Case: Jackson v. Montemagno

9:85-cv-02384 | U.S. District Court for the Eastern District of New York

Filed Date: June 27, 1985

Closed Date: 1991

Clearinghouse coding complete

Case Summary

On June 27, 1985, individuals jailed at the Brooklyn House of Detention filed a class action lawsuit against New York City and jail personnel in the United States District Court for the Eastern District of New York. The plaintiffs, represented by the Legal Aid Society Prisoners' Rights Project, sought compensatory and punitive damages under 42 U.S.C. § 1983, alleging injuries sustained during beatings by guards. On October 21, 1991, the parties signed a settlement agreement, which appears to ha…

On June 27, 1985, individuals jailed at the Brooklyn House of Detention filed a class action lawsuit against New York City and jail personnel in the United States District Court for the Eastern District of New York. The plaintiffs, represented by the Legal Aid Society Prisoners' Rights Project, sought compensatory and punitive damages under 42 U.S.C. § 1983, alleging injuries sustained during beatings by guards.

On October 21, 1991, the parties signed a settlement agreement, which appears to have been negotiated by a Magistrate (Judge John L. Caden). The consent decree was negotiated within the terms of an injunction issued by the United States District Court for the Southern District of New York in Fisher v. Koehler, 692 F. Supp. 1519 (S.D.N.Y. 1988), injunction entered, 718 F. Supp. 1111 (S.D.N.Y. 1989), aff'd, 902 F.2d 2 (2d Cir. 1990).

Under the terms of the consent decree, the Brooklyn House of Detention agreed to take specific steps to reduce and eliminate uses of force by guards To reduce incidences of guard brutality, the city agreed to provide new and existing guards with extensive training on values, interpersonal skills, and inappropriate types of force (e.g., kicking and using keys as a weapon). The jail also agreed to implement investigation training and procedures, monitor guard behavior with video surveillance, and dismiss any personnel who were either convicted of or pled no contest to charges of excessive force. The consent decree would be in effect until at least July 1, 1995, when the defendants could petition the court to modify or terminate the decree.

On October 25, 1991, the United States District Court for the Eastern District of New York ordered that class members be notified of the proposed settlement. On November 26, 1991, the court (Judge Arthur D. Spatt) held a hearing on the settlement and approved the consent decree. The case was closed on November 26, 1991. From what we have in the file, it does not appear that New York ever sought to terminate or modify the consent decree.

Summary Authors

Elizabeth Chilcoat (6/21/2006)

People


Judge(s)

Caden, John L. (New York)

Spatt, Arthur Donald (New York)

Attorney for Plaintiff

Beck, John A. (New York)

Chasan, Jonathan S. (New York)

Attorney for Defendant

D'Orazio, Vincent (New York)

Judge(s)

Caden, John L. (New York)

Spatt, Arthur Donald (New York)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

9:85-cv-02384

Docket (PACER)

Nov. 26, 2001

Nov. 26, 2001

Docket

9:85-cv-02384

Stipulation of Settlement

Oct. 25, 1991

Oct. 25, 1991

Settlement Agreement
2

9:85-cv-02384

Order Approving Stipulation of Settlement and Entry as Consent Judgment

Jackson v. Freckleton

Nov. 26, 1991

Nov. 26, 1991

Order/Opinion

9:85-cv-02384

Stipulation Modifying the Consent Judgment

Jackson v. Poullard

Aug. 16, 1996

Aug. 16, 1996

Settlement Agreement

Docket

Last updated March 27, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed and summons(es) issued for William Santiago, Nyc, Michael Fernandez, Lee Harmon, John Does I-Xv, Rochard Anderson, Joseph Bimonte, Lawrence Debianchi, Diaz, CO, Richard Drake, Antoine Duboulay, Salvatore MacChia, Tyrone Butler, Jacqueline McMickens, Albert Montemagno (McMahon, Carol) (Entered: 11/27/1991)

June 27, 1985

June 27, 1985

2

ORDER, dismissing ( signed by Judge Arthur D. Spatt ) (McMahon, Carol) (Entered: 11/27/1991)

Nov. 26, 1991

Nov. 26, 1991

Please refer to manual docket sheet and file for further details (McMahon, Carol) (Entered: 11/27/1991)

Nov. 26, 1991

Nov. 26, 1991

Case closed (McMahon, Carol) (Entered: 11/27/1991)

Nov. 26, 1991

Nov. 26, 1991

Case Details

State / Territory: New York

Case Type(s):

Prison Conditions

Key Dates

Filing Date: June 27, 1985

Closing Date: 1991

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Current and future inmates of the Brooklyn House of Detention.

Public Interest Lawyer: Yes

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

New York City, City

Brooklyn House of Detention, City

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Cruel and Unusual Punishment

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Order Duration: 1988 - 0

Issues

Jails, Prisons, Detention Centers, and Other Institutions:

Assault/abuse by staff (facilities)

Type of Facility:

Government-run