Case: Dotson v. Satterfield

1:87-cv-03123 | U.S. District Court for the District of Maryland

Filed Date: Nov. 18, 1987

Closed Date: Oct. 3, 1998

Clearinghouse coding complete

Case Summary

Plaintiffs brought a section 1983 class action on their own behalf and on behalf of all present and future inmates in the Dorchester County Detention Center seeking injunctive and declaratory relief for deprivations of constitutionally guaranteed rights. Plaintiffs alleged numerous deficiencies of the Detention Center regarding issues such as shelter, food, sanitation, personal safety, medical care, visitation, and access to courts. In 1988, the District Court in Maryland (Judge Joseph C. How…

Plaintiffs brought a section 1983 class action on their own behalf and on behalf of all present and future inmates in the Dorchester County Detention Center seeking injunctive and declaratory relief for deprivations of constitutionally guaranteed rights. Plaintiffs alleged numerous deficiencies of the Detention Center regarding issues such as shelter, food, sanitation, personal safety, medical care, visitation, and access to courts. In 1988, the District Court in Maryland (Judge Joseph C. Howard) approved a consent decree memorializing a negotiated settlement between the parties. The decree stipulated that the court would retain jurisdiction until defendants implemented the substantive terms of the agreement, including creation of a pre-trial release program and work release program; higher standards for food services, staffing requirements, population control, fire safety, sanitation, classification, recreation, visitation, medical care; and an agreement to defer the issue of access to the courts for trial if necessary.

In 1992, the District Court re-opened the case, and defendants brought American Risk Pooling and the Coverx Corporation, defendant's insurance companies, into the suit as third-party plaintiffs. The court (Chief Judge Benson E. Legg) held that defendant's insurance policy did not cover attorney's fees for a suit in which damages were not sought. On appeal, the Fourth Circuit affirmed the District Court's decision in a per curium, unpublished opinion. Dotson v. Chester, 1994 U.S. App. LEXIS 28279 (4th Cir. 1994). The docket for this case is available for 1992 through 1994.

Summary Authors

Lauren Cutson (5/19/2005)

People


Judge(s)

Ervin, Samuel James III (North Carolina)

Attorney for Plaintiff

Aiyetoro, Adjoa A. (District of Columbia)

Goering, Susan (Maryland)

Attorney for Defendant

Brown, Michael A. (Maryland)

Gillece, James Patrick Jr. (Maryland)

Judge(s)

Ervin, Samuel James III (North Carolina)

Howard, Joseph Clemens (Maryland)

Legg, Benson Everett (Maryland)

Murnaghan, Francis Dominic Jr. (Maryland)

Phillips, James Dickson Jr. (North Carolina)

show all people

Documents in the Clearinghouse

Document

1:87-cv-03123

Docket [PACER]

Nov. 4, 1994

Nov. 4, 1994

Docket

90-06858

90-06900

Opinion

Dotson v. Chester

U.S. Court of Appeals for the Fourth Circuit

July 11, 1991

July 11, 1991

Order/Opinion

937 F.2d 937

94-01194

Opinion

Dotson v. Chester

U.S. Court of Appeals for the Fourth Circuit

Oct. 12, 1994

Oct. 12, 1994

Order/Opinion

37 F.3d 37

1:87-cv-03123

Complaint

Nov. 19, 1997

Nov. 19, 1997

Complaint

1:87-cv-03123

Stipulated Settlement Agreement

Oct. 3, 1998

Oct. 3, 1998

Settlement Agreement

Docket

Last updated March 26, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link

Case reopened (mdd, Deputy Clerk) (Entered: 02/28/1992)

Feb. 26, 1992

Feb. 26, 1992

FOR PLEADINGS 1 THRU 190 SEE ORIGINAL HARD DOCKET SHEET (mdd, Deputy Clerk) (Entered: 02/28/1992)

Feb. 26, 1992

Feb. 26, 1992

191

ORDER dated 02/26/92 "GRANTING" Motion of defendant County Commissioners of Dorchester County to join American Risk Pooling Consultants, Inc. and Cover X Corp. as third-party defendants to declaratory judgment action (See pleading #188 on hard docket sheet) ( signed by Judge Joseph C. Howard ) (c/m 02/27/92 vab) (mdd, Deputy Clerk) (Entered: 02/28/1992)

Feb. 26, 1992

Feb. 26, 1992

192

THIRD-PARTY COMPLAINT by Lemuel Chester, Jack Colburne, Charles Dayton, William I. Wingate, Calvin Travers against Amer. Risk Pooling, The Coverx Corp. (mdd, Deputy Clerk) (Entered: 03/09/1992)

Feb. 26, 1992

Feb. 26, 1992

193

THRID PARTY SUMMONS(ES) issued for Amer. Risk Pooling, The Coverx Corp. (mdd, Deputy Clerk) (Entered: 03/09/1992)

March 2, 1992

March 2, 1992

194

THIRD PARTY SUMMONS(ES) issued for Amer. Risk Pooling, The Coverx Corp. (slf, Deputy Clerk) (Entered: 03/17/1992)

March 11, 1992

March 11, 1992

195

MOTION with memorandum in support by Amer. Risk Pooling, The Coverx Corp. to Dismiss Third Party Complaint for lack of personal jurisdiction , Attachment, Affidavit, and Request for hearing. (c/s Mag. J. Chasanow) (mdd, Deputy Clerk) (Entered: 04/08/1992)

March 20, 1992

March 20, 1992

196

MOTION by defendant, County Commissioners of Dorchester County to Extend Time to respond to third party defendants motion to dismiss (mdd, Deputy Clerk) (Entered: 04/15/1992)

April 8, 1992

April 8, 1992

196

ORDER granting [196-1] motion to Extend Time to respond to third party defendants motion to dismiss no later than April 20, 1992. ( signed by Judge Joseph C. Howard ) (c/m 4/8/92 ph) (mdd, Deputy Clerk) (Entered: 04/15/1992)

April 8, 1992

April 8, 1992

197

RESPONSE by defendant County Commissioners of Dorchester County to [195-1] motion to Dismiss Third Party Complaint for lack of personal jurisdiction and Exhibit A. (c/s Mag. J. Chasanow and chambers) (mdd, Deputy Clerk) (Entered: 04/30/1992)

April 27, 1992

April 27, 1992

198

ORDER REFERRING CASE dated 04/24/92 to Magistrate Judge Deborah K. Chasanow for purpose of hearing and determination of non-dispositive pretrial mattes as ALL and hearing, proposed findings of fact, and making recommendations as to dispositive pretrial matters as ALL. ( signed by Judge Joseph C. Howard ) (c/m 04/30/92 hsg) (mdd, Deputy Clerk) (Entered: 05/08/1992)

April 30, 1992

April 30, 1992

199

REPLY by Amer. Risk Pooling, The Coverx Corp. to response of Third party plantiffs to their [195-1] motion to Dismiss (c/s) (mdd, Deputy Clerk) (Entered: 05/25/1992)

May 11, 1992

May 11, 1992

200

REPORT AND RECOMMENDATIONS of Magistrate Judge Deborah K. Chasanow . Case no longer referred to Magistrate Judge Deborah K. Chasanow Objections to R and R due by 9/18/92 (cag, Deputy Clerk) (Entered: 09/09/1992)

Sept. 8, 1992

Sept. 8, 1992

201

OBJECTION by Amer. Risk Pooling, The Coverx Corp. to [200-1] report and recommendations. (c/s) (cag, Deputy Clerk) (Entered: 09/19/1992)

Sept. 17, 1992

Sept. 17, 1992

202

OBJECTION by third party Plaintiff County Commissioners of Dorchester Co. to [200-1] report and recommendations. (cag, Deputy Clerk) (Entered: 09/21/1992)

Sept. 18, 1992

Sept. 18, 1992

204

RESPONSE by Lemuel Chester, Jack Colburne, Charles Dayton, William I. Wingate, Calvin Travers in opposition to [201-1] objection. (cag, Deputy Clerk) (Entered: 10/19/1992)

Sept. 29, 1992

Sept. 29, 1992

CASE reassigned from Judge Howard to Judge Benson E. Legg. (cag, Deputy Clerk) (Entered: 10/16/1992)

Oct. 15, 1992

Oct. 15, 1992

203

Reassignment letter mailed to Counsel. (cag, Deputy Clerk) (Entered: 10/16/1992)

Oct. 16, 1992

Oct. 16, 1992

Chambers conference set on November 18, 1992 at 4:00 before Legg, J. (mdd, Deputy Clerk) (Entered: 11/05/1992)

Nov. 4, 1992

Nov. 4, 1992

205

MEMORANDUM "NOTIFYING" counsel that conference with counsel in chambers scheduled for November 18, 1992 at 4:00 p.m. will instead by held on Thursday November 19, 1992 at 4:00 p.m. ( signed by Judge Benson E. Legg November 12, 1992). (c/m 11/13/92-bw) (mdd, Deputy Clerk) (Entered: 11/23/1992)

Nov. 16, 1992

Nov. 16, 1992

206

MOTION by Michael N. Dotson and Wayne Musgrove for Susan Goering to Withdraw as Attorney . (mdd, Deputy Clerk) (Entered: 12/10/1992)

Dec. 10, 1992

Dec. 10, 1992

207

ORDER granting [206-1] motion of plaintiffs for Susan Goering to Withdraw as Attorney (Terminated attorney Susan Goering for Wayne Musgrove, attorney Susan Goering for Michael N. Dotson ( signed by Judge Benson E. Legg November 23, 1992). (c/m 12/9/92-bw) (mdd, Deputy Clerk) (Entered: 12/10/1992)

Dec. 10, 1992

Dec. 10, 1992

208

MEMORANDUM AND ORDER granting [206-1] motion of plaintiffs for Susan Goering to Withdraw as Attorney; "OVERRULING" objections of third-party defendant to Mag. Chasanow's report and recommendations; "ACCEPTING" Mag. Chasanow's report and recommendatation dated 9/8/92; denying [195-1] motion of the third-party defendants to Dismiss Third Party Complaint for lack of personal jurisdiction; "DIRECTING" Mr. Karp to advise this court, in writing, on or before 12/11/92, of the proper party defendants and file a line amending the pleadings, as therein set forth; "DIRECTING" Mr. Karp to respond to the declaratory judgment on or before 12/23/92 and Ms. Phillips and Mr. Gillece to file a rebuttal on or before 1/8/93; and "BIFURCATING" the proceedings, as therein set forth ( signed by Judge Benson E. Legg December 8, 1992). (c/m 12/9/92-bw) (mdd, Deputy Clerk) Modified on 12/14/1992 (Entered: 12/10/1992)

Dec. 10, 1992

Dec. 10, 1992

209

ANSWER to Complaint by Amer. Risk Pooling (American Justice Insurance Reciprocal) (Attorney Daniel Karp). (Received on 12/16/92) (mdd, Deputy Clerk) Modified on 12/23/1992 (Entered: 12/23/1992)

Dec. 23, 1992

Dec. 23, 1992

210

MOTION with memorandum in support by Amer. Risk Pooling (American Justice Insurance Reciprocal) to Dismiss , or in the alternative for Summary Judgment , attachments and request for hearing. (c/s) (mdd, Deputy Clerk) Modified on 12/23/1992 (Entered: 12/23/1992)

Dec. 23, 1992

Dec. 23, 1992

211

MEMORANDUM by Lemuel Chester, Jack Colburne, Charles Dayton, William I. Wingate and Calvin Travers in opposition to [210-1] motion of third party defendant, American Justice Insurance Reciprocal, to Dismiss and [210-2] motion of the third party defendant, American Justice Insurance Reciprocal, for Summary Judgment and Exhibits A thru G. (c/s) (mdd, Deputy Clerk) (Entered: 01/12/1993)

Jan. 11, 1993

Jan. 11, 1993

212

REPLY by Amer. Risk Pooling to response of third party defendant to [210-1] motion of Amer. Risk Pooling to Dismiss and [210-2] motion of Amer. Risk Pooling for Summary Judgment, attachments and reques for hearing. (c/s) (mdd, Deputy Clerk) (Entered: 01/20/1993)

Jan. 20, 1993

Jan. 20, 1993

213

MOTION by Amer. Risk Pooling to substitute third-party defendants . (mdd, Deputy Clerk) (Entered: 11/23/1993)

Nov. 22, 1993

Nov. 22, 1993

213

ORDER granting [213-1] motion of third-party defendant to substitute third-party defendants ( signed by Judge Benson E. Legg Noember 19, 1993). (c/m 11/19/93-bw) (mdd, Deputy Clerk) (Entered: 11/23/1993)

Nov. 22, 1993

Nov. 22, 1993

215

ORDER granting [210-2] motion of third-party defendant for Summary Judgment; "ENTERING" judgment in favor of third-party defendant and against third-party plaintiffs; and "DIRECTING" the clerk to close this case ( signed by Judge Benson E. Legg 1/7/94) (C/M 1/7/94-BW) (MICROFILMED 1/10/94) (mdd, Deputy Clerk) (Entered: 01/10/1994)

Jan. 7, 1994

Jan. 7, 1994

Case closed. (mdd, Deputy Clerk) (Entered: 01/11/1994)

Jan. 7, 1994

Jan. 7, 1994

216

NOTICE OF APPEAL by Lemuel Chester, Jack Colburne, Charles Dayton, William I. Wingate, Calvin Travers . Fee Status: filing fee paid Appeal record due on 2/23/94 (c/s 1/26/94 akc) (jmk, Deputy Clerk) (Entered: 02/01/1994)

Jan. 24, 1994

Jan. 24, 1994

217

Copy of Docketing Statement of Appellants. (jmk, Deputy Clerk) (Entered: 02/10/1994)

Jan. 27, 1994

Jan. 27, 1994

Notice of appeal and certified copy of docket to USCA: [216-1] appeal by Calvin Travers, William I. Wingate, Charles Dayton, Jack Colburne, Lemuel Chester (d/s & TPOF mailed to counsel). (jmk, Deputy Clerk) (Entered: 02/01/1994)

Feb. 1, 1994

Feb. 1, 1994

218

Certificate of Clerk certifying record as complete for appeal purposes for [216-1] appeal (copy) (jmk, Deputy Clerk) (Entered: 03/03/1994)

March 3, 1994

March 3, 1994

219

JUDGMENT OF USCA (certified copy) Re: [216-1] appeal by Calvin Travers, William I. Wingate, Charles Dayton, Jack Colburne, Lemuel Chester "Affirming" the Judgment of the District Court, bill of costs and copy of opinion attached hereto. (mdd, Deputy Clerk) (Entered: 12/09/1994)

Nov. 4, 1994

Nov. 4, 1994

Case Details

State / Territory: Maryland

Case Type(s):

Jail Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 18, 1987

Closing Date: Oct. 3, 1998

Case Ongoing: No

Plaintiffs

Plaintiff Description:

all present and future inmates in the Dorchester County Detention Center

Public Interest Lawyer: Unknown

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Dorchester County Jail (Cambridge, Dorchester), 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

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 1988 - None

Issues

General:

Access to lawyers or judicial system

Classification / placement

Fire safety

Food service / nutrition / hydration

Recreation / Exercise

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Suicide prevention

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Law library access

Visiting

Crowding / caseload

Assault/abuse by staff (facilities)

Discrimination-basis:

Sex discrimination

Medical/Mental Health:

Medical care, general

Type of Facility:

Government-run