Case: Disability Rights Connecticut v. Connecticut Department of Correction

3:21-cv-00146 | U.S. District Court for the District of Connecticut

Filed Date: Feb. 4, 2021

Case Ongoing

Clearinghouse coding complete

Case Summary

This lawsuit in the U.S. District Court for the District of Connecticut challenged prolonged isolation and in-cell shackling imposed on people with mental illness in the custody of the Connecticut Department of Correction. Disability Rights Connecticut, a private, nonprofit corporation that is the authorized protection and advocacy system for the State of Connecticut—with statutory authority to pursue legal, administrative, and other appropriate remedies to protect individuals with mental illn…

This lawsuit in the U.S. District Court for the District of Connecticut challenged prolonged isolation and in-cell shackling imposed on people with mental illness in the custody of the Connecticut Department of Correction. Disability Rights Connecticut, a private, nonprofit corporation that is the authorized protection and advocacy system for the State of Connecticut—with statutory authority to pursue legal, administrative, and other appropriate remedies to protect individuals with mental illness receiving care or treatment in the State—filed the case on February 4, 2021. (An amended complaint followed on February 18, 2021.) In collaboration with the ACLU of Connecticut, the Lowenstein International Human Rights Clinic at Yale Law School, and private counsel, they sued the Connecticut Department of Correction, as well as the Acting Commissioner of the Department and the Warden of the Supermax facility at which these practices are most endemic.

The amended complaint contained four primary claims. Claims brought under 42 U.S.C. § 1983 alleged that (1) the prolonged isolation of individuals with serious mental illness, and (2) in-cell shackling of individuals with mental illness constituted cruel and unusual punishment in violation of the Eighth and Fourteenth Amendments. A claim under Title II of the Americans with Disabilities Act, 42 U.S.C. § 12132, asserted that the Department of Correction had violated that Act by failing to make reasonable modifications to policies, practices, and procedures related to prolonged isolation and in-cell shackling to ensure that prisoners with mental illness had meaningful access to services, programs, and activities. Finally, a claim under Section 504 of the Rehabilitation Act of 1973, 29 U.S.C. § 794(a) similarly alleged violation of that Act because the Department of Correction failed to make reasonable modification to its policies, practices, and procedures related to prolonged isolation and in-cell shackling as required for prisoners with mental illness to enjoy meaningful access to services, programs, and activities.

Disability Rights Connecticut sought, on behalf of its constituents, a judgment declaring that prolonged isolation and in-cell shackling of prisoners with mental illness constituted cruel and unusual punishment in violation of the Eighth and Fourteenth Amendments, and that the failure to modify these practices violated the Americans with Disabilities Act and Section 504 of the Rehabilitation Act. It further sought to permanently enjoin the Department of Correction from subjecting its constituents to prolonged isolation or in-cell shackling and to require the Department to make reasonable modifications to its disciplinary practices to permit meaningful access to services, programs, and activities. Finally, Disability Rights Connecticut requested reasonable attorney’s fees, litigation expenses, and costs.

After the defendants moved to dismiss the case, alleging failure to exhaust administrative remedies and that Disability Rights Connecticut lacked standing to sue on behalf of Connecticut inmates with mental illness, they sought a stay of discovery pending resolution of the motion. Judge Kari A. Dooley granted the stay in part and referred the parties to Magistrate Judge Holly B. Fitzsimmons for settlement discussions. As of August 24, 2021, settlement discussions were ongoing, and the parties agreed to further stay discovery while they pursued mediation.

Summary Authors

Tessa Bialek (8/25/2021)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/59142590/parties/disability-rights-connecticut-inc-v-connecticut-department-of-correction/


Attorney for Plaintiff

Barrett, Dan (Connecticut)

Bildner, Elana (Connecticut)

Burstyn, Neal (New York)

Considine, Kasey (Connecticut)

Lin, Eric (New York)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

3:21-cv-00146

Docket [PACER]

Aug. 24, 2021

Aug. 24, 2021

Docket
1

3:21-cv-00146

Complaint for Declaratory and Injunctive Relief

Feb. 4, 2021

Feb. 4, 2021

Complaint
24

3:21-cv-00146

Amended Complaint for Declaratory and Injunctive Relief

Feb. 18, 2021

Feb. 18, 2021

Complaint

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/59142590/disability-rights-connecticut-inc-v-connecticut-department-of-correction/

Last updated Jan. 30, 2024, 3 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $402 receipt number ACTDC-6366632.), filed by Disability Rights Connecticut, Inc..(Bildner, Elana) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

RECAP
2

NOTICE of Appearance by Dan Barrett on behalf of Disability Rights Connecticut, Inc. (Barrett, Dan) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
3

NOTICE of Appearance by Elana Spungen Bildner on behalf of Disability Rights Connecticut, Inc. (Bildner, Elana) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
4

Corporate Disclosure Statement by Disability Rights Connecticut, Inc.. (Barrett, Dan) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER

Request for Clerk to issue summons as to All Defendants. (Bildner, Elana)

Feb. 4, 2021

Feb. 4, 2021

PACER
5

MOTION for Attorney(s) Kyle W.K. Mooney, Eric W. Lin, Neal Burstyn to be Admitted Pro Hac Vice (paid $600 PHV fee; receipt number ACTDC-6366756) by Disability Rights Connecticut, Inc.. (Attachments: # 1 Declaration of Kyle W.K. Mooney, # 2 Declaration of Eric W. Lin, # 3 Declaration of Neal Burstyn)(Bildner, Elana) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER

Judge Kari A. Dooley added. (Nuzzi, Tiffany)

Feb. 4, 2021

Feb. 4, 2021

PACER
6

NOTICE of Appearance by Hope R. Metcalf on behalf of Disability Rights Connecticut, Inc. (Metcalf, Hope) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
7

Order on Pretrial Deadlines: Amended Pleadings due by 4/5/2021. Discovery due by 8/6/2021. Dispositive Motions due by 9/10/2021. Signed by Clerk on 02/4/2021.(Fazekas, J.) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
8

ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 02/4/2021.(Fazekas, J.) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
9

STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 02/4/2021.(Fazekas, J.) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
10

NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 2 Notice of Appearance filed by Dan Barrett on behalf of Disability Rights Connecticut, Inc., 4 Corporate Disclosure Statement filed by Disability Rights Connecticut, Inc., 9 Standing Protective Order, 6 Notice of Appearance filed by Hope R. Metcalf on behalf of Disability Rights Connecticut, Inc., 8 Electronic Filing Order, 7 Order on Pretrial Deadlines, 1 Complaint filed by Disability Rights Connecticut, Inc., 5 MOTION for Attorney(s) Kyle W.K. Mooney, Eric W. Lin, Neal Burstyn to be Admitted Pro Hac Vice (paid $600 PHV fee; receipt number ACTDC-6366756) filed by Disability Rights Connecticut, Inc., 3 Notice of Appearance filed by Elana Spungen Bildner on behalf of Disability Rights Connecticut, Inc. Signed by Clerk on 02/4/2021.(Fazekas, J.) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
11

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Roger Bowles, Connecticut Department of Correction, Angel Quiros* with answer to complaint due within *21* days. Attorney *Elana Spungen Bildner* *ACLU Foundation of Connecticut* *765 Asylum Avenue, 1st Floor* *Hartford, CT 06105*. (Fazekas, J.) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
12

ORDER granting 5 Motion to Appear Pro Hac Vice as to Kyle W.K. Mooney, Eric W. Lin, and Neal F. Burstyn. Certificate of Good Standing due by 4/5/2021. Signed by Clerk on 02/4/2021. (Fazekas, J.) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER

Request to Issue Summons

Feb. 4, 2021

Feb. 4, 2021

PACER

Add and Terminate Judges

Feb. 4, 2021

Feb. 4, 2021

PACER

Order on Motion for Admission Pro Hac Vice

Feb. 4, 2021

Feb. 4, 2021

PACER
13

NOTICE of Appearance by Kyle W. K. Mooney on behalf of Disability Rights Connecticut, Inc. (Mooney, Kyle) (Entered: 02/05/2021)

Feb. 5, 2021

Feb. 5, 2021

PACER
14

CERTIFICATE OF GOOD STANDING re 5 MOTION for Attorney(s) Kyle W.K. Mooney, Eric W. Lin, Neal Burstyn to be Admitted Pro Hac Vice (paid $600 PHV fee; receipt number ACTDC-6366756) by Disability Rights Connecticut, Inc.. (Mooney, Kyle) (Entered: 02/05/2021)

Feb. 5, 2021

Feb. 5, 2021

PACER
15

NOTICE of Appearance by Eric W. Lin on behalf of Disability Rights Connecticut, Inc. (Lin, Eric) (Entered: 02/05/2021)

Feb. 5, 2021

Feb. 5, 2021

RECAP
16

CERTIFICATE OF GOOD STANDING re 5 MOTION for Attorney(s) Kyle W.K. Mooney, Eric W. Lin, Neal Burstyn to be Admitted Pro Hac Vice (paid $600 PHV fee; receipt number ACTDC-6366756) by Disability Rights Connecticut, Inc.. (Lin, Eric) (Entered: 02/05/2021)

Feb. 5, 2021

Feb. 5, 2021

PACER
17

NOTICE of Appearance by Neal Burstyn on behalf of Disability Rights Connecticut, Inc. (Burstyn, Neal) (Entered: 02/05/2021)

Feb. 5, 2021

Feb. 5, 2021

PACER
18

CERTIFICATE OF GOOD STANDING re 5 MOTION for Attorney(s) Kyle W.K. Mooney, Eric W. Lin, Neal Burstyn to be Admitted Pro Hac Vice (paid $600 PHV fee; receipt number ACTDC-6366756) by Disability Rights Connecticut, Inc.. (Burstyn, Neal) (Entered: 02/05/2021)

Feb. 5, 2021

Feb. 5, 2021

PACER
19

SUMMONS Returned Executed by Disability Rights Connecticut, Inc.. Roger Bowles served on 2/5/2021, answer due 2/26/2021. (Barrett, Dan) (Entered: 02/11/2021)

Feb. 11, 2021

Feb. 11, 2021

PACER
20

SUMMONS Returned Executed by Disability Rights Connecticut, Inc.. Angel Quiros served on 2/5/2021, answer due 2/26/2021. (Barrett, Dan) (Entered: 02/11/2021)

Feb. 11, 2021

Feb. 11, 2021

PACER
21

SUMMONS Returned Executed by Disability Rights Connecticut, Inc.. Connecticut Department of Correction served on 2/11/2021, answer due 3/4/2021. (Barrett, Dan) (Entered: 02/11/2021)

Feb. 11, 2021

Feb. 11, 2021

PACER
22

MOTION for Leave to Appear Student Law Interns Karen Chikezie, Luke Connell, Ali Gali by Disability Rights Connecticut, Inc.. (Attachments: # 1 Appendix)(Metcalf, Hope) (Entered: 02/12/2021)

Feb. 12, 2021

Feb. 12, 2021

PACER
23

NOTICE of Appearance by Kasey Considine on behalf of Disability Rights Connecticut, Inc. (Considine, Kasey) (Entered: 02/12/2021)

Feb. 12, 2021

Feb. 12, 2021

PACER
24

AMENDED COMPLAINT against Roger Bowles, Connecticut Department of Correction, Angel Quiros, filed by Disability Rights Connecticut, Inc..(Mooney, Kyle) (Entered: 02/18/2021)

Feb. 18, 2021

Feb. 18, 2021

PACER
25

ORDER granting 22 Motion to Appear. Signed by Judge Kari A. Dooley on 2/19/2021. (Gould, K.) (Entered: 02/19/2021)

Feb. 19, 2021

Feb. 19, 2021

PACER

Order on Motion to Appear

Feb. 19, 2021

Feb. 19, 2021

PACER
26

CERTIFICATE OF SERVICE by Disability Rights Connecticut, Inc. re 24 Amended Complaint as to Roger Bowles (Barrett, Dan) (Entered: 02/22/2021)

Feb. 22, 2021

Feb. 22, 2021

RECAP
27

CERTIFICATE OF SERVICE by Disability Rights Connecticut, Inc. re 24 Amended Complaint as to Conn. Dep't of Correction (Barrett, Dan) (Entered: 02/22/2021)

Feb. 22, 2021

Feb. 22, 2021

PACER
28

CERTIFICATE OF SERVICE by Disability Rights Connecticut, Inc. re 24 Amended Complaint as to Angel Quiros (Barrett, Dan) (Entered: 02/22/2021)

Feb. 22, 2021

Feb. 22, 2021

PACER

Answer deadline updated as to Amended Complaint for Roger Bowles to 3/12/2020; Connecticut Department of Correction to 3/12/2020; Angel Quiros to 3/12/2020. (Fanelle, N.)

Feb. 22, 2021

Feb. 22, 2021

PACER

Answer deadline updated as to Amended Complaint for Roger Bowles to 3/5/2020; Connecticut Department of Correction to 3/5/2020; Angel Quiros to 3/5/2020. (Fanelle, N.)

Feb. 22, 2021

Feb. 22, 2021

PACER

Update Answer Deadline

Feb. 23, 2021

Feb. 23, 2021

PACER
29

NOTICE of Appearance by Terrence M. O'Neill on behalf of Roger Bowles, Connecticut Department of Correction, Angel Quiros (O'Neill, Terrence) (Entered: 03/12/2021)

March 12, 2021

March 12, 2021

PACER
30

NOTICE of Appearance by Edward David Rowley on behalf of Roger Bowles, Connecticut Department of Correction, Angel Quiros (Rowley, Edward) (Entered: 03/12/2021)

March 12, 2021

March 12, 2021

PACER
31

MOTION to Dismiss Amended Complaint by Roger Bowles, Connecticut Department of Correction, Angel Quiros.Responses due by 4/2/2021 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F)(Rowley, Edward) (Entered: 03/12/2021)

1 Memorandum in Support

View on RECAP

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

View on PACER

6 Exhibit E

View on PACER

7 Exhibit F

View on PACER

March 12, 2021

March 12, 2021

RECAP

Update Answer Deadline

March 15, 2021

March 15, 2021

PACER
32

REPORT of Rule 26(f) Planning Meeting. (Attachments: # 1 Exhibit A: Proposed Schedule)(Mooney, Kyle) (Entered: 03/24/2021)

March 24, 2021

March 24, 2021

PACER
33

MOTION to Stay Discovery by Roger Bowles, Connecticut Department of Correction, Angel Quiros.Responses due by 4/15/2021 (Attachments: # 1 Exhibit A)(Rowley, Edward) (Entered: 03/25/2021)

March 25, 2021

March 25, 2021

PACER
34

MOTION for Pretrial Status Conference by Roger Bowles, Connecticut Department of Correction, Angel Quiros. (Rowley, Edward) (Entered: 03/25/2021)

March 25, 2021

March 25, 2021

PACER
35

ORDER. The Court sets the following expedited briefing schedule on the Defendants' 33 Motion to Stay Discovery. Plaintiff shall file its opposition to the motion to stay on or before April 5, 2021. The Defendants may file a reply brief on or before April 9, 2021. In addition, all discovery and Rule 26 deadlines are suspended pending resolution of the motion to stay. Signed by Judge Kari A. Dooley on 3/26/2021. (Cahill, Leslie) (Entered: 03/26/2021)

March 26, 2021

March 26, 2021

PACER
36

ORDER Setting Hearing on Defendants' 33 Motion to Stay Discovery. The parties shall appear for a motion hearing on 4/20/2021 at 2:00 PM before Judge Kari A. Dooley. The hearing will take place by videoconference via the Zoom platform. Instructions for accessing the Zoom meeting will be separately docketed. Signed by Judge Kari A. Dooley on 3/26/2021. (Cahill, Leslie) (Entered: 03/26/2021)

March 26, 2021

March 26, 2021

PACER
37

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Hearing on 33 Motion to Stay Discovery set for 4/20/2021 at 2:00 PM via Zoom before Judge Kari A. Dooley. (Cahill, Leslie) (Entered: 03/26/2021)

March 26, 2021

March 26, 2021

PACER

Order

March 26, 2021

March 26, 2021

PACER

Order Setting Hearing on Motion

March 26, 2021

March 26, 2021

PACER

Calendar Entry

March 26, 2021

March 26, 2021

PACER
38

Memorandum in Opposition re 31 MOTION to Dismiss Amended Complaint filed by Disability Rights Connecticut, Inc.. (Mooney, Kyle) (Entered: 04/02/2021)

April 2, 2021

April 2, 2021

PACER
39

AFFIDAVIT re 31 MOTION to Dismiss Amended Complaint ; Declaration of Nancy B. Alisberg in Support of Plaintiff's Opposition to Defendants' Motion to Dismiss Signed By Nancy B. Alisberg filed by Disability Rights Connecticut, Inc.. (Mooney, Kyle) (Entered: 04/02/2021)

April 2, 2021

April 2, 2021

PACER
40

AFFIDAVIT re 31 MOTION to Dismiss Amended Complaint ; Declaration of Kasey Considine in Support of Plaintiff's Opposition to Defendants' Motion to Dismiss Signed By Kasey Considine filed by Disability Rights Connecticut, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Mooney, Kyle) (Entered: 04/02/2021)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

April 2, 2021

April 2, 2021

PACER
41

AFFIDAVIT re 31 MOTION to Dismiss Amended Complaint ; Declaration of Deborah A. Dorfman in Support of Plaintiff's Opposition to Defendants' Motion to Dismiss Signed By Deborah A. Dorfman filed by Disability Rights Connecticut, Inc.. (Mooney, Kyle) (Entered: 04/02/2021)

April 2, 2021

April 2, 2021

PACER
42

AFFIDAVIT re 31 MOTION to Dismiss Amended Complaint ; Declaration of Eric W. Lin in Support of Plaintiff's Opposition to Defendants' Motion to Dismiss Signed By Eric W. Lin filed by Disability Rights Connecticut, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Mooney, Kyle) (Entered: 04/02/2021)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

April 2, 2021

April 2, 2021

PACER
43

AFFIDAVIT re 31 MOTION to Dismiss Amended Complaint ; Declaration of Hope Metcalf in Support of Plaintiff's Opposition to Defendants' Motion to Dismiss Signed By Hope Metcalf filed by Disability Rights Connecticut, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Mooney, Kyle) (Entered: 04/02/2021)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

April 2, 2021

April 2, 2021

PACER
44

Memorandum in Opposition re 33 MOTION to Stay Discovery filed by Disability Rights Connecticut, Inc.. (Mooney, Kyle) (Entered: 04/05/2021)

April 5, 2021

April 5, 2021

PACER
45

AFFIDAVIT re 33 MOTION to Stay Discovery ; Declaration of Eric W. Lin in Support of Plaintiff's Opposition to Defendants' Motion to Stay; Signed By Eric W. Lin filed by Disability Rights Connecticut, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Mooney, Kyle) (Entered: 04/05/2021)

April 5, 2021

April 5, 2021

PACER
46

RESPONSE re 44 Memorandum in Opposition to Motion filed by Roger Bowles, Connecticut Department of Correction, Angel Quiros. (Attachments: # 1 Exhibit B, # 2 Exhibit C, # 3 Exhibit D)(Rowley, Edward) (Entered: 04/09/2021)

April 9, 2021

April 9, 2021

PACER
47

MOTION for Leave to File Sur-Reply Memorandum by Disability Rights Connecticut, Inc.. (Attachments: # 1 Exhibit A)(Mooney, Kyle) (Entered: 04/16/2021)

April 16, 2021

April 16, 2021

PACER
48

RESPONSE re 38 Memorandum in Opposition to Motion to Dismiss filed by Roger Bowles, Connecticut Department of Correction, Angel Quiros. (Attachments: # 1 Exhibit F)(Rowley, Edward) (Entered: 04/16/2021)

April 16, 2021

April 16, 2021

PACER
49

ORDER granting 47 Motion for Leave to File Sur-Reply. Signed by Judge Kari A. Dooley on 4/16/2021. (Cahill, Leslie) (Entered: 04/16/2021)

April 16, 2021

April 16, 2021

PACER
50

RESPONSE re 46 Response Sur-Reply in Opposition to Defendant's Motion to Stay filed by Disability Rights Connecticut, Inc. (Mooney, Kyle) (Entered: 04/16/2021)

April 16, 2021

April 16, 2021

PACER

Order on Motion for Leave to File

April 16, 2021

April 16, 2021

PACER

*Link Deleted- Use ZOOM information entered below on 4/28/2021* NOTICE regarding hearing via Zoom: The Motion Hearing scheduled for 4/20/2021 at 2:00pm will be conducted via Zoom. The video link is https://www.zoomgov.com/j/1608530167?pwd=c3AwN3dZWEFvOEdsRU1ZaENqYnE2UT09 and call in number is +1 646 828 7666 US (New York).Meeting ID: 160 853 0167 Meeting Password: 784008Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Gould, K.) Modified on 4/28/2021 (Gould, K.).

April 19, 2021

April 19, 2021

PACER
51

ORDER Setting Hearing on Defendants' 33 Motion to Stay Discovery. The Motion Hearing set for 4/20/2021 is rescheduled to 4/29/2021 at 12:00 P.M. before Judge Kari A. Dooley. Signed by Judge Kari A. Dooley on 4/19/2021.(Cahill, Leslie) (Entered: 04/19/2021)

April 19, 2021

April 19, 2021

PACER
52

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.RESET FROM 4/20/2021 Hearing on 33 Motion to Stay Discovery set for 4/29/2021 at 12:00 PM via Zoom before Judge Kari A. Dooley. Remote access to these proceedings is available through the Notice Regarding Hearing Via Zoom previously docketed on April 19, 2021. (Cahill, Leslie) (Entered: 04/19/2021)

April 19, 2021

April 19, 2021

PACER

Notice Regarding Hearing Via Zoom

April 19, 2021

April 19, 2021

PACER

Order Setting Hearing on Motion

April 19, 2021

April 19, 2021

PACER

Calendar Entry

April 19, 2021

April 19, 2021

PACER

NOTICE regarding hearing via Zoom: The Motion Hearing scheduled for 4/29/2021 at 12:00pm will be conducted via Zoom. The video link is https://www.zoomgov.com/j/1618368119?pwd=SzRPWFE5WTRZYXVWeU1SMmI2S05SZz09 and call in number is +1 646 828 7666 US (New York).Meeting ID: 161 836 8119 Meeting Password: 183191Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Gould, K.)

April 28, 2021

April 28, 2021

PACER
53

NOTICE by Roger Bowles, Connecticut Department of Correction, Angel Quiros of Supplemental Exhibits re: 33 Motion to Stay (Attachments: # 1 Exhibit E, # 2 Exhibit F, # 3 Exhibit G)(Rowley, Edward) Modified on 4/29/2021 to add link (Fazekas, J.). (Entered: 04/28/2021)

April 28, 2021

April 28, 2021

PACER

Notice Regarding Hearing Via Zoom

April 28, 2021

April 28, 2021

PACER
54

Minute Entry. Proceedings held before Judge Kari A. Dooley: taking under advisement 33 Motion to Stay; finding as moot 34 Motion for Conference; Motion Hearing held on 4/29/2021 re 33 MOTION to Stay Discovery filed by Angel Quiros, Roger Bowles, Connecticut Department of Correction, 34 MOTION for Pretrial Status Conference filed by Angel Quiros, Roger Bowles, Connecticut Department of Correction. Total Time: 56 minutes(Court Reporter D. Huntington.) (Gould, K.) (Entered: 04/29/2021)

April 29, 2021

April 29, 2021

PACER
55

ORDER REFERRING CASE to Magistrate Judge Holly B. Fitzsimmons for settlement conference. Signed by Judge Kari A. Dooley on 4/30/2021.(Gould, K.) (Entered: 04/30/2021)

April 30, 2021

April 30, 2021

PACER

Order Referring Case to Magistrate Judge

April 30, 2021

April 30, 2021

PACER
56

ORDER granting in part and denying in part 33 Motion to Stay, for the reasons stated in the attached Memorandum of Decision. All discovery in this case is ordered stayed until July 1, 2021. Signed by Judge Kari A. Dooley on 5/7/2021. (Cahill, Leslie) (Entered: 05/07/2021)

May 7, 2021

May 7, 2021

PACER
57

This case has been referred to Judge Fitzsimmons for a settlement conference. She will hold a pre-conference telephone call with counsel on May 26, 2021 at 12:00PM. A date for the settlement conference will be set during the telephone call. As the Court requires parties or their representatives with settlement authority to attend the settlement conference, counsel should obtain dates of unavailability from their clients over the next 90 days and have their own calendars available to aid in the scheduling. During the telephone call, counsel should be prepared to discuss what information needs to be exchanged and anything else that needs to be accomplished prior to the settlement conference for discussions to be productive. This telephone conference will not be rescheduled based on requests from counsel. If counsel is not available at the scheduled time, please arrange for coverage by another lawyer who will have the necessary background knowledge to participate. The parties will call the Conference Line: (877) 336-1828; Access Code: 33-444-88. (Imbriani, Susan) (Entered: 05/21/2021)

May 21, 2021

May 21, 2021

PACER

Calendar Entry

May 21, 2021

May 21, 2021

PACER
58

Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Parties will exchange position statements; Plaintiffs will provide theirs on or before June 4 and defendants by June 11. Plaintiffs may supplement, if appropriate, after the legislative session closes. The parties may also provide the Court with ex parte letters or memos to convey confidential information in advance of the conference. Counsel will confer forthwith about exchanging factual information pre-conference and contact the Court if there are any issues concerning these requests. Settlement conference set for June 16, 2021 at 10:00 via Zoom. Telephonic Status Conference held on 5/26/2021. Total time: 15 minutes (Imbriani, Susan) (Entered: 05/26/2021)

May 26, 2021

May 26, 2021

PACER
59

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement Conference set for 6/16/2021 10:00 AM in via Zoom before Judge Holly B. Fitzsimmons. A separate Conference Order will enter. (Imbriani, Susan) (Entered: 05/26/2021)

May 26, 2021

May 26, 2021

PACER
60

ORDER re: June 16, 2021 Settlement Conference. PLEASE READ AND COMPLY WITH THE ATTACHED CONFERENCE ORDER. The parties may email their ex parte letters to HBF_settlement@ctd.uscourts.gov. Signed by Judge Holly B. Fitzsimmons on 5/26/2021.(Imbriani, Susan) (Entered: 05/26/2021)

May 26, 2021

May 26, 2021

PACER

NOTICE regarding hearing via Zoom: The Settlement Conference scheduled for 6/16/2021 at 10:00 AM will be conducted via Zoom. The video link is https://www.zoomgov.com/j/1606799960?pwd=eGJrdElYZVZtejg1d28ycXFPZ29WUT09 and call in number is 1-646-828-7666.Meeting ID: 160 679 9960 Meeting Password: 533744Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Imbriani, Susan)

May 26, 2021

May 26, 2021

PACER

Status Conference

May 26, 2021

May 26, 2021

PACER

Calendar Entry

May 26, 2021

May 26, 2021

PACER

Notice Regarding Hearing Via Zoom

May 26, 2021

May 26, 2021

PACER
61

Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Court will enter an agreed upon confidentiality order covering the mediation process when submitted. Information as discussed at the conference will be disclosed by June 30. Settlement Conference held on 6/16/2021. Further settlement conference set for 7/14/2021 at 10:00AM via Zoom. Total Time: 5 hours and 30 minutes (Imbriani, Susan) (Entered: 06/17/2021)

June 16, 2021

June 16, 2021

PACER

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement Conference set for 7/14/2021 10:00 AM via Zoom before Judge Holly B. Fitzsimmons (Imbriani, Susan)

June 17, 2021

June 17, 2021

PACER

Settlement Conference

June 17, 2021

June 17, 2021

PACER

Calendar Entry

June 17, 2021

June 17, 2021

PACER

NOTICE regarding hearing via Zoom: The Settlement Conference scheduled for 7/14/2021 at 10:00 AM will be conducted via Zoom. The video link is https://www.zoomgov.com/j/1601692999?pwd=Sjc5ZitSWUhmSlhha0xmRUwyUEZHdz09 and call in number is 1-646-828-7666.Meeting ID: 160 169 2999 Meeting Password: 094181Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Imbriani, Susan)

June 24, 2021

June 24, 2021

PACER

Notice Regarding Hearing Via Zoom

June 24, 2021

June 24, 2021

PACER
62

Joint MOTION for Extension of Time until July 21, 2021 For Parties To File Amended Rule 26(f) Report by Roger Bowles, Connecticut Department of Correction, Angel Quiros. (Rowley, Edward) (Entered: 07/12/2021)

July 12, 2021

July 12, 2021

PACER
63

ORDER granting 62 Motion for Extension of Time. Signed by Judge Kari A. Dooley on 7/12/2021. (Cahill, Leslie) (Entered: 07/12/2021)

July 12, 2021

July 12, 2021

PACER

Order on Motion for Extension of Time

July 12, 2021

July 12, 2021

PACER

Set Deadline: Amended Rule 26 Meeting Report due by 7/21/2021 (Nuzzi, Tiffany)

July 13, 2021

July 13, 2021

PACER

Set Deadlines/Hearings

July 13, 2021

July 13, 2021

PACER
64

Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Further settlement conference set for 7/26/2021 at 1:00PM. Settlement Conference held on 7/14/2021. Total Time: 3 hours (Imbriani, Susan) (Entered: 07/14/2021)

July 14, 2021

July 14, 2021

PACER
65

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Further Settlement Conference set for 7/26/2021 01:00 PM via Zoom before Judge Holly B. Fitzsimmons. (Imbriani, Susan) (Entered: 07/14/2021)

July 14, 2021

July 14, 2021

PACER

Settlement Conference

July 14, 2021

July 14, 2021

PACER

Case Details

State / Territory: Connecticut

Case Type(s):

Prison Conditions

Special Collection(s):

Solitary confinement

Key Dates

Filing Date: Feb. 4, 2021

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Disability Rights Connecticut, Inc., a private, nonprofit corporation that is the authorized protection and advocacy system for the State of Connecticut, with statutory authority to pursue legal, administrative, and other appropriate remedies to protect individuals with mental illness receiving care or treatment in the State.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Connecticut Department of Correction, State

Defendant Type(s):

Jurisdiction-wide

Corrections

Case Details

Causes of Action:

42 U.S.C. § 1983

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

Section 504 (Rehabilitation Act), 29 U.S.C. § 701

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General:

Classification / placement

Conditions of confinement

Disciplinary procedures

Restraints : physical

Suicide prevention

Jails, Prisons, Detention Centers, and Other Institutions:

Administrative segregation

Disciplinary segregation

Solitary confinement/Supermax (conditions or process)

Disability and Disability Rights:

Mental impairment

Discrimination-area:

Accommodation / Leave

Discrimination-basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health:

Mental health care, general

Mental health care, unspecified

Self-injurious behaviors

Suicide prevention

Type of Facility:

Government-run