Case: Bates v. Lynn

3:89-cv-00065 | U.S. District Court for the Middle District of Louisiana

Filed Date: Jan. 25, 1989

Closed Date: 2000

Clearinghouse coding complete

Case Summary

On January 25, 1989, death row inmates at the Louisiana State Penitentiary at Angola (LSP) filed a class action lawsuit under 42 U.S.C. § 1983 against the Louisiana Department of Corrections (LDOC) and LSP in the U.S. District Court for the Middle District of Louisiana, Baton Rouge Division. The plaintiffs, represented by private counsel, Loyola Law School and the ACLU National Prison Project, asked the court for declaratory and injunctive relief, alleging violations of their Sixth and Fourtee…

On January 25, 1989, death row inmates at the Louisiana State Penitentiary at Angola (LSP) filed a class action lawsuit under 42 U.S.C. § 1983 against the Louisiana Department of Corrections (LDOC) and LSP in the U.S. District Court for the Middle District of Louisiana, Baton Rouge Division. The plaintiffs, represented by private counsel, Loyola Law School and the ACLU National Prison Project, asked the court for declaratory and injunctive relief, alleging violations of their Sixth and Fourteenth Amendment rights. Specifically, the plaintiffs contended that they were granted only limited access to and were denied direct access to a law library, were provided with inadequate legal assistance, were denied appointment of counsel and that visitation was subject to severe restrictions.

On February 8, 1990, the District Court (Judge Frank J. Polozola) referred the case to Magistrate Judge Stephen C. Riedlinger. On August 23, 1990, the Magistrate Court (Judge Riedlinger) denied the plaintiffs' motion for class action status, but further ordered that it would treat the case as in the nature of a class action.

The parties subsequently entered into settlement negotiations and in a joint motion, submitted an agreement to the court. On April 22, 1991, the Magistrate Court (Judge Riedlinger) approved the agreement as a consent decree. The consent decree provided for private and confidential legal visits, a greatly expanded legal assistance program, and implementation and oversight mechanisms including routine written progress reports. The Court retained jurisdiction to monitor progress with the agreement.

On October 5, 1995, the District Court (Judge Polozola) ordered a hearing to determine the defendants' compliance with the consent decree.

On May 28, 1997, the defendants filed a motion, pursuant to the Prison Litigation Reform Act (PLRA), to terminate the prospective relief provided by the consent decree. The plaintiffs responded by challenging the constitutionality of the PLRA. On August 15, 1997, the United States intervened as a defendant to support the constitutionality of the PLRA. On August 18, 1997, the District Court (Judge Polozola) granted the government's motion to intervene.

After the Ninth Circuit decided Taylor v. United States, 143 F.3d 1178 (9th Cir. 1998), and each of the parties took notice, the government filed a supplemental memorandum supporting the constitutionality of the PLRA.

On August 31, 2000, the Magistrate Court (Judge Riedlinger) filed a report and recommendation with the District Court. The Magistrate Court recommended that the District Court terminate the consent decree, but limit the termination to the prospective relief.

On September 18, 2000, the District Court (Judge Polozola), having accepted the finding of the Magistrate, granted the defendants' motion to terminate the prospective relief provided by the consent decree.

We have no further information on this case.

Summary Authors

Josh Altman (9/23/2006)

People


Judge(s)
Attorney for Plaintiff

Adams, Stuart H. Jr. (District of Columbia)

Alexander, Elizabeth R. (District of Columbia)

Dixon, Stephen Andrew (Louisiana)

Freeman, Alexa P. (District of Columbia)

Attorney for Defendant

Courtney, Pamela LeBato (Louisiana)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

3:89-cv-00065

Docket (PACER)

Aug. 8, 2002

Aug. 8, 2002

Docket
1

3:89-cv-00065

Complaint

Jan. 25, 1989

Jan. 25, 1989

Complaint
66

3:89-cv-00065

Consent Decree and Order

April 23, 1991

April 23, 1991

Order/Opinion
225

3:89-cv-00065

Magistrate Judge's Report

Sept. 1, 2000

Sept. 1, 2000

Order/Opinion
227

3:89-cv-00065

Judgment

Sept. 20, 2000

Sept. 20, 2000

Order/Opinion
226

3:89-cv-00065

Opinion

Sept. 20, 2000

Sept. 20, 2000

Order/Opinion

Docket

Last updated March 27, 2024, 3 a.m.

ECF Number Description Date Link Date / Link

This case is skeleton docketed 4/14/93 (rgm) (Entered: 04/14/1993)

Jan. 25, 1989

Jan. 25, 1989

1

COMPLAINT (rgm) (Entered: 04/14/1993)

Jan. 25, 1989

Jan. 25, 1989

3

MOTION by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan for Claudia Wright to Appear Pro Hac Vice (rgm) (Entered: 04/14/1993)

Jan. 25, 1989

Jan. 25, 1989

Set magistrate assignment. (rgm) (Entered: 04/14/1993)

Jan. 25, 1989

Jan. 25, 1989

SUMMONS(ES) issued for Bruce N. Lynn, Hilton R. Butler . Service deadline set for 2/8/89 . Consent Notices Mailed. (rgm) (Entered: 04/14/1993)

Jan. 25, 1989

Jan. 25, 1989

5

ORDER granting [3-1] motion for Claudia Wright to Appear Pro Hac Vice ( signed by Mag. Judge Christine Noland ), issued notices. (rgm) (Entered: 04/14/1993)

Feb. 3, 1989

Feb. 3, 1989

6

ORDER; referred to SCR... ( signed by Judge Frank J. Polozola ), issued notices. (rgm) (Entered: 04/14/1993)

Feb. 8, 1989

Feb. 8, 1989

CASE REFERRED to Mag. Judge Stephen C. Riedlinger (rgm) (Entered: 04/14/1993)

Feb. 8, 1989

Feb. 8, 1989

7

SUMMONS Returned Executed as to Bruce N. Lynn, Hilton R. Butler 2/6/89 Answer due on 2/26/89 for Hilton R. Butler, for Bruce N. Lynn (rgm) (Entered: 04/14/1993)

Feb. 10, 1989

Feb. 10, 1989

10

ANSWER to Complaint by Bruce N. Lynn, Hilton R. Butler (Attorney Joseph Erwin Kopsa), (rgm) (Entered: 04/14/1993)

March 1, 1989

March 1, 1989

12

AMENDED ANSWER to Complaint by Bruce N. Lynn, Hilton R. Butler : amends [10-1] answer by Hilton R. Butler, Bruce N. Lynn (rgm) (Entered: 04/14/1993)

March 21, 1989

March 21, 1989

16

ORDER; A. Viator, D. Rutledge & B. Kline enrolled as co-counsel for defts... ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (rgm) (Entered: 04/14/1993)

March 28, 1989

March 28, 1989

48

ORDER; allowing E. Alexander to appear pro hac vice for pltfs... ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (rgm) (Entered: 04/14/1993)

Aug. 24, 1990

Aug. 24, 1990

53

ORDER; allowing S. Dixon be enrolled as addl cnsl for pltfs... ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (rgm) (Entered: 04/14/1993)

Sept. 24, 1990

Sept. 24, 1990

66

CONSENT DECREE/Joint (rgm) (Entered: 04/14/1993)

April 23, 1991

April 23, 1991

68

FIRST Month Progree Report/defts (rgm) (Entered: 04/14/1993)

June 6, 1991

June 6, 1991

74

AMENDED COMPLAINT (Answer due 7/1/91 for Hilton R. Butler, for Bruce N. Lynn ) by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan amending [1-1] complaint adding Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith (rgm) (Entered: 04/14/1993)

June 21, 1991

June 21, 1991

83

SECOND Monthly Progress Report/defts (rgm) (Entered: 04/14/1993)

Aug. 26, 1991

Aug. 26, 1991

88

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan in opposition to [83-1] remark (Defts' 2nd Progress Report) (rgm) (Entered: 04/14/1993)

Sept. 25, 1991

Sept. 25, 1991

103

ORDER; mot to enroll G. Strickler as co-counsel is GRANTED as to pltfs.. ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (rgm) (Entered: 04/14/1993)

Jan. 15, 1992

Jan. 15, 1992

106

TRANSCRIPT filed for dates of 1/17/92 (106A docketed) (rgm) (Entered: 04/14/1993)

March 25, 1992

March 25, 1992

118

ADDRESS CHANGE/Quigley (rgm) (Entered: 04/14/1993)

June 4, 1992

June 4, 1992

121

SUPPLEMENTAL RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [83-1] remark (to Defts' 2nd Progress Report) (rgm) (Entered: 04/14/1993)

Aug. 13, 1992

Aug. 13, 1992

126

THIRD Progress Report/Defts (rgm) (Entered: 04/14/1993)

Sept. 15, 1992

Sept. 15, 1992

129

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [126-1] remark (Defts' 3rd Progress Report) (rgm) (Entered: 04/14/1993)

Oct. 15, 1992

Oct. 15, 1992

130

FOURTH Progress Report/Defts (rgm) (Entered: 04/14/1993)

Dec. 29, 1992

Dec. 29, 1992

131

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [130-1] remark (Defts' 4th Progress Report) (rgm) (Entered: 04/14/1993)

Jan. 28, 1993

Jan. 28, 1993

134

LETTER/Adams re: summary of discussion & agreements during conf. call (rgm) (Entered: 04/14/1993)

March 26, 1993

March 26, 1993

135

LETTER/Stuart Adams re: tele conf 4/14/93 (rgm) (Entered: 04/22/1993)

April 16, 1993

April 16, 1993

Tele-conference held (rgm) (Entered: 04/23/1993)

April 21, 1993

April 21, 1993

136

LETTER/Stuart Adams re: unable to sched stat conf. (rgm) (Entered: 04/22/1993)

April 22, 1993

April 22, 1993

137

Minute entry:; tele cnf held 4/21/93...parties shall file a compliance statement by 4/28/93..w/o obj from parties, the education programs shall be scheduled to begin by 9/1/93... ( signed by Judge Frank J. Polozola ) ,issued notices (rgm) (Entered: 04/23/1993)

April 23, 1993

April 23, 1993

138

ORDER; parties to file a compliance statement by 4/28/93...w/o obj of parties, the education programs shall be sched to begin 9/1/93... set Notice of Compliance deadline to 4/28/93 ( signed by Judge Frank J. Polozola ), issued notices. (rgm) (Entered: 04/23/1993)

April 23, 1993

April 23, 1993

139

RESPONSE by Bruce N. Lynn, Hilton R. Butler in support of [138-1] order set Notice of Compliance deadline to 4/28/93 RE: Compliance Statement (rgm) (Entered: 04/29/1993)

April 28, 1993

April 28, 1993

140

ORDER; affirming the letter in re fifth progrees report falls due on 7/21/93... ( signed by Judge Frank J. Polozola ), issued notices. (rgm) (Entered: 05/05/1993)

May 5, 1993

May 5, 1993

141

LETTER/Kopsa re: on 4/29/93 met w/Mr. Crawford of CALS. (rgm) (Entered: 05/11/1993)

May 11, 1993

May 11, 1993

142

NOTICE OF WITHDRAWAL/Counsel Alexa P. Freeman (rgm) (Entered: 05/11/1993)

May 11, 1993

May 11, 1993

143

LETTER/Stuart Adams re: failing to file a compliance statement pursuant to order of 4/23/93 (rgm) (Entered: 05/27/1993)

May 27, 1993

May 27, 1993

144

MOTION by Bruce N. Lynn, Hilton R. Butler to Substitute Attorney (rgm) (Entered: 07/29/1993)

July 28, 1993

July 28, 1993

145

RESPONSE by Bruce N. Lynn, Hilton R. Butler (FIFTH PROGRESS REPORT) in support of [138-1] order set Notice of Compliance deadline to 4/28/93 (rgm) (Entered: 07/29/1993)

July 28, 1993

July 28, 1993

146

ORDER granting [144-1] motion to Substitute Attorney terminated attorney Joseph Erwin Kopsa for Hilton R. Butler, attorney Joseph Erwin Kopsa for Bruce N. Lynn Added James Carl Hrdlicka ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (rgm) (Entered: 08/02/1993)

Aug. 2, 1993

Aug. 2, 1993

147

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [145-1] support response (Fifth Progress Report) by Hilton R. Butler, Bruce N. Lynn (jh) (Entered: 08/25/1993)

Aug. 24, 1993

Aug. 24, 1993

148

MOTION by Abdulla Hakim El-Mumit For Contempt (rgm) (Entered: 10/28/1993)

Oct. 28, 1993

Oct. 28, 1993

149

SIXTH PROGRESS REPORT/Defts (rgm) (Entered: 10/29/1993)

Oct. 28, 1993

Oct. 28, 1993

150

ORDER; pltf has filed a motion for contempt and it was not signed by counsel of record...if deficiency is not corrected w/in 10 days it will be stricken from record... set Notice of Compliance deadline to 11/12/93 ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (rgm) (Entered: 11/01/1993)

Nov. 1, 1993

Nov. 1, 1993

151

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [149-1] 6th Progress Report (rgm) (Entered: 12/13/1993)

Dec. 13, 1993

Dec. 13, 1993

152

SECOND QUARTERLY REPORT For 1993-94/Defts (rgm) (Entered: 02/01/1994)

Jan. 31, 1994

Jan. 31, 1994

153

NOTICE of Filing Third Quarterly Report for 1993-94 by Bruce N. Lynn, Hilton R. Butler (rgm) (Entered: 06/02/1994)

June 2, 1994

June 2, 1994

154

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Bruce N. Lynn, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [153-1] notice of filing defts' 3rd Quarterly Report for 1993-94 by Hilton R. Butler, Bruce N. Lynn (rgm) (Entered: 06/17/1994)

June 17, 1994

June 17, 1994

155

NOTICE of THIRD QUARTERLY REPORT by Bruce N. Lynn, Hilton R. Butler (rgm) (Entered: 09/01/1994)

Sept. 1, 1994

Sept. 1, 1994

156

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan in support of [66-1] consent decree which was ordered (RESPONSE TO 3RD QUARTERLY REPORT FOR 1993-1994) (rgm) (Entered: 01/25/1995)

Jan. 25, 1995

Jan. 25, 1995

157

NOTICE of Conference: set Status Conference for 3:00 3/24/95 ...purpose of cnf is to address the need for a hrg to determine the defts compliance w/ the consent decree, (PS CRD) issued notices. (slh) (Entered: 03/16/1995)

March 16, 1995

March 16, 1995

Status Conference held (hcj) (Entered: 03/29/1995)

March 24, 1995

March 24, 1995

158

ORDER ... Defendants shall file their next quarterly status report as schedued...The court will determine whether a status conference should be held to discuss implementation of the plan or a hearing should be held to determine defendants' compliance with the consent decree and possible sanctions.` ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 03/29/1995)

March 29, 1995

March 29, 1995

159

NOTICE of by Bruce N. Lynn, Hilton R. Butler Quarterly Report for March, 1995. (hcj) (Entered: 04/03/1995)

March 31, 1995

March 31, 1995

160

Preliminary Plan to provide Legal Training for Inmate Counsel Substitutes for Death Row Inmates filed by Defendant Department of Public Safety and Corrections (hcj) (Entered: 05/03/1995)

May 1, 1995

May 1, 1995

161

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan to defendants quarterly report for March, 1995 in support of [158-1] order (hcj) (Entered: 05/05/1995)

May 4, 1995

May 4, 1995

162

LETTER to Magistrate Judge Riedlinger from Mohamedu F. Jones Re: Extension of time on the defendants draft plan for compliance with the consent decree. (hcj) (Entered: 06/20/1995)

June 19, 1995

June 19, 1995

Endorsed Order: granting [162-1] letter requesting an extension of time ( signed by Mag. Judge Stephen C. Riedlinger ) (hcj) (Entered: 06/20/1995)

June 19, 1995

June 19, 1995

163

MOTION by Bruce N. Lynn, Hilton R. Butler to Substitute Attorney (hcj) (Entered: 06/29/1995)

June 28, 1995

June 28, 1995

164

ORDER granting [163-1] motion to Substitute Attorney terminated attorney James Carl Hrdlicka for Hilton R. Butler, attorney James Carl Hrdlicka for Bruce N. Lynn Added Pamela J. Lebato ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 06/29/1995)

June 29, 1995

June 29, 1995

165

QUARTERLY REPORT for June 1995/Defts (rgm) (Entered: 07/03/1995)

June 30, 1995

June 30, 1995

166

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [165-1] defts preliminary plan to provide legal studies for inmate counsel substitutes for death row inmates (ph) (Entered: 07/11/1995)

July 10, 1995

July 10, 1995

167

ORDER, It is ordered that the defendant set Motion Filing deadline to 8/18/95 file a Revised Preliminary Plan...Plaintiffs shall have until 9/1/95 to file any response to the revised Preliminary Plan. ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 07/28/1995)

July 28, 1995

July 28, 1995

168

MOTION by Bruce N. Lynn, Hilton R. Butler to Extend Time to comply with the courts order dated 7/27/95 (hcj) (Entered: 08/17/1995)

Aug. 16, 1995

Aug. 16, 1995

169

ORDER granting [168-1] motion to Extend Time to comply with the courts order dated 7/27/95, defts are given until 8/25/95 to filed its revised Preliminary Plan in this matter set Notice of Compliance deadline to 8/25/95 ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (ph) (Entered: 08/21/1995)

Aug. 21, 1995

Aug. 21, 1995

170

Defendants revised preliminary plan to provide legl trining for inmate counsel substitutes for death row inmates pursuant to Court Order, date 7/27/95 (hcj) (Entered: 08/28/1995)

Aug. 25, 1995

Aug. 25, 1995

171

MOTION by Bruce N. Lynn, Hilton R. Butler for Leave to File Revised preliminary plan to provide Legal Training for inmate Counsel substitute for Death Row Inmates... (hcj) (Entered: 09/08/1995)

Sept. 7, 1995

Sept. 7, 1995

Holding Inventory of Death Row,CCR/Camp J Law Library (hcj) (Entered: 09/08/1995)

Sept. 7, 1995

Sept. 7, 1995

172

ORDER granting [171-1] motion for Leave to File Revised preliminary plan to provide Legal Training for inmate Counsel substitute for Death Row Inmates... ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (ph) (Entered: 09/11/1995)

Sept. 11, 1995

Sept. 11, 1995

173

QUARTERLY Report for 9/95/defts (ph) (Entered: 10/02/1995)

Sept. 29, 1995

Sept. 29, 1995

174

ORDER, a hearing be held before Judge Polozola on... set Hearing for 9:00 10/17/95 to determine whether the defendants are in compliance with the Court's order and whetther any changes or other modifications need to be made to the Court's order. ( signed by Judge Frank J. Polozola ), issued notices. (hcj) (Entered: 10/05/1995)

Oct. 5, 1995

Oct. 5, 1995

175

Minute entry: The ourt notifies the defndants that if there are violations noted in the quarterly reports then sanctions shall be impossed. ( signed by Judge Frank J. Polozola ) ,issued notices (hcj) (Entered: 10/24/1995)

Oct. 23, 1995

Oct. 23, 1995

176

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to dfts 9/95 Report [173-1] remark (slh) (Entered: 11/01/1995)

Nov. 1, 1995

Nov. 1, 1995

177

MOTION by Bruce N. Lynn, Hilton R. Butler to Substitute Attorney (hcj) (Entered: 12/22/1995)

Dec. 21, 1995

Dec. 21, 1995

178

ORDER granting [177-1] motion to Substitute Attorney terminated attorney Pamela J. Lebato for Hilton R. Butler and Bruce N. Lynn Added Suzanne Elizabeth Quinlan as attorney. ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 12/27/1995)

Dec. 27, 1995

Dec. 27, 1995

179

QUARTERLY REPORT for 12/1995 by dfts for the purpose of filing a compliance statement in accordance with court's order of 4/21/91. (hcj) (Entered: 01/08/1996)

Jan. 5, 1996

Jan. 5, 1996

180

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [179-1] remark (defts' Report Pursuant to order of 4/23/91) (rgm) (Entered: 03/07/1996)

March 7, 1996

March 7, 1996

181

Quarterly Report for March, 1996. (hcj) (Entered: 04/15/1996)

April 12, 1996

April 12, 1996

182

MOTION by Bruce N. Lynn, Hilton R. Butler to Amend [181-1] Quarterly Report of Leagal Education for January to March, 1996 (hcj) (Entered: 04/19/1996)

April 18, 1996

April 18, 1996

Amended Quarterly Report of Legal Education for January to March, 1996. (hcj) (Entered: 04/19/1996)

April 18, 1996

April 18, 1996

183

ORDER granting [182-1] motion to Amend [181-1] Quarterly Report of Legal Education for January to March, 1996 with the original affidavit of Dora Rabalais. ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 04/22/1996)

April 22, 1996

April 22, 1996

184

AFFIDAVIT of Dora Rabalais Re: [181-1] Quarterly Report of Legal Education for January to March of 1996 (hcj) (Entered: 04/22/1996)

April 22, 1996

April 22, 1996

185

QUARTERLY Report for June, 1996 (hcj) (Entered: 07/15/1996)

July 12, 1996

July 12, 1996

186

MOTION by Bruce N. Lynn, Hilton R. Butler to supplement Quarterly Report of Legal Education for April to June of 1996 ( Affidavit submitted) (hcj) Modified on 07/17/1996 (Entered: 07/17/1996)

July 16, 1996

July 16, 1996

Holding Affidavit of Dora Rabalais...Motion to supplement Quarterly Report.... (hcj) (Entered: 07/17/1996)

July 16, 1996

July 16, 1996

187

ORDER granting [186-1] motion by dfts' to supplement Quarterly Report of Legal Education for April to June of 1996 ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 07/18/1996)

July 17, 1996

July 17, 1996

188

AFFIDAVIT by Dora Rabalais to supplement [185-1] Quarterly Report of Legal Education for April to June, 1996 submitted by dfts (hcj) (Entered: 07/18/1996)

July 17, 1996

July 17, 1996

189

QUARTERLY Report for September 30, 1996 (hcj) (Entered: 10/22/1996)

Oct. 21, 1996

Oct. 21, 1996

190

RESPONSE by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [189-1] defts' Quarterly Reports (rgm) (Entered: 11/18/1996)

Nov. 18, 1996

Nov. 18, 1996

191

QUARTERLY Report for December 31, 1996 (hcj) (Entered: 01/27/1997)

Jan. 23, 1997

Jan. 23, 1997

192

MOTION by Bruce N. Lynn, Hilton R. Butler to Extend Time to file Quarterly Report for the first quarter of 1997 (kdc) (Entered: 05/01/1997)

April 30, 1997

April 30, 1997

194

NOTICE of Filing QUARTERLY REPORT for 3/31/97 by Bruce N. Lynn, Hilton R. Butler (rgm) (Entered: 05/19/1997)

May 16, 1997

May 16, 1997

195

MOTION by Bruce N. Lynn to Terminate the Prospective Relief ( Motion Hearing set for 9:00 10/17/97 ) (kdc) (Entered: 05/29/1997)

May 28, 1997

May 28, 1997

196

MEMORANDUM by Bruce N. Lynn in support of [195-1] motion to Terminate the Prospective Relief by Bruce N. Lynn (kdc) (Entered: 05/29/1997)

May 28, 1997

May 28, 1997

197

MEMORANDUM by M. Wayne Bates Jr., Ernest W. Busby, Dalton Prejean, John Sullivan, Abdulla Hakim El-Mumit, George Brooks Jr., Clarence Smith in opposition to [195-1] motion to Terminate the Prospective Relief by Bruce N. Lynn (ph) (Entered: 06/24/1997)

June 24, 1997

June 24, 1997

198

EXHIBIT(S) to memo in opposition to defts mot to terminate propective relief (ph) (Entered: 06/24/1997)

June 24, 1997

June 24, 1997

199

ORDER [195-1] defts motion to Terminate the Prospective Relief referred to Mag. Judge Stephen C. Riedlinger ( signed by Judge Frank J. Polozola ), issued notices. (ph) (Entered: 06/27/1997)

June 26, 1997

June 26, 1997

200

ORDER, Motion Hearing reset for 9:00 8/15/97 for [195-1] motion to Terminate the Prospective Relief ( signed by Mag. Judge Stephen C. Riedlinger ), issued notices. (hcj) (Entered: 07/02/1997)

July 1, 1997

July 1, 1997

201

ORDER [195-1] motion to Terminate the Prospective Relief referred to Mag. Judge Stephen C. Riedlinger; The US shall advise the Court in writing on or before 8/8/97 whether the US will participate in these proceedings, an appropriate order will be issued setting forth a briefing schedule. . . set Notice of Compliance deadline to 8/8/97 The Clerk of Court shall serve a copy of this noticew on the Attorney General and US Attorney. ( signed by Judge Frank J. Polozola ), issued notices. (hcj) (Entered: 07/10/1997)

July 10, 1997

July 10, 1997

Case Details

State / Territory: Louisiana

Case Type(s):

Prison Conditions

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 25, 1989

Closing Date: 2000

Case Ongoing: No

Plaintiffs

Plaintiff Description:

All persons currently or in the future confined under sentence of death in the State of Louisiana.

Attorney Organizations:

ACLU National (all projects)

ACLU National Prison Project

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Louisiana Department of Corrections, State

Case Details

Causes of Action:

42 U.S.C. § 1983

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 1991 - 2000

Issues

Reproductive rights:

Fetus Identity

General:

Access to lawyers or judicial system

Jails, Prisons, Detention Centers, and Other Institutions:

Law library access

Visiting

Affected Sex or Gender:

Male

Type of Facility:

Government-run