Case: Hicklin v. Precynthe

4:16-cv-01357 | U.S. District Court for the Eastern District of Missouri

Filed Date: Aug. 22, 2016

Case Ongoing

Clearinghouse coding complete

Case Summary

On August 22, 2016, a 37-year-old transgender woman incarcerated in the Potosi Correctional Center filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiff sued the Missouri Department of Corrections (MDOC) and Corizon LLC, the contracted medical provider for MDOC, under 42 U.S.C. § 1983. Represented by Lambda Legal, she sought injunctive and declaratory relief, claiming violations of the Eighth Amendment’s Cruel and Unusual Punishment Clause. Judge Noel…

On August 22, 2016, a 37-year-old transgender woman incarcerated in the Potosi Correctional Center filed this lawsuit in the U.S. District Court for the Eastern District of Missouri. The plaintiff sued the Missouri Department of Corrections (MDOC) and Corizon LLC, the contracted medical provider for MDOC, under 42 U.S.C. § 1983. Represented by Lambda Legal, she sought injunctive and declaratory relief, claiming violations of the Eighth Amendment’s Cruel and Unusual Punishment Clause. Judge Noelle Collins was assigned to this case.

The plaintiff alleged that the defendants failed to provide medical care despite the plaintiff’s serious medical needs. The plaintiff was diagnosed with gender dysphoria and deemed by her doctors to be in need of medical services. The defendants were aware of the plaintiff’s condition but denied medical care. The defendants, in defense, cited a policy called “freeze-frame.” This policy denied gender dysphoria treatment unless the individual had received gender dysphoria medical care prior to being incarcerated in MDOC.

On April 4, 2017, the plaintiff filed a motion for a preliminary injunction asking for medical care necessary for gender dysphoria. This motion sought hormone therapy, access to permanent body hair removal, and access to gender affirming canteen items. In addition, the plaintiff asked that the court declare that the defendants’ freeze-frame policy to be unconstitutional under the Eighth Amendment as cruel and unusual punishment.

On February 9, 2018, the court granted in part and denied in part the plaintiff’s preliminary injunction request. The court granted the plaintiff’s request that she receive the medical care needed for gender dysphoria such as hormone therapy, access to permanent body hair removal, and access to gender affirming canteen items. The court, however, denied the plaintiff’s request that the defendants’ policy should be declared unconstitutional. The court’s rationale was that there should not be a blanket rule in cases involving medical care and individuals incarcerated within a prison system. These decisions, according to the court, should be individualized. For that same reason, declaratory relief was denied. 2018 WL 806764.

The plaintiff continued to challenge the defendants’ policy. On February 26, 2018, the plaintiff amended her complaint for declaratory and injunctive relief. This amendment clarified that the plaintiff was not only challenging the application of the policy but also the constitutionality of the policy on its face.

On March 30, 2018, the plaintiff updated her request for declaratory judgment and a permanent injunction. And then, on May 22, 2018, the court granted the plaintiff’s request for declaratory relief and a permanent injunction. The court declared that the defendants’ failure to provide the necessary medical care was a violation of the Eighth Amendment. Moreover, the freeze-frame policy violated the Eighth Amendment by failing to account for individual medical needs of transgender prisoners who suffer from gender dysphoria, and the defendants were prohibited from implementing the freeze frame policy. The defendants were ordered to provide treatment medically necessary for the plaintiff’s gender dysphoria, including hormone therapy, permanent hair removal, and access to gender-affirming canteen items as long as she remained in custody. The defendants did not oppose the plaintiff’s motions and, prior to the order, the plaintiff agreed to dismiss the individual Corizon defendants.

Furthermore, the defendants were ordered to pay for the plaintiff’s attorney’s fees and costs under 42 U.S.C. § 1988. The parties were ordered to reach an agreement on a reasonable amount for the attorney’s fees and costs. After some litigation, Magistrate Judge Collins ordered that the defendants must pay $289,164.02 in fees and $65,391.58 in costs on March 27, 2019.

On May 6, 2021, the parties had a status conference over a dispute regarding whether the injunction required the defendants to provide medically necessary gender confirmation surgery and pre-surgery consultation. The next day, the court ordered the plaintiff to file a motion to clarify the permanent injunction on this issue. The plaintiffs did so later that month. Two months later, on July 14, the defendants moved to terminate the permanent injunction.

Later that year, on December 13, the court denied the plaintiff’s motion to clarify the permanent injunction. The court held that the permanent injunction did not encompass gender confirmation surgery or pre-surgical consultation because the plaintiff had not included the surgery as part of her complaint or requests for relief: previously, she had only requested hormone therapy, body hair removal, and gender-affirming canteen items. The court also held that the defendants’ motion to terminate the injunction was moot because the motion was only focused on the issue of gender confirmation surgery. 2021 WL 5881766.

As of December 18, 2023, there are no further entries in the docket, and the permanent injunction against the "freeze-frame" policy remains in force.

Summary Authors

Sean Whetstone (5/23/2018)

Alex Moody (5/26/2020)

Venesa Haska (12/18/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4515009/parties/hicklin-v-lombardi/


Judge(s)

Collins, Noelle C (Missouri)

Attorney for Plaintiff

Braunstein, Frederick Andrew (New York)

Butler, Marla R. (Minnesota)

Charles, Carl (New York)

Attorney for Defendant

Dean, David D. (Missouri)

show all people

Documents in the Clearinghouse

Document

4:16-cv-01357

Docket [PACER]

Hicklin v. Lombardi

April 19, 2018

April 19, 2018

Docket
19

4:16-cv-01357

Complaint for Declaratory and Injunctive Relief

Hicklin v. Lombardi

Aug. 22, 2016

Aug. 22, 2016

Complaint
64

4:16-cv-01357

Memorandum of Law in Support of Plaintiff's Motion for Preliminary Injunction

Hicklin v. Lombardi

April 4, 2017

April 4, 2017

Pleading / Motion / Brief
63

4:16-cv-01357

Plaintiff's Motion for Preliminary Injunction

Hicklin v. Lombardi

April 4, 2017

April 4, 2017

Pleading / Motion / Brief
145

4:16-cv-01357

Memorandum and Order

Hicklin v. Lombardi

Feb. 9, 2018

Feb. 9, 2018

Order/Opinion

2018 WL 2018

152

4:16-cv-01357

First Amended Complaint for Declaratory and Injunctive Relief

Hicklin v. Lombardi

Feb. 26, 2018

Feb. 26, 2018

Complaint
164

4:16-cv-01357

Memorandum of Law in Support of Plaintiff's Motion for Declaratory Relief and a Permanent Injunction

Hicklin v. Lombardi

March 30, 2018

March 30, 2018

Pleading / Motion / Brief
163

4:16-cv-01357

Plaintiff's Motion for Declaratory Relief and a Permanent Injunction

Hicklin v. Lombardi

March 30, 2018

March 30, 2018

Pleading / Motion / Brief
176

4:16-cv-01357

Memorandum and Order and Permanent Injunction

May 22, 2018

May 22, 2018

Order/Opinion
218

4:16-cv-01357

Memorandum And Order

Dec. 13, 2021

Dec. 13, 2021

Order/Opinion

2021 WL 2021

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4515009/hicklin-v-lombardi/

Last updated March 15, 2024, 3:04 a.m.

ECF Number Description Date Link Date / Link
1

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
2

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
3

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
4

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
5

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
6

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
7

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
8

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
9

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
10

NOTICE OF PROCESS SERVER by Defendant George Lombardi Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
11

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
12

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
13

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
14

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
15

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
16

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
17

NOTICE OF PROCESS SERVER by Defendant Ian Wallace Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
18

NOTICE OF PROCESS SERVER by Plaintiff Jessica Hicklin Process Server: Scott Fitzgerald (Schriener, Kevin) (Entered: 08/22/2016)

Aug. 22, 2016

Aug. 22, 2016

PACER
19

COMPLAINT against defendants All Defendants with receipt number 0865-5550597, in the amount of $400 Non-Jury Demand,, filed by Jessica Hicklin. (Attachments: # 1 Civil Cover Sheet, # 2 Original Filing Form, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons, # 10 Summons, # 11 Summons, # 12 Summons, # 13 Summons, # 14 Summons, # 15 Summons, # 16 Summons, # 17 Summons, # 18 Summons, # 19 Summons, # 20 Summons)(Schriener, Kevin) Modified on 8/22/2016 (JWD). (Entered: 08/22/2016)

1 Civil Cover Sheet

View on PACER

2 Original Filing Form

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

8 Summons

View on PACER

9 Summons

View on PACER

10 Summons

View on PACER

11 Summons

View on PACER

12 Summons

View on PACER

13 Summons

View on PACER

14 Summons

View on PACER

15 Summons

View on PACER

16 Summons

View on PACER

17 Summons

View on PACER

18 Summons

View on PACER

19 Summons

View on PACER

20 Summons

View on PACER

Aug. 22, 2016

Aug. 22, 2016

Clearinghouse
20

MOTION for Leave to Appear Pro Hac Vice Demoya R. Gordon. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-5551098) by Plaintiff Jessica Hicklin. (Attachments: # 1 Certificate of Good Standing)(Gordon, Demoya) (Entered: 08/22/2016)

1 Certificate of Good Standing

View on PACER

Aug. 22, 2016

Aug. 22, 2016

PACER
21

First MOTION for Leave to Appear Pro Hac Vice Richard Saenz. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-5552113) by Plaintiff Jessica Hicklin. (Attachments: # 1 Certificate of Good Standing)(Saenz, Richard) (Entered: 08/23/2016)

1 Certificate of Good Standing

View on PACER

Aug. 23, 2016

Aug. 23, 2016

PACER
22

MOTION for Leave to Appear Pro Hac Vice Kyle A. Palazzolo. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865-5552616) by Plaintiff Jessica Hicklin. (Attachments: # 1 Attachment Full list of bars, State and Federal, that Kyle Palazzolo is a member, # 2 Certificate of Good Standing Certificate of Admission/Good standing)(Palazzolo, Kyle) (Entered: 08/23/2016)

1 Attachment Full list of bars, State and Federal, that Kyle Palazzolo is a member

View on PACER

2 Certificate of Good Standing Certificate of Admission/Good standing

View on PACER

Aug. 23, 2016

Aug. 23, 2016

PACER
23

Pursuant to Local Rule 2.08, the assigned/referred magistrate judge is designated and authorized by the court to exercise full authority in this assigned/referred action or matter under 28 U.S.C. Sec. 636 and 18 U.S.C Sec. 3401. (CSAW) (Entered: 08/23/2016)

Aug. 23, 2016

Aug. 23, 2016

PACER
24

Docket Text ORDER: IT IS HEREBY ORDERED that the Verified Motions for Admission Pro Hac Vice (Docs. 20, 21, 22 ) filed by Demoya R. Gordon, Richard Saenz, and Kyle A. Palazzolo, counsel for Plaintiff Jessica Hicklin, are GRANTED. IT IS FURTHER ORDERED that Demoya R. Gordon, Richard Saenz, and Kyle A. Palazzolo are hereby admitted for the purpose of representing Jessica Hicklin in this matter. Signed by Magistrate Judge Noelle C. Collins on 08/24/2016. (KBL) (Entered: 08/24/2016)

Aug. 24, 2016

Aug. 24, 2016

PACER
25

ENTRY of Appearance by Henry F. Luepke, III for Defendants Cindy Griffith, Dwayne Kempker, George Lombardi, Scott O'Kelly, Stan Payne, Ian Wallace, Deloise Williams. (Luepke, Henry) (Entered: 09/08/2016)

Sept. 8, 2016

Sept. 8, 2016

PACER
26

ENTRY of Appearance by J. Thaddeus Eckenrode for Defendant Corizon Health, Inc.. (Eckenrode, J.) (Entered: 09/16/2016)

Sept. 16, 2016

Sept. 16, 2016

PACER
27

ANSWER to 19 Complaint,, by Corizon Health, Inc..(Eckenrode, J.) (Entered: 09/16/2016)

Sept. 16, 2016

Sept. 16, 2016

PACER
28

SUMMONS Returned Executed filed by Jessica Hicklin. Corizon Health, Inc. served on 8/26/2016, answer due 9/16/2016. (Gordon, Demoya) (Additional attachment(s) added on 9/29/2016: # 1 Summons Original Issued) (NEB). (Entered: 09/26/2016)

Sept. 26, 2016

Sept. 26, 2016

PACER
29

SUMMONS Returned Executed filed by Jessica Hicklin. Cindy Griffith served on 8/26/2016, answer due 9/16/2016. (Gordon, Demoya) (Additional attachment(s) added on 9/29/2016: # 1 Summons Original/Issued) (NEB). (Entered: 09/26/2016)

Sept. 26, 2016

Sept. 26, 2016

PACER
30

SUMMONS Returned Executed filed by Jessica Hicklin. Dawn Wade served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Additional attachment(s) added on 9/29/2016: # 1 Summons Original/Issued) (NEB). (Entered: 09/26/2016)

Sept. 26, 2016

Sept. 26, 2016

PACER
31

ENTRY of Appearance by J. Thaddeus Eckenrode for Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Shirley Eyman, Kim Foster, Diana Larkin, William McKinney, Stormi Moeller, Kimberley S. Randolph, Dawn Wade. (Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
32

ANSWER to 19 Complaint,, by William McKinney.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
33

ANSWER to 19 Complaint,, by Glen Babich.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
34

ANSWER to 19 Complaint,, by T.K. Bredeman.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
35

ANSWER to 19 Complaint,, by Diana Larkin.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
36

ANSWER to 19 Complaint,, by Kimberley S. Randolph.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
37

ANSWER to 19 Complaint,, by Dawn Wade.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
38

ANSWER to 19 Complaint,, by Stormi Moeller.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
39

ANSWER to 19 Complaint,, by Shirley Eyman.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
40

ANSWER to 19 Complaint,, by Elizabeth Atterberry.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

RECAP
41

ANSWER to 19 Complaint,, by Kim Foster.(Eckenrode, J.) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
42

ANSWER to 19 Complaint,, by Cindy Griffith, Dwayne Kempker, George Lombardi, Scott O'Kelly, Stan Payne, Ian Wallace, Deloise Williams.(Luepke, Henry) (Entered: 09/30/2016)

Sept. 30, 2016

Sept. 30, 2016

PACER
43

SUMMONS Returned Executed filed by Jessica Hicklin. Deloise Williams served on 8/25/2016, answer due 9/15/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
44

SUMMONS Returned Executed filed by Jessica Hicklin. Diana Larkin served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
45

SUMMONS Returned Executed filed by Jessica Hicklin. defendantElizabeth Atterberry served on 9/8/2016, answer due 11/7/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
46

SUMMONS Returned Executed filed by Jessica Hicklin. George Lombardi served on 8/25/2016, answer due 9/15/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
47

SUMMONS Returned Executed filed by Jessica Hicklin. Glen Babich served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
48

SUMMONS Returned Executed filed by Jessica Hicklin. Ian Wallace served on 8/25/2016, answer due 9/15/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
49

SUMMONS Returned Executed filed by Jessica Hicklin. Kim Foster served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
50

SUMMONS Returned Executed filed by Jessica Hicklin. Kimberley S. Randolph served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
51

SUMMONS Returned Executed filed by Jessica Hicklin. Scott O'Kelly served on 8/25/2016, answer due 9/15/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
52

SUMMONS Returned Executed filed by Jessica Hicklin. Shirley Eyman served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
53

SUMMONS Returned Executed filed by Jessica Hicklin. Stan Payne served on 8/26/2016, answer due 9/16/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
54

SUMMONS Returned Executed filed by Jessica Hicklin. Stormi Moeller served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
55

SUMMONS Returned Executed filed by Jessica Hicklin. T.K. Bredeman served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
56

SUMMONS Returned Executed filed by Jessica Hicklin. William McKinney served on 9/8/2016, answer due 9/29/2016. (Gordon, Demoya) (Entered: 10/03/2016)

Oct. 3, 2016

Oct. 3, 2016

PACER
57

FULL CONSENT has been received by Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Corizon Health, Inc., Shirley Eyman, Kim Foster, Cindy Griffith, Dwayne Kempker, Diana Larkin, George Lombardi, William McKinney, Stormi Moeller, Scott O'Kelly, Stan Payne, Kimberley S. Randolph, Dawn Wade, Ian Wallace, Deloise Williams, Plaintiff Jessica Hicklin. (KCB) (Entered: 10/12/2016)

Oct. 12, 2016

Oct. 12, 2016

PACER
58

RULE 16 ORDER This case is assigned to Track: two Joint Scheduling Plan due by 11/9/2016. Rule 16 Conference set for 11/16/2016 01:30 PM in Chambers before Magistrate Judge Noelle C. Collins. (SEE ORDER FOR COMPLETE DETAILS.) Signed by Magistrate Judge Noelle C. Collins on 10/13/2016. (KCB) (Entered: 10/13/2016)

Oct. 13, 2016

Oct. 13, 2016

PACER
59

JOINT SCHEDULING PLAN by Plaintiff Jessica Hicklin. . (Gordon, Demoya) (Entered: 11/09/2016)

Nov. 9, 2016

Nov. 9, 2016

PACER
60

ENTRY of Appearance by Kevin K. Peek for Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Shirley Eyman, Kim Foster, Diana Larkin, William McKinney, Stormi Moeller, Kimberley S. Randolph, Dawn Wade. (Peek, Kevin) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

PACER
61

Minute Entry for proceedings held before Magistrate Judge Noelle C. Collins: Rule 16 Conference held on 11/16/2016. Conference held in person. CMO to issue. (FTR Gold: No) (KCB) (Entered: 11/16/2016)

Nov. 16, 2016

Nov. 16, 2016

PACER
62

CASE MANAGEMENT ORDER This case is assigned to Track: three Motion to Join Parties due by 12/16/2016. Discovery Completion due by 9/30/2017. Non-Dispositive Motions due by 10/11/2017. ADR Future Reference 9/11/2017. Dispositive Motions due by 10/31/2017. Jury Trial set for 5/7/2018 09:30 AM in Courtroom 15N before Magistrate Judge Noelle C. Collins. Pretrial Conference set for 4/30/2018 10:00 AM in Courtroom 15N before Magistrate Judge Noelle C. Collins. (SEE ORDER FOR COMPLETE DETAILS.) Signed by Magistrate Judge Noelle C. Collins on 11/16/216. (KCB) (Entered: 11/16/2016)

Nov. 16, 2016

Nov. 16, 2016

PACER
63

MOTION for Preliminary Injunction by Plaintiff Jessica Hicklin. (Schriener, Kevin) (Entered: 04/04/2017)

April 4, 2017

April 4, 2017

Clearinghouse
64

MEMORANDUM in Support of Motion re 63 MOTION for Preliminary Injunction filed by Plaintiff Jessica Hicklin. (Attachments: # 1 Affidavit Dr. Ettner Declaration, # 2 Affidavit Dr. Throop Delcaration, # 3 Exhibit Dr. Throop Exhibit A, # 4 Exhibit Dr. Throop Exhibit B, # 5 Affidavit Demoya Gordon Declaration, # 6 Exhibit Demoya Gordon Exhibit A, # 7 Text of Proposed Order Proposed Order Granting Preliminary Injunction)(Schriener, Kevin) (Entered: 04/04/2017)

1 Affidavit Dr. Ettner Declaration

View on RECAP

2 Affidavit Dr. Throop Delcaration

View on PACER

3 Exhibit Dr. Throop Exhibit A

View on RECAP

4 Exhibit Dr. Throop Exhibit B

View on RECAP

5 Affidavit Demoya Gordon Declaration

View on PACER

6 Exhibit Demoya Gordon Exhibit A

View on PACER

7 Text of Proposed Order Proposed Order Granting Preliminary Injunction

View on PACER

April 4, 2017

April 4, 2017

Clearinghouse
65

ORDER: IT IS HEREBY ORDERED that this matter is set for a telephone conference with counsel on Wednesday, April 12, 2017 at 3:30 p.m. Counsel participating in the telephone conference are directed to call the conference toll free at: 1-888-363-4735. The access code to enter the telephone conference for all participants is: 3329658. (Telephone Conference set for 4/12/2017 03:30 PM in Telephone before Magistrate Judge Noelle C. Collins.) Signed by Magistrate Judge Noelle C. Collins on April 7, 2017. (BRP) (Entered: 04/07/2017)

April 7, 2017

April 7, 2017

PACER
66

Minute Entry for proceedings held before Magistrate Judge Noelle C. Collins: Telephone Conference held on 4/12/2017. Parties present for a telephone conference. The court hears argument from counsel. Order to Issue. (Court Reporter:FTR GOLD)(FTR Gold Operator initials:KCB) (FTR Gold: Yes) (KCB) (Entered: 04/12/2017)

April 12, 2017

April 12, 2017

PACER
67

ORDER: IT IS HEREBY ORDERED that Defendants oral motion for extension of time is GRANTED. By agreement of counsel, any response to Plaintiffs Motion for Preliminary Injunction shall be filed no later than April 19, 2017, and any reply shall be filed no later than April 27, 2017. IT IS FURTHER ORDERED that this matter is set for a Preliminary Injunction Hearing on Tuesday, May 23, 2017, at 10:00 A.M. The Court will hear oral argument on Plaintiffs Motion for Preliminary Injunction. Each side shall have fifteen (15) minutes for argument. IT IS FURTHER ORDERED that no later than May 1, 2017 Plaintiff shall file a status report with the Court regarding the potential dismissal of Defendant Dwayne Kempker. IT IS FINALLY ORDERED that the parties shall file with the Court, under seal, a status report concerning their progress, if any, towards reaching a settlement and if they intend to move forward with the Preliminary Injunction Hearing no later than May 16, 2017. ( In Court Hearing set for 5/23/2017 10:00 AM in Courtroom 15N before Magistrate Judge Noelle C. Collins. Status Report due by 5/16/2017.) Signed by Magistrate Judge Noelle C. Collins on 04/13/2017. (KCB) (Entered: 04/13/2017)

April 13, 2017

April 13, 2017

PACER
68

MEMORANDUM in Opposition re 63 MOTION for Preliminary Injunction filed by Defendants Cindy Griffith, Dwayne Kempker, George Lombardi, Scott O'Kelly, Stan Payne, Ian Wallace, Deloise Williams. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Luepke, Henry) (Entered: 04/17/2017)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

April 17, 2017

April 17, 2017

PACER
69

MEMORANDUM in Opposition re 63 MOTION for Preliminary Injunction filed by Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Corizon Health, Inc., Shirley Eyman, Kim Foster, Diana Larkin, William McKinney, Stormi Moeller, Kimberley S. Randolph, Dawn Wade. (Eckenrode, J.) (Entered: 04/19/2017)

April 19, 2017

April 19, 2017

PACER
70

REPLY to Response to Motion re 63 MOTION for Preliminary Injunction filed by Plaintiff Jessica Hicklin. (Attachments: # 1 Affidavit Second Declaration of Demoya R. Gordon, # 2 Exhibit Ex. A to Second Declaration of Demoya R. Gordon, # 3 Exhibit Ex. B to Second Declaration of Demoya R. Gordon, # 4 Exhibit Ex. C to Second Declaration of Demoya R. Gordon, # 5 Exhibit Ex. D to Second Declaration of Demoya R. Gordon, # 6 Exhibit Ex. E to Second Declaration of Demoya R. Gordon, # 7 Exhibit Ex. F to Second Declaration of Demoya R. Gordon, # 8 Exhibit Ex. G to Second Declaration of Demoya R. Gordon, # 9 Exhibit Ex. H to Second Declaration of Demoya R. Gordon, # 10 Exhibit Ex. I to Second Declaration of Demoya R. Gordon, # 11 Exhibit Ex. J to Second Declaration of Demoya R. Gordon)(Gordon, Demoya) (Entered: 04/27/2017)

1 Affidavit Second Declaration of Demoya R. Gordon

View on PACER

2 Exhibit Ex. A to Second Declaration of Demoya R. Gordon

View on PACER

3 Exhibit Ex. B to Second Declaration of Demoya R. Gordon

View on PACER

4 Exhibit Ex. C to Second Declaration of Demoya R. Gordon

View on PACER

5 Exhibit Ex. D to Second Declaration of Demoya R. Gordon

View on PACER

6 Exhibit Ex. E to Second Declaration of Demoya R. Gordon

View on PACER

7 Exhibit Ex. F to Second Declaration of Demoya R. Gordon

View on PACER

8 Exhibit Ex. G to Second Declaration of Demoya R. Gordon

View on PACER

9 Exhibit Ex. H to Second Declaration of Demoya R. Gordon

View on PACER

10 Exhibit Ex. I to Second Declaration of Demoya R. Gordon

View on PACER

11 Exhibit Ex. J to Second Declaration of Demoya R. Gordon

View on PACER

April 27, 2017

April 27, 2017

PACER
71

STATUS REPORT by Jessica Hicklin. (Gordon, Demoya) (Entered: 05/01/2017)

May 1, 2017

May 1, 2017

RECAP
72

STIPULATION for Dismissal Without Prejudice of Defendant Dwayne Kempker by Plaintiff Jessica Hicklin. (Gordon, Demoya) (Entered: 05/08/2017)

May 8, 2017

May 8, 2017

PACER
73

SEALED DOCUMENT by Plaintiff Jessica Hicklin. (Gordon, Demoya) (Entered: 05/16/2017)

May 16, 2017

May 16, 2017

PACER
74

ORDER...IT IS HEREBY ORDERED that Defendant Dwayne Kempker is DISMISSED from this action without prejudice, with Plaintiff Jessica Hicklin and Defendant Dwayne Kempker to bear their respective costs and attorneys fees as to the claims between them. (Dwayne Kempker (in his official capacity as former Deputy Director, Division of Adult Institutions, MDOC) terminated.). Signed by Magistrate Judge Noelle C. Collins on 5/22/2017. (NEB) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

75

Minute Entry for proceedings held before Magistrate Judge Noelle C. Collins: Parties present for Preliminary Injunction Hearing. Arguments heard on behalf of Plaintiff and Defendants. Exhibit received from Defendant MODC. (See exhibit list) Plaintiff has until May 30, 2017 to notify the Court if they will be filing any post hearing briefs and shall have until June 14, 2017 to file any such briefs. Defendants shall file their responses on or before June 19, 2017. Order to issue. (FTR Gold Operator initials:NEB) (FTR Gold: Yes) (NEB) Transcript request of this proceeding assigned to Court Reporter: S. Moran on 5/25/2017 (BABS). (Entered: 05/23/2017)

May 23, 2017

May 23, 2017

76

CLERKS Exhibit List as to Preliminary Injunction Hearing. (NEB) (Entered: 05/23/2017)

May 23, 2017

May 23, 2017

77

EXHIBITS Received from MODC: Exhibit L. (NEB) (Entered: 05/23/2017)

May 23, 2017

May 23, 2017

78

ORDER...IT IS HEREBY ORDERED that Plaintiff has until May 30, 2017 to notify the Court if she will be filing a post−hearing brief and shall have until June 14, 2017 to file any such brief. IT IS FURTHER ORDERED that Defendants shall file any responses to Plaintiff's post−hearing brief, if one is filed, on or before June 19, 2017. (Response to Court due by 5/30/2017.). Signed by Magistrate Judge Noelle C. Collins on 5/24/2017. (NEB) (Entered: 05/24/2017)

May 24, 2017

May 24, 2017

79

ORDER... IT IS HEREBY ORDERED that the Clerk of Court shall cause an expedited written transcript to be prepared and filed with the Court of the Preliminary Injunction Hearing held on May 23, 2017. Signed by Magistrate Judge Noelle C. Collins on 5/24/2017. (cc: Court Reports Box.) (NEB) (Entered: 05/24/2017)

May 24, 2017

May 24, 2017

80

NOTICE by Plaintiff Jessica Hicklin regarding Post−hearing Brief (Gordon, Demoya) (Entered: 05/30/2017)

May 30, 2017

May 30, 2017

81

TRANSCRIPT ORDER REQUEST for 75 (PRETRIAL CONFERENCE) by Jessica Hicklin for proceedings held on 5/23/2017 court reporter FTR Gold before Judge Collins. (Emailed to S. Moran) (BRP) (Entered: 05/31/2017)

May 30, 2017

May 30, 2017

82

TRANSCRIPT of 75 (MOTION HEARING) held on May 23, 2017 before Judge NOELLE C. COLLINS. Court Reporter/Transcriber SUSAN R. MORAN, Telephone number (314) 244−7983. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/21/2017. Redacted Transcript Deadline set for 7/3/2017. Release of Transcript Restriction set for 8/29/2017. (BRP) (Entered: 05/31/2017)

May 31, 2017

May 31, 2017

83

TRANSCRIPT of 75 (REVISED VERSION) (MOTION HEARING) held on 5/23/2017 before Judge Noelle C. Collins. Court Reporter/Transcriber Susan Moran, Telephone number 314−244−7983. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/5/2017. Redacted Transcript Deadline set for 7/14/2017. Release of Transcript Restriction set for 9/11/2017. (NEB) (Entered: 06/13/2017)

June 13, 2017

June 13, 2017

84

MOTION to Amend/Correct the Case Management Order by Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Corizon Health, Inc., Shirley Eyman, Kim Foster, Diana Larkin, William McKinney, Stormi Moeller, Kimberley S. Randolph, Dawn Wade. (Eckenrode, J.) (Entered: 06/15/2017)

June 15, 2017

June 15, 2017

85

ORDER... IT IS HEREBY ORDERED that this matter is set for a telephone conference with counsel on Thursday, June 22, 2017 at 11:00 a.m. Counsel participating in the telephone conference are directed to call the conference toll free at: 1−888−363−4735. The access code to enter the telephone conference for all participants is: 3329658. (Telephone Conference set for 6/22/2017 11:00 AM in Telephone before Magistrate Judge Noelle C. Collins.). Signed by Magistrate Judge Noelle C. Collins on 6/16/2017. (NEB) (Entered: 06/16/2017)

June 16, 2017

June 16, 2017

86

Minute Entry for proceedings held before Magistrate Judge Noelle C. Collins: Telephone Conference held on 6/23/2017. Ms. Gordon, Mr. Luepke, and Mr. Peek appear by phone for the telephone conference. Judge addresses Plaintiffs requested transcript revisions. Ms. Gordon states that Plaintiff has no further issues with revised transcript as filed (Doc. 83). Judge takes up Defendants Motion to Amend Case Management Order (Doc. 84). Plaintiff shall file a response to the Motion on or before Monday, June 26, 2017. Any reply brief shall be filed five (5) days thereafter. Plaintiff requests leave to supplement the Preliminary Injunction record. Plaintiff shall file a motion for leave to supplement the record no later than Wednesday, June 28, 2017. Defendants are granted seven (7) days from the date of Plaintiffs motion to respond. Any reply brief shall be filed five (5) days thereafter. (FTR Gold: No) (KCB) (Entered: 06/23/2017)

June 23, 2017

June 23, 2017

87

RESPONSE to Motion re 84 MOTION to Amend/Correct the Case Management Order filed by Plaintiff Jessica Hicklin. (Gordon, Demoya) (Entered: 06/26/2017)

June 26, 2017

June 26, 2017

88

MOTION for Leave to Supplement the Preliminary Injunction Record by Plaintiff Jessica Hicklin. (Attachments: # 1 Affidavit Declaration of Demoya R. Gordon, # 2 Exhibit A)(Gordon, Demoya) (Entered: 06/28/2017)

June 28, 2017

June 28, 2017

89

RESPONSE in Opposition re 88 MOTION for Leave to Supplement the Preliminary Injunction Record filed by Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Corizon Health, Inc., Shirley Eyman, Kim Foster, Diana Larkin, William McKinney, Stormi Moeller, Kimberley S. Randolph, Dawn Wade. (Eckenrode, J.) (Entered: 07/05/2017)

July 5, 2017

July 5, 2017

90

MOTION to Withdraw as Attorney ;attorney/firm Kyle A. Palazzolo by Plaintiff Jessica Hicklin. (Palazzolo, Kyle) (Entered: 07/06/2017)

July 6, 2017

July 6, 2017

91

Docket Text ORDER: IT IS HEREBY ORDERED that Attorney Kyle Anthony Palazzolo's Motion to Withdraw as Counsel for Plaintiff Jessica Hicklin (Doc. 90 ) is GRANTED. Attorney Kyle Anthony Palazzolo terminated. Signed by Magistrate Judge Noelle C. Collins on 7/7/2017. (KBL) (Entered: 07/07/2017)

July 7, 2017

July 7, 2017

92

REPLY to Response to Motion re 88 MOTION for Leave to Supplement the Preliminary Injunction Record filed by Plaintiff Jessica Hicklin. (Gordon, Demoya) (Entered: 07/10/2017)

July 10, 2017

July 10, 2017

93

First MOTION for Leave to Appear Pro Hac Vice Carl Charles. The Certificate of Good Standing was attached.(Filing fee $100 receipt number 0865−6050245) by Plaintiff Jessica Hicklin. (Attachments: # 1 Certificate of Good Standing)(Charles, Carl) (Entered: 07/14/2017)

July 14, 2017

July 14, 2017

94

Docket Text ORDER: IT IS HEREBY ORDERED that the Verified Motion for Admission Pro Hac Vice (Doc. 93 ) filed by Carl Charles, counsel for Jessica Hicklin, is GRANTED. IT IS FURTHER ORDERED that Carl Charles is hereby admitted for the purpose of representing Jessica Hicklin in this matter. Signed by Magistrate Judge Noelle C. Collins on 07/24/2017. (KBL) (Entered: 07/24/2017)

July 24, 2017

July 24, 2017

95

AMENDED CASE MANAGEMENT ORDER: [SEE ORDER FOR COMPLETE DETAILS] ( Discovery Completion due by 12/29/2017., Non−Dispositive Motions due by 1/9/2018., ADR Future Reference 8/7/2017., Dispositive Motions due by 1/31/2018., Pretrial Compliance due by 4/7/2018., Motion in Limine due by 4/17/2018.) Signed by Magistrate Judge Noelle C. Collins on 07/25/2017. (KCB) (Entered: 07/25/2017)

July 25, 2017

July 25, 2017

96

ORDER REFERRING CASE to Alternative Dispute Resolution. This case is referred to: Mediation Designation of Lead Counsel: Demoya Renee Gordon ADR Completion Deadline due by 9/29/2017. ADR Compliance Report Deadline due by 10/13/2017. Designation of Neutral/Conference Report due by 8/28/2017. Signed by Magistrate Judge Noelle C. Collins on August 7, 2017. (BRP) (Entered: 08/08/2017)

Aug. 7, 2017

Aug. 7, 2017

97

Designation of Neutral by parties and ADR Conference Report by Plaintiff Jessica Hicklin Neutral: Tokarz, Karen L. Date of Conference: September 20, 2017 time: 9:30am Location: United States Courthouse, 111 South Tenth Street, St. Louis, MO 63102(Gordon, Demoya) (Entered: 08/25/2017)

Aug. 25, 2017

Aug. 25, 2017

98

Second MOTION to Supplement the Preliminary Injunction Record by Plaintiff Jessica Hicklin. (Attachments: # 1 Affidavit Declaration of Demoya R. Gordon, # 2 Exhibit A)(Gordon, Demoya) (Entered: 09/28/2017)

Sept. 28, 2017

Sept. 28, 2017

99

RESPONSE to Motion re 98 Second MOTION to Supplement the Preliminary Injunction Record filed by Defendants Cindy Griffith, Dwayne Kempker, George Lombardi, Scott O'Kelly, Stan Payne, Ian Wallace, Deloise Williams. (Luepke, Henry) (Entered: 10/04/2017)

Oct. 4, 2017

Oct. 4, 2017

100

RESPONSE to Motion re 98 Second MOTION to Supplement the Preliminary Injunction Record filed by Defendants Elizabeth Atterberry, Glen Babich, T.K. Bredeman, Corizon Health, Inc., Shirley Eyman, Kim Foster, Diana Larkin, William McKinney, Stormi Moeller, Kimberley S. Randolph, Dawn Wade. (Eckenrode, J.) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

Case Details

State / Territory: Missouri

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Transgender Healthcare Access Cases

Key Dates

Filing Date: Aug. 22, 2016

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The plaintiff is a pre-operative transgender woman in the custody of the Missouri Department of Correction.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Lambda Legal

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Missouri, State

State of Missouri, State

Defendant Type(s):

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Preliminary injunction / Temp. restraining order

Declaratory Judgment

Source of Relief:

Litigation

Amount Defendant Pays: $354,555.60

Order Duration: 2018 - None

Content of Injunction:

Preliminary relief granted

Discrimination Prohibition

Develop anti-discrimination policy

Issues

General:

Conditions of confinement

LGBTQ+:

LGBTQ+

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

Male

Medical/Mental Health:

Medical care, general

Medication, administration of

Mental health care, unspecified

Type of Facility:

Government-run