Case: Foreman v. Connecticut

3:01-cv-00061 | U.S. District Court for the District of Connecticut

Filed Date: Jan. 11, 2001

Closed Date: 2007

Clearinghouse coding complete

Case Summary

On January 11, 2001, three plaintiffs filed a class action civil rights lawsuit pursuant to 42 U.S.C. § 1983 in the U.S. District Court for the for the District of Connecticut, challenging the policies, practices, and customs concerning the use of strip searches and visual body cavity searches of detainees at the New Haven Community Correctional Center in New Haven, Connecticut ("NHCCC"). Plaintiffs alleged that were arrested for "minor" civil offenses involving nonpayment of child support. O…

On January 11, 2001, three plaintiffs filed a class action civil rights lawsuit pursuant to 42 U.S.C. § 1983 in the U.S. District Court for the for the District of Connecticut, challenging the policies, practices, and customs concerning the use of strip searches and visual body cavity searches of detainees at the New Haven Community Correctional Center in New Haven, Connecticut ("NHCCC"). Plaintiffs alleged that were arrested for "minor" civil offenses involving nonpayment of child support. One plaintiff was strip searched pursuant to a blanket written policy of the NHCCC requiring that all arrestees undergo strip searches. The other two plaintiffs were strip searched before the written policy was enacted. Plaintiffs alleged that the strip searches violated the Fourth and Fourteenth Amendments of the U.S. Constitution. They sought class certification, actual and punitive damages, and permanent injunctive relief. The initial complaint was subsequently amended three times. Defendants generally denied the allegations.

After the parties conducted initial discovery, plaintiffs moved for class certification for the limited purpose of seeking injunctive relief as to the challenged the "blanket strip search policy." Plaintiff also filed a motion for partial summary judgment.

In January 2003, the District Court (District Judge Christopher F. Droney) referred the case to Magistrate Judge William I. Garfinkel for settlement purposes. Judge Garfinkel conducted several settlement conferences. While negotiations were ongoing, Judge Droney denied the motion for class certification on March 6, 2003. Foreman v. State of Connecticut, 2003 WL 1056750 (D. Conn. Mar 05, 2003). The District Court the granted plaintiffs' cross-motion for partial summary judgment, but then vacated its order after defendants requested reconsideration. The motion was then denied without prejudice in light of settlement negotiations.

The case was eventually settled and settlement authorized by the Connecticut State Legislature. Magistrate Judge Garfinkel preliminarily approved the Class Action Settlement Agreement on March 16, 2006 and set the matter for a fairness hearing on July 20, 2006. After the hearing, Judge Garfinkel issued an order finally approving the Settlement Agreement, in which the State agreed to pay $2.5 million to settle all class claims. The Court approved attorneys' fees to class counsel in the amount of 1/3 of the settlement proceeds ($833,333.33). No class member would receive in excess of $10,000 under the settlement's terms, except for the three named plaintiffs, who receive $20,000 apiece, in part for surrendering their anonymity to serve as named plaintiffs.

On November 2, 2007, the court entered an order dismissing the case.

Summary Authors

Dan Dalton (1/22/2008)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4199931/parties/foreman-v-connecticut/


Judge(s)

Droney, Christopher Fitzgerald (Connecticut)

Garfinkel, William I. (Connecticut)

Attorney for Plaintiff

Belzley, Gregory A. (Kentucky)

Kelly, Thomas W. (Rhode Island)

Attorney for Defendant

Grudberg, Ira B. (Connecticut)

show all people

Documents in the Clearinghouse

Document

3:01-cv-00061

Docket (PACER)

Nov. 2, 2007

Nov. 2, 2007

Docket
60

3:01-cv-00061

Ruling on the Plaintiff's Motion for Class Certification

March 5, 2003

March 5, 2003

Order/Opinion

2003 WL 2003

62

3:01-cv-00061

Defendant's Motion for Reconsideration

Oct. 6, 2003

Oct. 6, 2003

Pleading / Motion / Brief
66

3:01-cv-00061

Ruling [on motion for summary judgment]

March 19, 2004

March 19, 2004

Order/Opinion
84

3:01-cv-00061

Joint Status Report

Dec. 12, 2005

Dec. 12, 2005

Pleading / Motion / Brief
92

3:01-cv-00061

Order Granting Preliminary Approval to Class Action Settlement Agreement

March 16, 2006

March 16, 2006

Order/Opinion
104

3:01-cv-00061

Settlement Agreement

July 20, 2006

July 20, 2006

Settlement Agreement
106

3:01-cv-00061

Fairness Hearing Opinion and Order

Aug. 3, 2006

Aug. 3, 2006

Order/Opinion

3:01-cv-00061

Claim Form

No Court

Sept. 23, 2006

Sept. 23, 2006

Other

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4199931/foreman-v-connecticut/

Last updated March 19, 2024, 3:13 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Filing Fee $ 150.00 Receipt # N002518 (Walker, J.)

Jan. 11, 2001

Jan. 11, 2001

PACER
2

ORDER on Pretrial Deadlines handed to counsel Discovery cutoff 7/13/01 ; Dispositive Motions due 8/12/01 Amended Pleadings due 3/12/01 Motions to Dismiss due 4/12/01 (Walker, J.)

Jan. 11, 2001

Jan. 11, 2001

PACER
3

APPEARANCE of Attorney for State of Connecticut, Michael Donohue, John Doe, Jane Doe -- Terrance M. O'Neill (Gothers, M.)

Feb. 23, 2001

Feb. 23, 2001

PACER
4

MOTION by State of Connecticut, Michael Donohue for Security for Costs (Gothers, M.)

Feb. 23, 2001

Feb. 23, 2001

PACER
5

ORDER granting [4-1] motion for Security for Costs . Bond as security for costs in this action shall be filed by the Plaintiff(s) within 30 days of this date as requested by State of Connecticut, Michael Donohue ( signed by Clerk ) (Gothers, M.)

Feb. 23, 2001

Feb. 23, 2001

PACER
6

SUMMONS Returned Executed on 2/8/01 as to Michael Donohue (Gothers, M.)

March 9, 2001

March 9, 2001

PACER
7

SUMMONS Returned Executed on 2/8/01 as to State of Connecticut (Gothers, M.)

March 9, 2001

March 9, 2001

PACER
9

Cash as security for cost BOND in the amount of $ 500.00 Receipt # H2889 by Lorenzo D. Foreman (Carpenter, M.)

March 30, 2001

March 30, 2001

PACER
8

ANSWER/Affirmative Defenses to the Complaint by State of Connecticut, Michael Donohue (Gothers, M.)

April 5, 2001

April 5, 2001

PACER
10

MOTION by Lorenzo D. Foreman to Extend Time ofr 60 days to file a Motion for Class Certification (Gothers, M.)

May 18, 2001

May 18, 2001

PACER
11

MEMORANDUM by Lorenzo D. Foreman in support of [10-1] motion to Extend Time ofr 60 days to file a Motion for Class Certification (Gothers, M.)

May 18, 2001

May 18, 2001

PACER
12

MOTION by Lorenzo D. Foreman for Thomas W. Kelly to Appear Pro Hac Vice (Gothers, M.)

May 18, 2001

May 18, 2001

PACER
13

MEMORANDUM by Lorenzo D. Foreman in support of [12-1] motion for Thomas W. Kelly to Appear Pro Hac Vice (Gothers, M.)

May 18, 2001

May 18, 2001

PACER
14

AFFIDAVIT of Thomas W. Kelly by Lorenzo D. Foreman Re [12-1] motion for Thomas W. Kelly to Appear Pro Hac Vice by Lorenzo D. Foreman (Gothers, M.)

May 18, 2001

May 18, 2001

PACER
15

APPEARANCE of Attorney for Lorenzo D. Foreman -- Thomas W. Kelly (Gothers, M.)

July 26, 2001

July 26, 2001

PACER
16

REPORT of Parties Planning Meeting (Gothers, M.)

Aug. 29, 2001

Aug. 29, 2001

PACER
17

MOTION by Lorenzo D. Foreman for Leave to File an extension of time to file a Motion for Class Certification (Gothers, M.)

Oct. 15, 2001

Oct. 15, 2001

PACER
18

MEMORANDUM by Lorenzo D. Foreman in support of [17-1] motion for Leave to File an extension of time to file a Motion for Class Certification (Gothers, M.)

Oct. 15, 2001

Oct. 15, 2001

PACER
19

ORDER RE: Status ( signed by Judge Christopher F. Droney ) (Gothers, M.)

Oct. 16, 2001

Oct. 16, 2001

PACER
20

Response by Lorenzo D. Foreman to [19-1] order (Sprong, R.)

Nov. 1, 2001

Nov. 1, 2001

PACER
21

Response by State of Connecticut, Michael Donohue, John Doe, Jane Doe to [19-1] order (Sprong, R.)

Nov. 1, 2001

Nov. 1, 2001

PACER
22

MOTION by Lorenzo D. Foreman to Extend Time until 1/2/02 to amend the complaint adding parties (Gothers, M.)

Nov. 13, 2001

Nov. 13, 2001

PACER
23

MOTION by Lorenzo D. Foreman to Certify Class Under FRCP 23(a) & (b)(2) (Brief Due 2/21/02 ) (Gothers, M.)

Jan. 31, 2002

Jan. 31, 2002

PACER
24

MEMORANDUM by Lorenzo D. Foreman in support of [23-1] motion to Certify Class Under FRCP 23(a) & (b)(2) (Gothers, M.)

Jan. 31, 2002

Jan. 31, 2002

PACER
25

MOTION by State of Connecticut, Michael Donohue to Extend Time until 3/25/02 to respond to the Motion for Class Certification (Gothers, M.)

Feb. 21, 2002

Feb. 21, 2002

PACER
26

MOTION by State of Connecticut, Michael Donohue to Extend Time until 4/26/02 to respond to the Motion for Class Action (Gothers, M.)

March 26, 2002

March 26, 2002

PACER
27

MOTION by Lorenzo D. Foreman to Amend [1-1] complaint (Brief Due 4/22/02 ) (Gothers, M.)

April 1, 2002

April 1, 2002

PACER
28

MEMORANDUM by Lorenzo D. Foreman in support of [27-1] motion to Amend [1-1] complaint (Gothers, M.)

April 1, 2002

April 1, 2002

PACER
29

MOTION by State of Connecticut, Michael Donohue to Extend Time until 5/13/02 to respond to Motion for Class Certification (Gothers, M.)

April 30, 2002

April 30, 2002

PACER
30

AMENDED COMPLAINT by Lorenzo D. Foreman adding Charles Campbell, Horace Dodd Sr., John Doe, Jane Doe amending [1-1] complaint (Gothers, M.)

May 9, 2002

May 9, 2002

PACER
31

MEMORANDUM by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda in opposition to [23-1] motion to Certify Class Under FRCP 23(a) & (b)(2) by Lorenzo D. Foreman (Gothers, M.)

May 13, 2002

May 13, 2002

PACER
32

AFFIDAVIT of Lynn Milling by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda Re [31-1] opposition memorandum by defendants, re:[23-1] motion to Certify Class Under FRCP 23(a) & (b)(2) by Lorenzo D. Foreman (Gothers, M.)

May 13, 2002

May 13, 2002

PACER
33

APPEARANCE of Attorney for State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong -- Steven R. Strom (Gothers, M.)

May 16, 2002

May 16, 2002

PACER
34

ANSWER/Affirmative Defenses by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to amended complaint (Gothers, M.)

May 17, 2002

May 17, 2002

PACER
35

APPEARANCE of Attorney for Remi Acosta, John Alves, John Armstrong -- Terrance M. O'Neill (Falcone, K.)

May 17, 2002

May 17, 2002

PACER
36

MOTION by Lorenzo D. Foreman to Extend Time until 7/30/02 for discovery & until 8/30/02 to file dispositive motions (Gothers, M.)

May 29, 2002

May 29, 2002

PACER
37

MEMORANDUM by Lorenzo D. Foreman in support of [36-1] motion to Extend Time until 7/30/02 for discovery & until 8/30/02 to file dispositive motions (Gothers, M.)

May 29, 2002

May 29, 2002

PACER
38

Telephonic Status Conference held ( CFD) (Gothers, M.)

May 30, 2002

May 30, 2002

PACER
39

MOTION by Lorenzo D. Foreman, Charles Campbell, Horace Dodd Sr. to Amend [30-1] amended complaint by Lorenzo D. Foreman (Brief Due 7/31/02 ) (Blue,A.)

July 10, 2002

July 10, 2002

PACER
40

MEMORANDUM by Lorenzo D. Foreman, Charles Campbell, Horace Dodd Sr. in support of [39-1] motion to Amend [30-1] amended complaint by Lorenzo D. Foreman (Blue,A.)

July 10, 2002

July 10, 2002

PACER
41

MOTION by State of Connecticut to Extend Time until 10/31/02 to file dispositive motions (Gothers, M.)

July 30, 2002

July 30, 2002

PACER
42

MOTION by Lorenzo D. Foreman, Charles Campbell, Horace Dodd Sr. for Preliminary Certification as Representatives of A Classes for the Limited Purpose of Obtaining Declaratory & Injunctive Relief (Gothers, M.)

July 31, 2002

July 31, 2002

PACER
43

MEMORANDUM by Lorenzo D. Foreman, Charles Campbell, Horace Dodd Sr. in support of [42-1] motion for Preliminary Certification as Representatives of A Classes for the Limited Purpose of Obtaining Declaratory & Injunctive Relief (Gothers, M.)

July 31, 2002

July 31, 2002

PACER
44

MOTION by State of Connecticut, Michael Donohue, John Doe, Jane Doe, John Doe, Jane Doe, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to Extend Time until 12/6/02 to complete discovery (Blue,A.)

Sept. 4, 2002

Sept. 4, 2002

PACER
45

MOTION by State of Connecticut, Michael Donohue, John Doe, Jane Doe, John Doe, Jane Doe, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to Extend Time until 10/4/02 to file opposition re: motion for class certification (Blue,A.)

Sept. 4, 2002

Sept. 4, 2002

PACER
46

MEMORANDUM by State of Connecticut, Michael Donohue, Jane Doe, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong in opposition to [42-1] motion for Preliminary Certification as Representatives of A Classes for the Limited Purpose of Obtaining Declaratory & Injunctive Relief by Horace Dodd Sr., Charles Campbell, Lorenzo D. Foreman (Gothers, M.)

Oct. 4, 2002

Oct. 4, 2002

PACER
47

AFFIDAVIT of Barbara McKeown by State of Connecticut, Michael Donohue, Jane Doe, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong Re [46-1] opposition memorandum by defendants, [42-1] motion for Preliminary Certification as Representatives of A Classes for the Limited Purpose of Obtaining Declaratory & Injunctive Relief by Horace Dodd Sr., Charles Campbell, Lorenzo D. Foreman (Gothers, M.)

Oct. 4, 2002

Oct. 4, 2002

PACER
48

AFFIDAVIT of John J. Armstrong by State of Connecticut, Michael Donohue, Jane Doe, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong Re [46-1] opposition memorandum by defendants, [42-1] motion for Preliminary Certification as Representatives of A Classes for the Limited Purpose of Obtaining Declaratory & Injunctive Relief by Horace Dodd Sr., Charles Campbell, Lorenzo D. Foreman (Gothers, M.)

Oct. 4, 2002

Oct. 4, 2002

PACER
49

Third AMENDED COMPLAINT by Lorenzo D. Foreman, Charles Campbell, Horace Dodd Sr. amending [30-1] amended complaint by Lorenzo D. Foreman (Bauer, J.) Modified on 10/11/2002

Oct. 10, 2002

Oct. 10, 2002

PACER
50

AMENDED COMPLAINT by Lorenzo D. Foreman, Charles Campbell, Horace Dodd Sr. amending [30-1] amended complaint (Gothers, M.)

Oct. 23, 2002

Oct. 23, 2002

PACER
51

MOTION by Charles Campbell for Partial Summary Judgment (Brief Due 11/21/02 ) (Gothers, M.)

Oct. 31, 2002

Oct. 31, 2002

PACER
52

MEMORANDUM by Charles Campbell in support of [51-1] motion for Partial Summary Judgment (Gothers, M.)

Oct. 31, 2002

Oct. 31, 2002

PACER
53

STATEMENT of Material Facts by Charles Campbell regarding [51-1] motion for Partial Summary Judgment (Gothers, M.)

Oct. 31, 2002

Oct. 31, 2002

PACER
54

MOTION by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to Extend Time until 12/19/02 to respond to Motion for Summay Judgment (Gothers, M.)

Nov. 19, 2002

Nov. 19, 2002

PACER
55

MOTION by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to Extend Time until 1/31/03 to respond to Motion for Partial Summary Judgment (Gothers, M.)

Dec. 9, 2002

Dec. 9, 2002

PACER
56

MOTION by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to Extend Time until 3/1/03 to complete discovery (Gothers, M.)

Dec. 9, 2002

Dec. 9, 2002

PACER
57

ORDER of referral to Mag. Judge William I. Garfinkel for settlement conference (signed by Judge Christopher F. Droney ) (Gothers, M.)

Jan. 7, 2003

Jan. 7, 2003

PACER
58

MOTION by State of Connecticut, Michael Donohue, John Doe, Jane Doe, Charles Campbell, Horace Dodd Sr., Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong to Extend Time until 3/31/03 to respond to Motion for Partial Summary Judgment & for discovery deadline (Gothers, M.) Modified on 04/09/2003

Jan. 29, 2003

Jan. 29, 2003

PACER
59

Calendar and Order re: Settlement Conference 10:00 3/27/03 to be held by WIG (signed by Mag. Judge William I. Garfinkel) (Candee, D.)

Jan. 31, 2003

Jan. 31, 2003

PACER
60

RULING denying [42-1] motion for Preliminary Certification as Representatives of A Classes for the Limited Purpose of Obtaining Declaratory & Injunctive Relief ( signed by Judge Christopher F. Droney ) 4 Page(s) (Gothers, M.)

March 5, 2003

March 5, 2003

PACER
61

Settlement Conference held (WIG) (Corriette, M.)

March 27, 2003

March 27, 2003

PACER
62

MOTION by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, Jane Doe, John Doe for Reconsideration of order dated 9/23/03 re: [51-1] motion for Partial Summary Judgment (Brief Due 10/27/03 ) (Gothers, M.)

Oct. 6, 2003

Oct. 6, 2003

PACER
63

AFFIDAVIT of Steven R. Strom by State of Connecticut, Michael Donohue, Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, Jane Doe, John Doe Re [62-1] motion for Reconsideration of order dated 9/23/03 re: [51-1] motion for Partial Summary Judgment by defendants (Gothers, M.)

Oct. 6, 2003

Oct. 6, 2003

PACER
64

ENDORSEMENT ORDER granting [62] Motion for Reconsideration & VACATING Order dated 9/23/03, [51] Motion for Summary Judgment filed by Charles Campbell . Signed by Judge Christopher F. Droney on 10/20/03. (Gothers, M.)

Oct. 20, 2003

Oct. 20, 2003

RECAP
65

ORDER RE Status Report due by 4/8/2004. Signed by Judge Christopher F. Droney on 3/9/04. (Gothers, M.)

March 10, 2004

March 10, 2004

RECAP
66

RULING denying without prejudice [51] Motion for Summary Judgment . Signed by Judge Christopher F. Droney on 3/19/04. (Gothers, M.)

March 19, 2004

March 19, 2004

RECAP
67

Calendar Entry ** Telephonic Status Conference set for 7/13/2004 at 05:00 PM in Chambers Room 108 - Hartford Annex before Judge Christopher F. Droney. Counsel are directed to refer to attached special instructions. (Attachments: # (1)) (Newcomb, P.)

1 *Restricted*

View on RECAP

July 8, 2004

July 8, 2004

RECAP
68

Calendar Entry ** Telephonic Status Conference set for 8/16/2004 at 05:00 AM in Chambers Room 108 - Hartford Annex before Judge Christopher F. Droney. Counsel are instructed to refer to attached special instructions. (Attachments: # (1)) (Newcomb, P.)

1 *Restricted*

View on RECAP

July 14, 2004

July 14, 2004

RECAP
69

**AMENDED, (as to time) ** Calendar Entry Status Conference set for 8/16/2004 at 05:00 PM before Judge Christopher F. Droney. Counsel are directed to refer to the attached special instructions. (Attachments: # (1)) (Newcomb, P.)

1 *Restricted*

View on RECAP

July 14, 2004

July 14, 2004

RECAP
70

ORDER REFERRING CASE to Magistrate Judge William I. Garfinkel for a settlement conference. Signed by Judge Christopher F. Droney on 10/19/04. (Gothers, M.)

Oct. 19, 2004

Oct. 19, 2004

RECAP
71

NOTICE OF E-FILED CALENDAR: A Settlement Conference is scheduled on 2/17/2005 @ 10:00 a.m. before The Honorable William I. Garfinkel, U.S. District Court, 915 Lafayette Blvd., Room 429, Bridgeport, CT 06604. PLEASE NOTE: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. (Urbano, G.)

Nov. 16, 2004

Nov. 16, 2004

RECAP
72

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference set for 12/14/2004 at 4:30 PM in Chambers Room 108 - Hartford Annex, before Judge Christopher F. Droney. - - - PLAINTIFF'S COUNSEL WILL INITIATE THE CALL - Chambers: 860-240-2635. (Newcomb, P.)

Nov. 17, 2004

Nov. 17, 2004

PACER
73

MOTION for Leave to Appear Pro Hac Vice Attorney Gregory A. Belzley. Filing Fee $25.00. Receipt Number H014383. by Lorenzo D. Foreman. (Attachments: # (1) Affidavit Belzley)(Gothers, M.)

1 Affidavit Belzley

View on RECAP

2 Affidavit Belzley

View on PACER

Dec. 7, 2004

Dec. 7, 2004

RECAP
74

NOTICE OF E-FILED ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. - - - ORDER granting [73] Motion to Appear pro hac vice by Gregory A. Belzley. Signed by Judge Christopher F. Droney on 12/9/04. (Newcomb, P.)

Dec. 9, 2004

Dec. 9, 2004

PACER
75

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. A Settlement Conference for the above case is rescheduled from 2/17/05 to 4/6/2005 @ 10:00 AM before The Honorable William I. Garfinkel, U.S. District Court, 915 Lafayette Blvd., Room 429, Bridgeport, CT 06604. PLEASE NOTE THE ATTACHMENT TO THIS CALENDAR AS TO SUBMITTING EX PARTE SETTLEMENT MEMOS TO JUDGE GARFINKEL. MAY BE FAXED TO JUDGE GARFINKEL @ 203-579-5946. (Urbano, G.)

Dec. 17, 2004

Dec. 17, 2004

RECAP
76

MOTION for Thomas Kelly to Withdraw as Attorney by Charles Campbell, Horace Dodd Sr., Lorenzo D. Foreman. (Gothers, M.)

Jan. 3, 2005

Jan. 3, 2005

RECAP
77

NOTICE OF ELECTRONIC ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. - - - ORDER granting, absent objection, [76] Motion to Withdraw Thomas Kelly as Attorney. Signed by Judge Christopher F. Droney on 1/13/05. (Newcomb, P.)

Jan. 13, 2005

Jan. 13, 2005

PACER
78

NOTICE of Appearance by Gregory A. Belzley on behalf of Lorenzo D. Foreman, Charles Campbell, Horace Dodd, Sr (Gothers, M.)

Feb. 10, 2005

Feb. 10, 2005

RECAP
79

Minute Entry for proceedings held before Judge William I. Garfinkel: Settlement Conference held on 4/6/2005. (Candee, D.)

April 6, 2005

April 6, 2005

PACER
80

ORDER: Status Report due by 8/22/2005. Signed by Judge Christopher F. Droney on 08/03/05. (Grady, B.)

Aug. 4, 2005

Aug. 4, 2005

RECAP
81

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 8/18/2005 at 4:00 PM in Chambers Room 108 - Annex, 450 Main Street, Hartford, CT with Judge Christopher F. Droney. - - PLAINTIFF'S COUNSEL WILL INITIATE THE CALLS - Chambers: 860-240-2635.(Newcomb, P.)

Aug. 8, 2005

Aug. 8, 2005

PACER
82

Minute Entry for proceedings held before Judge Christopher F. Droney : Telephonic Status Conference held on 8/18/2005. (Newcomb, P.)

Aug. 18, 2005

Aug. 18, 2005

PACER
83

ORDER requiring a written status report by all counsel by December 9, 2005. Signed by Judge Christopher F. Droney on 11/23/05. (Droney, Christopher)

Nov. 23, 2005

Nov. 23, 2005

PACER
84

JOINT STATUS REPORT by Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, Lorenzo D. Foreman, Charles Campbell, State of Connecticut, Michael Donohue, John Doe, Jane Doe. (Gothers, M.)

Dec. 12, 2005

Dec. 12, 2005

RECAP
85

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 2/3/2006 at 4:00 PM in Chambers Room 108 - Annex, 450 Main Street, Hartford, CT with Judge Christopher F. Droney. - - PLAINTIFF'S COUNSEL WILL INITIATE THE CALLS - Chambers: 860-240-2635.(Newcomb, P.)

Dec. 19, 2005

Dec. 19, 2005

PACER
86

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Status Conference set for 1/19/2006 at 4:00 PM in Chambers Room 108 - Annex, 450 Main Street, Hartford, CT before Judge Christopher F. Droney. PLAINTIFF'S COUNSEL WILL INITIATE THE CALLS - Chambers: 860-240-2635. (Newcomb, P.)

Jan. 9, 2006

Jan. 9, 2006

PACER
87

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Please note that the Status Conference noticed in [86] above for 1/19/06 at 4 PM with Judge Christopher F. Droney is a TELEPHONIC STATUS CONFERENCE. (Newcomb, P.)

Jan. 10, 2006

Jan. 10, 2006

PACER
88

MOTION to Continue Telephone Status Conference by Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, State of Connecticut, Michael Donohue. (Gothers, M.)

Jan. 17, 2006

Jan. 17, 2006

RECAP
89

Minute Entry for proceedings held before Judge Christopher F. Droney: Telephonic Status Conference held on 1/19/2006. 05 minutes. (Newcomb, P.)

Jan. 19, 2006

Jan. 19, 2006

PACER
90

ENDORSEMENT ORDER denying as moot [88] Motion to Continue telephone status conference . Signed by Judge Christopher F. Droney on 1/19/06. (Gothers, M.)

Jan. 19, 2006

Jan. 19, 2006

RECAP
91

CONSENT to Jurisdiction by US Magistrate Judge by Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, Lorenzo D. Foreman, Charles Campbell, State of Connecticut, Michael Donohue, John Doe, Jane Doe, Horace Dodd, Sr. Case reassigned to Magistrate Judge William I. Garfinkel. Signed by Judge Christopher F. Droney on 2/7/06. (Gothers, M.)

Feb. 7, 2006

Feb. 7, 2006

RECAP
92

ORDER Granting Preliminary Approval to Class Action Settlement Agreement. Signed by Judge William I. Garfinkel on 3/16/06. (Candee, D.)

March 16, 2006

March 16, 2006

RECAP
93

MOTION to Compel Production of Inmate Information by Lorenzo D. Foreman, Charles Campbell Responses due by 4/20/2006. (Candee, D.)

March 30, 2006

March 30, 2006

RECAP
94

PRODUCTION AND PROTECTIVE ORDER - So Ordered re: [93] Motion to Compel production of inmate information. Signed by Judge William I. Garfinkel on 5/8/06. (Candee, D.)

May 9, 2006

May 9, 2006

RECAP
95

MOTION for Order Directing Notice by Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, State of Connecticut, Michael Donohue, John Doe, Jane Doe. (Attachments: # (1) Proposed Notice of Hearing and Class Action Settlement)(Candee, D.)

1 Proposed Notice of Hearing and Class Act

View on RECAP

2 Proposed Notice of Hearing and Class Act

View on PACER

June 1, 2006

June 1, 2006

RECAP
96

ORDER granting [95] Motion for Order Directing Notice. Signed by Judge William I. Garfinkel on 6/1/06. (Candee, D.)

June 1, 2006

June 1, 2006

RECAP
97

NOTICE of Hearing: re: proposed settlement. Hearing set for 7/20/2006 10:00 AM in Magistrate Courtroom, 4th Floor, Room 435, 915 Lafayette Blvd., Bridgeport, CT before Judge William I. Garfinkel. (Candee, D.)

June 1, 2006

June 1, 2006

RECAP
98

MOTION for Order Approving Publication Notice by Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, State of Connecticut, Michael Donohue, John Doe, Jane Doe. (Candee, D.)

June 5, 2006

June 5, 2006

RECAP
99

ORDER granting [98] Motion for Order Approving Publication Notice. Signed by Judge William I. Garfinkel on 6/5/06. (Candee, D.)

June 5, 2006

June 5, 2006

RECAP
100

NOTICE of Filing Proposed Settlement Agreement for Fairness Hearing July 20, 2006 by Remi Acosta, John Alves, Robert Correa, James Dzurenda, John Armstrong, State of Connecticut, Michael Donohue, John Doe, Jane Doe (Attachments: # (1) Proposed Settlement Agreement)(Candee, D.)

1 Proposed Settlement Agreement

View on RECAP

2 Proposed Settlement Agreement

View on PACER

June 7, 2006

June 7, 2006

RECAP

Case Details

State / Territory: Connecticut

Case Type(s):

Jail Conditions

Special Collection(s):

Strip Search Cases

Key Dates

Filing Date: Jan. 11, 2001

Closing Date: 2007

Case Ongoing: No

Plaintiffs

Plaintiff Description:

All males who, after their arrest for any qualifying misdemeanor offense were required by the NHCCC between January 12, 1998 and January 12, 2001 to remove their clothing for visual inspection of their buttock and genitalia without reasonable suspicion.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

State of Connecticut , State

New Haven Community Correctional Center, State

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Unreasonable search and seizure

Equal Protection

Available Documents:

Trial Court Docket

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

General:

Search policies

Strip search policy

Affected Sex or Gender:

Male

Type of Facility:

Government-run