Case: Jeff D. v. Kempthorne

4:80-cv-04091 | U.S. District Court for the District of Idaho

Filed Date: Aug. 4, 1980

Case Ongoing

Clearinghouse coding complete

Case Summary

In 1980, a civil complaint relying upon 42 U.S.C. § 1983 was filed by private counsel in the U.S. District Court for the District of Idaho on behalf of four emotionally and mentally handicapped, institutionalized children, and the parties eventually, on September 7, 1982, stipulated to class certification. The complaint alleged that the defendants, state officials, had violated the class members' rights under the U.S. Constitution's Fifth and Fourteenth Amendments, the Idaho Constitution, and f…

In 1980, a civil complaint relying upon 42 U.S.C. § 1983 was filed by private counsel in the U.S. District Court for the District of Idaho on behalf of four emotionally and mentally handicapped, institutionalized children, and the parties eventually, on September 7, 1982, stipulated to class certification. The complaint alleged that the defendants, state officials, had violated the class members' rights under the U.S. Constitution's Fifth and Fourteenth Amendments, the Idaho Constitution, and federal and state statutes. The federal statutes included the Rehabilitation Act of 1973, 29 U.S.C. §§ 701-796i (1982), the Education for All Handicapped Children Act of 1975, 20 U.S.C. §§ 1400-1461 (1982), and the developmental Disability Assistance and Bill of Rights Act, 42 U.S.C. §§ 6000-6081 (1982). Among other things, the complaint alleged that some of the plaintiffs had been hospitalized in facilities along with adults, some of whom were known sexual predators and child molesters. The complaint sought declaratory and injunctive relief, as well as an award of attorneys' fees and costs.

The defendants filed their answer setting forth multiple defenses to the plaintiffs' action, including Eleventh Amendment immunity. They also alleged that the plaintiffs had failed to state a claim upon which relief could be granted. In 1981, the parties settled a number of claims relating to the provision of educational services. Other claims remained, however, and the parties filed cross-motions for summary judgment. The district court dismissed several of the plaintiffs' federal statutory claims, but found that there were disputed issues of material fact as to the plaintiffs' claims under the U.S. Constitution and under Idaho law.

In 1983, pursuant to negotiations, the parties resolved a number of claims relating to alleged constitutional violations in the provision of mental health care to the class members. In a settlement agreement, the defendants agreed to end the practice of placing children in adult facilities and to provide a range of community-based services for children who would not need in-patient care. The agreement offered virtually all of the injunctive relief that the plaintiffs sought. It specifically required the defendants, among other things, to prepare an assessment of children's mental health programs and to provide the class members with facilities and staff for community-based mental health programs and services. The agreement also provided for continuing jurisdiction by the district court for five years or until the district court was satisfied by stipulation or otherwise that the claims for relief were adequately addressed. The settlement also conditioned the grant of injunctive relief on plaintiffs' waiver of any claim for attorneys' fees. The agreement was entered as a consent decree by District Judge Marion D. Callister in April 1983. Plaintiff's counsel appealed to the U.S. Circuit Court for the Ninth Circuit from the portion of the district court's ruling that denied him an award of attorneys' fees and, initially, prevailed. Jeff D. v. Evans, 743 F.2d 648 (9th Cir.1984) (Circuit Judge Mary Murphy Schroeder). The Supreme Court, however, reinstated the decree as entered by the district court, finding that it had the discretion to accept a waiver of attorney fees, at least where the record showed no vindictive effort by the opposing counsel or party to deter civil rights attorneys from representing plaintiffs in future lawsuits. Evans v. Jeff D., 475 U.S. 717 (1986) (John Paul Stevens, Justice).

A dispute emerged between the parties as to the scope of the plaintiff class, resulting in further appeals to the Ninth Circuit appellate court. See Jeff D. v. Andrus, 899 F.2d 753 (9th Cir.1989 and, as amended, 1990) (Circuit Judge Melvin T. Brunetti) (clarifying membership categories of plaintiff class entitled to settlement's benefits, and allowing attorneys' fees for successful post-judgment monitoring of compliance); see also Jeff D. v. Andrus, 861 F.2d 591 (9th Cir.1988).

By the late 1980s, serious concerns about the state's compliance with the consent decree prompted the plaintiffs to file a motion to enforce it. The parties again negotiated a settlement and eventually stipulated to a supplemental agreement in December 1990. The agreement reiterated the defendants' obligation to prevent hospitalization of the class members in adult facilities, and expanded the defendants' agreement in 1983 to ensure ''an available, accessible continuum of alternative community-based treatment facilities and residential programs providing mental health services to [the] plaintiffs.'' The 1990 agreement also required the defendants to prepare legislative budget requests to fund the programs that were agreed upon. As contemplated by the parties, the district court entered the agreement as a consent decree.

This decree did not end the difficulties, however. In 1993, the plaintiffs filed a motion with the district court requesting that the defendants be ordered to comply with the decrees. The matter was referred to a magistrate judge. The defendants did not contest that they were failing to comply with the agreements regarding the provision of community-based services and, with the plaintiffs, submitted a joint proposed report and recommendation that was adopted by the magistrate judge. The district court adopted the recommendation of the magistrate judge and entered an additional order requiring the defendants immediately to allocate a minimum level of resources--as recommended by the defendants themselves--to each of seven regions within the state for the provision of the agreed-upon community services. Because the plaintiffs continued to contend that the defendants had not complied with the decrees, the defendants agreed in 1995 to conduct independent evaluations of the state's mental health system for children and of the defendants' compliance with the decrees.

Beginning in 1997, the defendants hired outside experts to conduct a thorough evaluation of the state's compliance. Based on the results of this compliance review (''the 1998 Compliance Review''), the plaintiffs moved for a finding of contempt against the defendants in March 1998. The defendants, however, negotiated yet another compliance agreement that provided for an additional independent needs assessment and the creation of a compliance action plan. The defendants also agreed to submit ''requests for funding to the Joint Finance and Appropriation Committee of the Idaho State Legislature,'' and agreed in principle with the findings and recommendations made in the 1998 Compliance Review.

The district court approved the compliance agreement in December 1998, as a third consent decree, and one which resolved the plaintiffs' motion for contempt. As required by the 1998 agreement, the defendants' independent experts completed their needs assessment in June 1999. A large portion of the report's recommendations focused on community-based outpatient care. The defendants, accordingly, developed a compliance plan for the needs assessment's recommendations. However, the plaintiffs objected to the defendants' proposed plan and, by 2000, the plaintiffs again moved for a finding of contempt and for the district court formally to adopt the needs assessment itself as the defendants' compliance plan. Instead of negotiating this time, the defendants objected and filed a brief response. The defendants also filed a motion to dismiss the case and to vacate the consent decrees. The defendants argued that the district court no longer had subject matter jurisdiction over the consent decrees because the decrees did not redress continuing violations of federal law and, thus, jurisdiction was improper under 28 U.S.C. § 1331. The defendants also claimed that the continued enforcement of the consent decrees was barred by the Eleventh Amendment. The district court held a hearing on the parties' motions on August 29, 2000. The court indicated that it planned to deny the defendants' motions to dismiss the case or vacate the consent decrees; it noted that it had continuing jurisdiction to enforce the decrees under Rufo v. Inmates of the Suffolk County Jail, 502 U.S. 367 (1992). The district court also found that no showing had been made to justify modifying or vacating the consent decrees that had been previously entered. The court took the plaintiffs' motion for contempt under consideration.

On September 28, 2000, District Judge B. Lynn Winmill issued a memorandum decision denying plaintiffs' motion for contempt. Although ''growing weary'' with the state's failure to comply with the consent decrees, the judge gave additional time for the defendants to ''comply with the Court's orders and to fulfill the promises embodied by the Consent Decrees.'' On September 29, 2000, Judge Winmill entered an order formally denying the defendants' motions to dismiss the suit and to vacate the consent decrees. The defendants filed yet another appeal to the Ninth Circuit, but that court rejected their claims. Circuit Judge Betty B. Fletcher wrote that the district court appropriately continued to exercise jurisdiction over the case, in that federal judicial power existed to enforce consent decrees that required more relief than the Constitution required and without a showing of continuing violations of the Constitution, given the federal interest in ensuring that judgments of federal courts are meaningful and enforceable. Neither did the Eleventh Amendment bar enforcement of the consent decree against state officials, who had agreed to its' terms and had failed to make a showing of changed circumstances that might make relief from those terms equitable. The appellate court also found that plaintiffs were entitled to attorneys' fees, having prevailed in the appeal. Jeff D. v. Kempthorne, 365 F.3d 844 (9th Cir. 2004).

January and February 2006, filings in the district court by plaintiffs' counsel reflect ongoing dissatisfaction based upon the state's failure to commit funds, resources, and staff needed to fully comply with the consent decrees, as well as upon failure of state agencies to collaborate to achieve compliance. The plaintiffs' documents reflect that discovery review and negotiation by the parties regarding compliance issues occurred during 2004 and 2005. The plaintiffs' 2006 filings were prompted by the state's efforts to have Judge Winmill vacate the consent decrees. Idaho argued that it had achieved substantial compliance with the decrees and the multi-point implementation plan.

In a pair of unpublished orders, on February 7 and November 2, 2007, the district court reviewed the state's efforts at compliance, point-by-point, concluding in the November order that the state had finally made significant efforts to substantially comply with their promises in the consent decrees. Accordingly, the judge granted the state relief from the consent decrees. In the November order, Judge Winmill ruled that plaintiffs' counsel would be awarded attorneys' fees associated with monitoring the case from 2004 through 2007, and noted that during the case the parties had previously agreed on reasonable amounts for payment of these fees. Here, however, the state had objected to the amounts requested and, upon review, the court agreed with the state that much of plaintiffs' counsels' recent work seemed unnecessary or excessive. Thus, while approving fee payment at the hourly rate requested, the court reduced the award from the fee request by 90%. The resultant total fees and costs award was $330,332.29.

We have no information reflecting further activity in this case.

Summary Authors

Mike Fagan (5/23/2008)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4660818/parties/jeff-d-v-kempthorne/


Judge(s)

Boochever, Robert (California)

Attorney for Plaintiff

Belodoff, Howard A. (Idaho)

Blalock, Brian (Idaho)

Attorney for Defendant

Beehner-Kane, Barbara A. (Idaho)

Bishop, Nancy S. (Idaho)

show all people

Documents in the Clearinghouse

Document

4:80-cv-04091

Docket (PACER)

April 17, 2008

April 17, 2008

Docket

83-03839

USCA Opinion

Jeff D. v. Evans

U.S. Court of Appeals for the Ninth Circuit

Sept. 10, 1984

Sept. 10, 1984

Order/Opinion

743 F.2d 648

84-01288

[Untitled]

Evans v. Jeff D.

Supreme Court of the United States

May 13, 1985

May 13, 1985

Order/Opinion

471 U.S. 1098

84-01288

Supreme Court Opinion

Evans v. Jeff D.

Supreme Court of the United States

April 21, 1986

April 21, 1986

Order/Opinion

475 U.S. 717

84-01288

Supreme Court Order

Evans v. Jeff D.

Supreme Court of the United States

June 9, 1986

June 9, 1986

Order/Opinion

476 U.S. 1179

83-03839

Order

Jeff D. v. Evans

U.S. Court of Appeals for the Ninth Circuit

Sept. 6, 1986

Sept. 6, 1986

Order/Opinion

799 F.2d 539

87-03586

87-04377

Order

Jeff D. v. Andrus

U.S. Court of Appeals for the Ninth Circuit

Nov. 16, 1988

Nov. 16, 1988

Order/Opinion

861 F.2d 591

87-03586

USCA Opinion

Jeff D. v. Andrus

U.S. Court of Appeals for the Ninth Circuit

Oct. 23, 1989

Oct. 23, 1989

Order/Opinion

899 F.2d 753

00-35948

USCA Opinion

U.S. Court of Appeals for the Ninth Circuit

April 23, 2004

April 23, 2004

Order/Opinion

365 F.3d 844

463

4:80-cv-04091

Plaintiff's Memorandum on Defendants' Compliance and Upon Undisputed Facts

Jan. 27, 2006

Jan. 27, 2006

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4660818/jeff-d-v-kempthorne/

Last updated April 20, 2026, 4:29 a.m.

ECF Number Description Date Link Date / Link
221

ORDER by Honorable Edward J. Lodge terminating case due to the stipulation and approval by the Court of settlement agreement (cc: all counsel) (mn) (Filed: 12/19/1990)

Dec. 20, 1990

Dec. 20, 1990

221

ORDER by Honorable Edward J. Lodge terminating case due to the stipulation and approval by the Court of settlement agreement (cc: all counsel) (mn) (Filed: 12/19/1990)

Dec. 20, 1990

Dec. 20, 1990

305

COMPLIANCE AGREEMENT AND ORDER by Honorable B. Lynn Winmill pla's motion for contempt resolved [295-1] (cc: all counsel) (dkh) (Filed: 12/03/1998)

Dec. 4, 1998

Dec. 4, 1998

305

COMPLIANCE AGREEMENT AND ORDER by Honorable B. Lynn Winmill pla's motion for contempt resolved [295-1] (cc: all counsel) (dkh) (Filed: 12/03/1998)

Dec. 4, 1998

Dec. 4, 1998

502

MEMORANDUM DECISION AND ORDER determining DHW and DJC compliance and/or non-compliance with certain Action Items. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

April 28, 2006

April 28, 2006

RECAP
502

MEMORANDUM DECISION AND ORDER determining DHW and DJC compliance and/or non-compliance with certain Action Items. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

April 28, 2006

April 28, 2006

RECAP
619

MEMORANDUM DECISION AND ORDER denying 462 Motion for Relief from Recommendation, granting in part and denying in part 509 Motion for Partial Summary Judgment, granting in part and denying in part 510 Motion for Summary Judgment, granting in par t and denying in part 590 Motion to Compel and/or Motion in Limine, granting 601 Motion for Protective Order, granting 603 Motion for Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Sept. 1, 2006

Sept. 1, 2006

RECAP
619

MEMORANDUM DECISION AND ORDER denying 462 Motion for Relief from Recommendation, granting in part and denying in part 509 Motion for Partial Summary Judgment, granting in part and denying in part 510 Motion for Summary Judgment, granting in par t and denying in part 590 Motion to Compel and/or Motion in Limine, granting 601 Motion for Protective Order, granting 603 Motion for Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Sept. 1, 2006

Sept. 1, 2006

RECAP
670

FINDINGS OF FACT AND CONCLUSIONS OF LAW The Court orders DHW to take steps necessary to comply with Action Items 1K, 3B, 3D, 4G, 11F, 25D, 25E, 26C, 27B, 29J, 30B, 30C, 30D, 31E, 31I, 32C, 36B, 39B, 40E, 41C and 49I within 120 days of the date of thi s Order. Once dfts are in compliance with these Action Items, the dfts may file a motion to vacate the consent decrees pursuant to Federal Rule of Civil Procedure 60(b). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Feb. 7, 2007

Feb. 7, 2007

Clearinghouse
670

FINDINGS OF FACT AND CONCLUSIONS OF LAW The Court orders DHW to take steps necessary to comply with Action Items 1K, 3B, 3D, 4G, 11F, 25D, 25E, 26C, 27B, 29J, 30B, 30C, 30D, 31E, 31I, 32C, 36B, 39B, 40E, 41C and 49I within 120 days of the date of thi s Order. Once dfts are in compliance with these Action Items, the dfts may file a motion to vacate the consent decrees pursuant to Federal Rule of Civil Procedure 60(b). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Feb. 7, 2007

Feb. 7, 2007

Clearinghouse
705

MEMORANDUM DECISION AND ORDER granting in part and denying in part 673 Motion for Attorney Fees; granting 681 Motion to Vacate Consent Decree; granting 683 Motion for Joinder to Vacate Consent Decree; granting in part and denying in part 698 Motion for Attorney Fees; granting in part and denying in part 704 Motion for Attorney Fees and Costs. The defendants shall pay Plaintiff $317,812,.39 in fees and costs. The consent decrees pending in this matter are Vacated. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Nov. 1, 2007

Nov. 1, 2007

RECAP
705

MEMORANDUM DECISION AND ORDER granting in part and denying in part 673 Motion for Attorney Fees; granting 681 Motion to Vacate Consent Decree; granting 683 Motion for Joinder to Vacate Consent Decree; granting in part and denying in part 698 Motion for Attorney Fees; granting in part and denying in part 704 Motion for Attorney Fees and Costs. The defendants shall pay Plaintiff $317,812,.39 in fees and costs. The consent decrees pending in this matter are Vacated. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Nov. 1, 2007

Nov. 1, 2007

RECAP
706

JUDGMENT entered in favor of Defendants and this case is dismissed in its entirety. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Nov. 1, 2007

Nov. 1, 2007

RECAP
706

JUDGMENT entered in favor of Defendants and this case is dismissed in its entirety. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Nov. 1, 2007

Nov. 1, 2007

RECAP
707

AMENDED MEMORANDUM DECISION AND ORDER granting in part and denying in part 673 Petition for Award of Attorney Fees and Costs; granting in part and denying in part 704 Second Supplemental Petition and Declaration for an Award of Attorney Fees and Costs; granting 683 Motion to Vacate Consent Decrees; granting in part and denying in part 698 Supplemental MOTION for Attorney Fees; granting 681 MOTION to Vacate Consent Decrees. The consent decrees pending in this matter are vacated. The defendants shall pay Plaintiffs $320,332.39 in fees and costs. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Nov. 2, 2007

Nov. 2, 2007

Clearinghouse
707

AMENDED MEMORANDUM DECISION AND ORDER granting in part and denying in part 673 Petition for Award of Attorney Fees and Costs; granting in part and denying in part 704 Second Supplemental Petition and Declaration for an Award of Attorney Fees and Costs; granting 683 Motion to Vacate Consent Decrees; granting in part and denying in part 698 Supplemental MOTION for Attorney Fees; granting 681 MOTION to Vacate Consent Decrees. The consent decrees pending in this matter are vacated. The defendants shall pay Plaintiffs $320,332.39 in fees and costs. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )

Nov. 2, 2007

Nov. 2, 2007

Clearinghouse
741

Joint MOTION to Approve Consent Judgment Settlement Agreement and Proposed Orders Howard A Belodoff appearing for Plaintiffs Jeff D, Paula E, John M, Dusty R. Responses due by 7/9/2015 (Belodoff, Howard)

June 12, 2015

June 12, 2015

742

NOTICE of Substitution - Attorney Jeffrey P. Dearing for Richard Armstrong,Jeffrey P. Dearing for George Bachik,Jeffrey P. Dearing for Jerry Evans,Jeffrey P. Dearing for William G Gruzenski,Jeffrey P. Dearing for Dirk Kempthorne,Jeffrey P. Dearing for Karl Kurtz,Jeffrey P. Dearing for C.L. Butch Otter,Jeffrey P. Dearing for Brent Reinke,Jeffrey P. Dearing for Tracey Sessions added. Attorney Deena A Layne terminated. (Dearing, Jeffrey)

June 12, 2015

June 12, 2015

743

NOTICE of Change of Address by Wesley Sheffield (Sheffield, Wesley)

June 12, 2015

June 12, 2015

744

ORDER ADMINISTRATIVELY TERMINATING CASE 741 Joint MOTION to Approve Consent Judgment Settlement Agreement and Proposed Orders. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

June 18, 2015

June 18, 2015

745

PROTECTIVE ORDER re 741 Settlement Agreement. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

June 18, 2015

June 18, 2015

Clearinghouse
745

PROTECTIVE ORDER re 741 Settlement Agreement. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

June 18, 2015

June 18, 2015

Clearinghouse
746

JOINT MOTION AND STIPULATION FOR APPROVAL OF SETTLEMENT AGREEMENT AND ORDER. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

June 29, 2015

June 29, 2015

747

MOTION to Withdraw as Attorney. Erin Liotta & Leecia Welch Request to Turn Electronic Noticing OFF (no longer receive NEFs in this case only) by AttorneyErin Liotta appearing for Plaintiffs Jeff D, Paula E, John M, Dusty R. Responses due by 7/30/2015 (Liotta, Erin)

July 6, 2015

July 6, 2015

748

DOCKET ENTRY ORDER granting 747 Motion to Withdraw as Attorney. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (js)

July 7, 2015

July 7, 2015

Order on Motion to Withdraw as Attorney

July 7, 2015

July 7, 2015

750

DOCKET ENTRY ORDER granting 749 Motion for Extension of Time. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (js)

March 30, 2016

March 30, 2016

Order on Motion for Extension of Time to File

March 30, 2016

March 30, 2016

NOTICE TO COURT that counsel L. Charles Johnson wishes to no longer be noticed electronically on this case as of the date of this notice. (Johnson, Charles)

May 1, 2016

May 1, 2016

Notice of Removal of Attorney From Electronic Notice

May 1, 2016

May 1, 2016

759

DOCKET ENTRY ORDER granting stipulation, Dkt. 758. Signed by Judge B. Lynn Winmill. (js)

Feb. 13, 2017

Feb. 13, 2017

761

DOCKET ENTRY ORDER granting 757 Motion for Pro Hac Vice and Waiver of Fees (Pro Bono) Per General Order 206, out-of-state counsel shall immediately register for ECF. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (js)(Mailed to attorney Villarosa by cjs on 8/30/2017).

Aug. 24, 2017

Aug. 24, 2017

763

STATUS REPORT Annual Implementation Progress Report by Richard Armstrong, George Bachik, Jerry Evans, William G Gruzenski, Sharron Harrigfeld, Catherine Holland-Smith, Dirk Kempthorne, Karl Kurtz, C.L. Butch Otter, Brent Reinke, Tracey Sessions. (Hayes, Leslie)

May 31, 2018

May 31, 2018

764

NOTICE of Change of Address by Patrick Gardner (Gardner, Patrick)

Sept. 7, 2018

Sept. 7, 2018

765

STIPULATION to Extend Time to File Implementation Progress Report by Richard Armstrong. (King, Brent)

Oct. 1, 2019

Oct. 1, 2019

766

DOCKET ENTRY ORDER: The Parties Stipulation to Extend Time to Submit Implementation Progress Report 765 is GRANTED. Signed by Judge B. Lynn Winmill. (wcf)

Oct. 7, 2019

Oct. 7, 2019

767

STATUS REPORT Third Annual YES Implementation Progress Report by David Jeppesen. (King, Brent)

Dec. 26, 2019

Dec. 26, 2019

768

ERRATA by Defendant David Jeppesen re 767 Status Report Third Annual YES Implementation Progress Report. (Attachments: # 1 Exhibit)(King, Brent)

1 Exhibit

View on PACER

Dec. 27, 2019

Dec. 27, 2019

769

NOTICE of Appearance by Kimberli Ann Stretch, I on behalf of David Jeppesen (Stretch, Kimberli)

Jan. 11, 2022

Jan. 11, 2022

770

STIPULATION Joint Motion and Stipulation for Approval of Implementation Assurance Plan & Progress Report by David Jeppesen. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Stretch, Kimberli)

Jan. 11, 2022

Jan. 11, 2022

771

ORDER ACCEPTING JOINT MOTION AND STIPULATION FOR APPROVAL OF IMPLEMENTATION ASSURANCE PLAN - The Amended Motion and Stipulation for Approval of Implementation Assurance Plan (Dkt. 770 ) is GRANTED. The Court approves the Implementation Assurance Plan submitted through stipulation by the parties. The Defendants shall timely comply with the Implementation Assurance Plan. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm) (Entered: 01/25/2022)

Jan. 24, 2022

Jan. 24, 2022

772

STATUS REPORT COURT REPORT UPDATE by David Jeppesen. (Garrett, Kathryn)

April 27, 2023

April 27, 2023

774

DOCKET ENTRY ORDER granting 773 Motion for Pro Hac Vice and Waiver of Fees (Pro Bono). The Application for Admission Pro Hac Vice and Motion for Waiver of Fee (Dkt. 773) are GRANTED. Per General Order 206, out-of-state counsel shall immediately register for ECF. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (mls)

May 11, 2023

May 11, 2023

775

STATUS REPORT Annual Report of the State of Idaho by David Jeppesen. (Garrett, Kathryn)

May 26, 2023

May 26, 2023

776

STATUS REPORT Amended Annual Report of the State of Idaho (amended to correct service date) by David Jeppesen. (Garrett, Kathryn)

May 30, 2023

May 30, 2023

778

NOTICE of Substitution - Attorney Alan Wayne Foutz for David Jeppesen added. Attorney Kathryn Theresa Garrett and Kimberli Stretch terminated. Request to Turn Electronic Noticing OFF (no longer receive NEFs in this case only) by Attorney (Foutz, Alan)

June 22, 2023

June 22, 2023

779

NOTICE of Appearance by James E Rice on behalf of David Jeppesen (Rice, James)

June 28, 2023

June 28, 2023

780

RESPONSE to Motion re 777 First MOTION for Attorney Fees and Relief from Judgment filed by David Jeppesen. Replies due by 7/26/2023.(Foutz, Alan)

July 12, 2023

July 12, 2023

781

OVERRULED - RESPONSE to Motion re 777 First MOTION for Attorney Fees and Relief from Judgment evidentiary objections filed by David Jeppesen. Replies due by 7/26/2023.(Foutz, Alan) Modified on 11/2/2023 overruled per dkt. 785 (lm).

July 12, 2023

July 12, 2023

782

REPLY to Response to Motion re 777 First MOTION for Attorney Fees and Relief from Judgment From Order Awarding Attorney Fees filed by Jeff D.Motion Ripe Deadline set for 7/24/2023.(Belodoff, Howard)

July 23, 2023

July 23, 2023

783

RESPONSE to Motion re 777 First MOTION for Attorney Fees and Relief from Judgment filed by Jeff D. Replies due by 8/7/2023. (Attachments: # 1 Affidavit Supplemental Declaration of Howard Belodoff in Response to Evidentiary Objection Dkt. 781)(Belodoff, Howard)

July 23, 2023

July 23, 2023

784

RESPONSE re 775 Status Report filed by Jeff D . (Attachments: # 1 Appendix In Support of Response to Defendants' Annual Report Dkt. 775)(Belodoff, Howard)

Aug. 24, 2023

Aug. 24, 2023

785

MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Relief from Order Awarding Attorneys Fees (Dkt. 777 ) is DENIED. Defendants evidentiary objection (Dkt. 781 ) is OVERRULED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)

Nov. 1, 2023

Nov. 1, 2023

Clearinghouse
785

MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Relief from Order Awarding Attorneys Fees (Dkt. 777 ) is DENIED. Defendants evidentiary objection (Dkt. 781 ) is OVERRULED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)

Nov. 1, 2023

Nov. 1, 2023

Clearinghouse
787

DOCKET ENTRY ORDER granting 786 Motion for Pro Hac Vice and Waiver of Fees. The Application for Admission Pro Hac Vice and Motion for Waiver of Fee (Dkt. 786) are GRANTED. Per General Order 206, out-of-state counsel shall immediately register for ECF. Signed by U.S. District Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (mls)

May 24, 2024

May 24, 2024

788

STATUS REPORT Re: Filing Annual Report by Alex Adams. (Foutz, Alan)

July 1, 2025

July 1, 2025

789

NOTICE by Juliet Charron (Attachments: # 1 Supplement Annual Report to the Court)(Foutz, Alan)

Oct. 30, 2025

Oct. 30, 2025

Case Details

State / Territory:

Idaho

Case Type(s):

Mental Health (Facility)

Disability Rights

Healthcare Access and Reproductive Issues

Key Dates

Filing Date: Aug. 4, 1980

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Class of severely emotionally and mentally disabled children institutionalized by the State of Idaho.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

State

Idaho Department of Health and Welfare Division of Human Services

Idaho Department of Juvenile Corrections

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Developmental Disabilities Assistance and Bill of Rights Act, 42 U.S.C. § 15001 et seq.

Indv. w/ Disab. Educ. Act (IDEA), Educ. of All Handcpd. Children Act , 20 U.S.C. § 1400

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

State law

Constitutional Clause(s):

Due Process

Equal Protection

Other Dockets:

District of Idaho 4:80-cv-04091

U.S. Court of Appeals for the Ninth Circuit 83-03839

Supreme Court of the United States 84-01288

U.S. Court of Appeals for the Ninth Circuit 87-03586

U.S. Court of Appeals for the Ninth Circuit 87-04377

U.S. Court of Appeals for the Ninth Circuit 00-35948

Available Documents:

Any published opinion

Trial Court Docket

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Granted:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 1983 - 2007

Issues

General/Misc.:

Juveniles

Disability and Disability Rights:

Developmental disability without intellectual disability

Recommended Citation