, Raymond Broaddus, Sharon Carpinello, Philip Coombe, Thomas A. Coughlin, Mario Cuomo, Department of Correctional Services, Joel A. Dvoskin, Glenn S. Goord, Robert Greifinger, Robert Griefinger, Inmates of New York State with Human Immune Deficiency Virus, for themselves and all others similarly situated, Lucien LeClaire, Jr, Richard Miraglia, John Nuttall, George Pataki, Lowell Rapping, John C. Sheridan, Richard C. Surles, Doctor Weilt, Lester Wright. (jel, ) Modified on 9/18/2013 (jel, ). (Entered: 09/18/2013)

Oct. 18, 1990

Oct. 18, 1990

PACER
44

AFFIDAVIT by Thomas A. Coughlin, III in opposition to plaintiffs' motion to compel the production of certain documents. (jel, ) Modified on 10/16/2015 (jel, ). (Entered: 10/16/2015)

Oct. 19, 1990

Oct. 19, 1990

PACER
46

MEMORANDUM OF LAW in reply to defendants' answer to plaintiffs' motion to compel discovery and for a protective order, and in opposition to defendants' cross-motion for an order compelling discovery by Michael Wiseman, Esq., for the plaintiffs.. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Nov. 13, 1990

Nov. 13, 1990

PACER
45

PLAINTIFFS' AFFIDAVIT IN OPPOSITION TO DEFENDANTS' CROSS-MOTION FOR AN ORDER COMPELLING DISCOVERY by John A. Beck, Esq., for the plaintiffs. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Nov. 13, 1990

Nov. 13, 1990

PACER
47

INTERROGATORIES AND REQUEST FOR PRODUCTION OF DOCUMENTS DATED DECEMBER 7, 1990 by Darren O'Connor, AAG, for the defendants. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Jan. 8, 1991

Jan. 8, 1991

PACER
48

Objection to portion of the deposition subpoena from Cory E. Friedman, Esq., for Deponent St. Clare's Hospital and Health Center (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Jan. 9, 1991

Jan. 9, 1991

PACER
49

Letter dated January 15, 1991 from Anthony Liccione to the court. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Jan. 22, 1991

Jan. 22, 1991

PACER
51

Letter dated January 15, 1991 from Anthony Liccione to the court. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 4, 1991

Feb. 4, 1991

PACER
50

Letter dated January 25, 1991 from Michael Wiseman, Esq, for the plaintiffs to the court regarding the defendants January 18, 1991 letter to the court. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 4, 1991

Feb. 4, 1991

PACER
52

ORDER dd 2-01-91 GRANTING limited disclosure, redacted to delete any references to names/ID numbers of HIV-infected inmates, said information to be governed by Protective Order to be submitted jointly by parties w/in 20 days, etc. ( signed by Judge Thomas J. McAvoy ) (pta) (cbm, ). (Entered: 08/02/1991)

Feb. 7, 1991

Feb. 7, 1991

PACER
54

MEMORANDUM OF LAW by Michael Wiseman, Esq., for the plaintiffs in support o plaintiffs' mtoion for reconsideration and/or reargument of the court's February 7, 1991 Order. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 22, 1991

Feb. 22, 1991

PACER
53

NOTICE OF MOTION FOR RECONSIDERATION AND/OR REARGUMENT OF THE COURT'S FEBRUARY 7, 1991 AND AFFIDAVIT OF MICHAEL WISEMAN with exhibits in support of motion. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 22, 1991

Feb. 22, 1991

PACER
60

Letter dated February 22, 1991 from Michael Rhodes-Devey, AAG, to the court requesting that the plaintiffs' motion for reargument and reconsideration of this Court's order of February 7, 1991 order be deemed untimely and should be rejected and returned. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 25, 1991

Feb. 25, 1991

PACER
59

Letter dated February 21, 1991 from Michael Wiseman requesting oral argument on the filing of plaintiffs' motion for reconsideration and/or reargument of the Court's February 7, 1991 Decision and Order denying plaintiffs' motion to compel class discovery and for a protective order. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 25, 1991

Feb. 25, 1991

PACER
55

Letter dated February 25, 1991 from Darren O'Connor, AAG, requesting withdraw of defendants' request to reject the plaintiffs' motion for reconsideration. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

Feb. 27, 1991

Feb. 27, 1991

PACER
56

Letter dated February 28, 1991 from William J. Rold, Staff Attorney, advising the court that he will be leaving Legal Aid Society on March 1, 1991 to pursue private practice of law. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

March 4, 1991

March 4, 1991

PACER
57

PLTF NOTICE OF APPEAL from Judge McAvoy Order dd 2-07-91 by Inmates of New York . Appeal record due on 4/8/91 (pta) (jel, ). (Entered: 08/02/1991)

March 8, 1991

March 8, 1991

PACER
62

MEMORANDUM OF LAW by Darren O'Connor, AAG, for the defendants in opposition to plaintiffs' motion for reargument and reconsideration.. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

March 8, 1991

March 8, 1991

PACER
61

AFFIDAVIT by Nancy L. Heywood in opposition to the plaintiffs' motion for reconsideration or reargument of the Court's February 7, 1991 order. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

March 8, 1991

March 8, 1991

PACER
58

Letter dated March 6, 1991 from Michael Wiseman, Esq., for the plaintiffs enclosing for filing an original of plaintiffs' notice of appeal. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

March 8, 1991

March 8, 1991

PACER

Certified and transmitted record on appeal to U.S. Court of Appeals: [57-1] appeal by Inmates of New York, [22-1] appeal by Inmates of New York (pta)

March 11, 1991

March 11, 1991

PACER
63

NOTICE that the motion hearing scheduled for Friday, March 22, 1991 will be taken on submit. No appearances by either party are necessary. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

March 13, 1991

March 13, 1991

PACER
64

Letter dated April 17, 1991 from Darren O'Connor, AAG, in connection to plaintiffs' latest request for the production of documents. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

April 19, 1991

April 19, 1991

PACER
65

CERTIFIED COPY MANDATE OF C.C.A. ORDER ( so ordering stipulation to withdraw appeal ) (pta) (jel, ). (Entered: 08/02/1991)

April 22, 1991

April 22, 1991

PACER
67

ORDER dd 4-26-91 DENYING motion for reconsideration ( signed by Judge Thomas J. McAvoy ) (pta) (jel, ). (Entered: 08/02/1991)

April 26, 1991

April 26, 1991

PACER
66

Letter dated April 19, 1991 from Michael Wiseman, Esq., for the plaintiffs to the court regarding the defendants' letter dated April 17, 1991. (jel, ) Modified on 10/7/2015 (jel, ). (Entered: 10/07/2015)

April 26, 1991

April 26, 1991

PACER
69

ATTY Wiseman Letter dd 5-15-91 re: Status of Action (pta) (jel, ). (Entered: 08/02/1991)

May 16, 1991

May 16, 1991

PACER
68

AAG Rhodes-Devey Letter dd 5-15-91 re: confidentiality order on consent (pta) (jel, ). (Entered: 08/02/1991)

May 16, 1991

May 16, 1991

PACER
70

Plaintiffs' grievance complaint. (cbm) (jel, ). (Entered: 08/23/1991)

June 6, 1991

June 6, 1991

PACER
71

ORDER, to Compel discovery and confidential material. ( signed by Judge Thomas J. McAvoy ) (cbm) (jel, ). (Entered: 08/23/1991)

June 28, 1991

June 28, 1991

PACER
72

STIPULATION/ORDER ; w/respect to 4-18-90 discovery demand only, Defts may produce the documents responsive to Interrogatories 2 and 32 of Pltf discovery demand dd 4-18-90 in redacted form ( dd 8-31-91 signed by Judge Thomas J. McAvoy ) (pta) (jel, ). (Entered: 09/03/1991)

Sept. 3, 1991

Sept. 3, 1991

PACER
75

FERNANDEZ, H. - LETTER to Court dd 11-21-91 re: Medical Treatment (pta) (jel, ). (Entered: 11/26/1991)

Nov. 25, 1991

Nov. 25, 1991

PACER
74

PLTF NOTICE by Inmates of New York to take deposition of Dr. George DiFerdinando on 12-02-91 (pta) (jel, ). (Entered: 11/26/1991)

Nov. 25, 1991

Nov. 25, 1991

PACER
73

NOTICE by Inmates of New York to take deposition of Dr. Robert Greifinger on 12-02-91 (pta) (jel, ). (Entered: 11/26/1991)

Nov. 25, 1991

Nov. 25, 1991

PACER
76

RESPONSE by Mario Cuomo, Thomas A. Coughlin, Robert Greifinger, Glenn S. Goord, Marion Borum, Raymond Broaddus, Richard C. Surles, Joel A. Dvoskin to Discovery Re: pltfs' request for production of documents dd 10/28/91. (cbm) (jel, ). (Entered: 12/04/1991)

Nov. 27, 1991

Nov. 27, 1991

PACER

CASE REFERRED to Magistrate Judge Ralph W. Smith (rzh)

Dec. 20, 1991

Dec. 20, 1991

PACER
78

Scheduling Notice: set Telephone Conference for 11:00 1/13/92 ; Michael Wiseman, Esq. to initiate. (rzh) (jel, ). (Entered: 01/09/1992)

Dec. 20, 1991

Dec. 20, 1991

PACER
77

INMATES Avilez, Canales & Guzman Letter dd 12-12-91 to Court re: medical treatment and request for Order directing the State to continue medications (pta) (jel, ). (Entered: 12/27/1991)

Dec. 26, 1991

Dec. 26, 1991

PACER

Tele-conference held 1/13/92; Discovery in progress. (rzh)

Jan. 15, 1992

Jan. 15, 1992

PACER
79

Defts' 2nd set of INTERROGATORIES and request for production of documents . (cbm) (jel, ). (Entered: 02/21/1992)

Feb. 19, 1992

Feb. 19, 1992

PACER
84

COURT Scheduling Notice:, Motion Hearing set for 10:00 a.m. in Binghamton NY on 8/28/92 [rescheduled by Court from 6-26 MC] re: [81-1] motion to Compel Discovery re: [81-2] motion for Protective Order (pta) (jel, ). (Entered: 05/27/1992)

May 22, 1992

May 22, 1992

PACER
83

PLTFS MEMORANDUM by Inmates of New York in support of [81-1] motion to Compel Discovery, [81-2] motion for Protective Order [proposed order not submitted] (pta) (jel, ). (Entered: 05/27/1992)

May 22, 1992

May 22, 1992

PACER
82

PLTF Exhibits list Nos. 1 to 15 by Inmates of New York accompanying Affidavit Beatrice Dohrn in support of Pltf Motion to Compel Discovery and for Protective Order (see #81) (pta) (jel, ). (Entered: 05/27/1992)

May 22, 1992

May 22, 1992

PACER
81

PLTF MOTION by Inmates of New York to Compel Discovery, and for Protective Order, Affidavit Beatrice Dohrn, Esq.; Hearing set for 10:00 a.m. on 6/26/92, Deadline 6/12/92, Reply to Response Deadline 6/19/92 (pta) (jel, ). (Entered: 05/27/1992)

May 22, 1992

May 22, 1992

PACER
80

PLTF Atty Wiseman Letter dd 5-19-92 re: portion of motion argued in 11-90 remains sub judice and filing motion before Judge McAvoy for Order compelling discovery, Protective Order and such other relief returnable 6-26-92 (pta) (jel, ). (Entered: 05/27/1992)

May 22, 1992

May 22, 1992

PACER
85

PLTF REVISED MEMORANDUM by Inmates of New York in support of [81-1] motion to Compel Discovery, [81-2] motion for Protective Order [corrected copy of #83 filed 5-22-92] (pta) (jel, ). (Entered: 05/27/1992)

May 26, 1992

May 26, 1992

PACER
86

Response to Interrogatories, request for production of documents and date entries by all defts. (cbm) (jel, ). (Entered: 06/01/1992)

May 28, 1992

May 28, 1992

PACER
87

LETTER of Frank L. Gennuso dd 6-29-92 re: he cannot intervene in action w/Letter to Court dd 6-29-92 (pta) (jel, ). (Entered: 07/06/1992)

July 2, 1992

July 2, 1992

PACER
88

STAFF ATTORNEY Michael Wiseman Letter Request dd 7-20-92 for Court to join (Motion to Compel Discovery) two motions for argument on 8-28-92 (pta) (jel, ). (Entered: 07/22/1992)

July 22, 1992

July 22, 1992

PACER
90

DEFTS MEMORANDUM by Mario Cuomo, Thomas A. Coughlin, Robert Greifinger, Glenn S. Goord, Marion Borum, Raymond Broaddus, Richard C. Surles, Joel A. Dvoskin in opposition to Pltfs [81-1] motion to Compel Discovery, [81-2] motion for Protective Order AND in Support of Defts Cross Motion for Order in Limine (pta) (jel, ). (Entered: 08/14/1992)

Aug. 13, 1992

Aug. 13, 1992

PACER
89

DEFTS CROSS MOTION by Mario Cuomo, Thomas A. Coughlin, Robert Greifinger, Glenn S. Goord, Marion Borum, Raymond Broaddus, Richard C. Surles, Joel A. Dvoskin for an Order in Limine ruling admissible on issue of ind. Defts. deliberate indifference evidence, Affidavit Thomas A. Coughlin III; Attachment A; Affidavit Richard C. Surles, Ph.D.; Affidavit Robert E. Greifinger, M.D.; Affirmation Darren O' Connor; Hearing set for 10:00 a.m. in Binghamton NY on 8/28/92, Response Deadline 8/21/92 (pta) (jel, ). (Entered: 08/14/1992)

Aug. 13, 1992

Aug. 13, 1992

PACER
91

ORDER REFERRING CASE to Magistrate Judge Ralph W. Smith to rule on Pltfs Motion for Discovery and Protective Order and Defts Cross Motion for Order in Limine (dd 8-17-92 signed by Judge Thomas J. McAvoy ) (pta) (jel, ). (Entered: 08/18/1992)

Aug. 17, 1992

Aug. 17, 1992

PACER
92

Court Scheduling Notice: Parties advised to disregard Standard Referral Order dd 8/17/92 which referred pending motions to M/J Smith for decision, [89-1] cross motion for an Order in Limine ruling admissible on issue of ind. Defts. deliberate indifference evidence, [81-1] motion to Compel Discovery, & [81-2] motion for Protective Order currently scheduled for 8/28/92 are all adjourned to 9/14/92, 10:00 a.m. in Albany ; parties advised by phone on Friday 8/21/92 & served w/ written notice same day by Deputy Clerk Price. (plp) (jel, ). (Entered: 08/21/1992)

Aug. 21, 1992

Aug. 21, 1992

PACER
93

Minute entry - MOTION CALENDAR HELD 8/28/92 IN BINGHAMTON: Appearances: None; Steno - V. Theleman. [89-1] deft cross motion for an Order in Limine ruling on issue of ind. Defts. deliberate indifference evidence; [81-1] pltfs motion to Compel Discovery; and, [81-2] pltfs' motion for Protective Order have all BEEN ADJOURNED UNTIL 9/14/92 IN ALBANY (cml) (jel, ). (Entered: 09/01/1992)

Aug. 31, 1992

Aug. 31, 1992

PACER
94

PLTF MEMORANDUM by Inmates of New York in opposition to Defts [89-1] cross motion for an Order in Limine ruling admissible on issue of ind. Defts. deliberate indifference evidence (pta) (jel, ). (Entered: 09/03/1992)

Sept. 3, 1992

Sept. 3, 1992

PACER

Motion hearing re: [89-1] cross motion for an Order in Limine ruling admissible on issue of ind. Defts. deliberate indifference evidence Motion hearing held, [81-1] motion to Compel Discovery Motion hearing held, [81-2] motion for Protective Order Motion hearing held (pta)

Sept. 14, 1992

Sept. 14, 1992

PACER
95

Minute entry: MOTION CALENDAR HELD 9-14-92 ALBANY NY: Appearances: T. Berical, CR; Michael Wiseman, John A. Beck, Jonathan Chasan & Milton Zelermyer, Lourdes Falco for Pltfs; Darren O'Connor, AAG and Victor Paladino, AAG for Defts Albany NY. Pltfs Motion for discovery and protective order - GRANTED in part/DENIED in part. Deft Cross Motion for Order in limine ruling - admissible evidence - DENIED Prev. filed 1990 Discovery Motions - RESERVED COURT DIRECTS PLTF TO SUBMIT ORDER (pta) (jel, ). (Entered: 09/23/1992)

Sept. 22, 1992

Sept. 22, 1992

PACER
97

TRANSCRIPT filed Proceeding before Judge McAvoy for dates of 9/14/92 (pta) (jel, ). (Entered: 10/05/1992)

Oct. 1, 1992

Oct. 1, 1992

PACER

Case Details

State / Territory: New York

Case Type(s):

Prison Conditions

Key Dates

Filing Date: March 6, 1990

Closing Date: 2009

Case Ongoing: No

Plaintiffs

Plaintiff Description:

inmates infected with the Human Immunodeficiency Virus

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Prisoners' Legal Services of New York (PLSNY)

Public Interest Lawyer: No

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

New York Department of Corrections, State

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 49,948

Order Duration: 2007 - 2009

Content of Injunction:

Monitoring

Training

Issues

General:

Education

LGBTQ+:

LGBTQ+

Medical/Mental Health:

HIV/AIDS

Type of Facility:

Government-run