Case: Jeanine B. v. Doyle

2:93-cv-00547 | U.S. District Court for the Eastern District of Wisconsin

Filed Date: June 1, 1993

Case Ongoing

Clearinghouse coding complete

Case Summary

On June 1, 1993, Children's Rights, the ACLU, and private co-counsel filed this class-action lawsuit in the United States District Court for the Eastern District of Wisconsin against the Wisconsin Department of Health and Social Services and the Milwaukee County Department of Human Services. The complaint alleged abuse and neglect of children in the Milwaukee child-welfare system, inadequate investigations into abuse and neglect, lack of services, improper foster care placement, and high casewo…

On June 1, 1993, Children's Rights, the ACLU, and private co-counsel filed this class-action lawsuit in the United States District Court for the Eastern District of Wisconsin against the Wisconsin Department of Health and Social Services and the Milwaukee County Department of Human Services. The complaint alleged abuse and neglect of children in the Milwaukee child-welfare system, inadequate investigations into abuse and neglect, lack of services, improper foster care placement, and high caseworker caseloads. The plaintiffs alleged violations of state law and federal law, including the Adoption Assistance Act, 42 U.S.C. §§ 620-28, 670-79(a); Child Abuse Prevention and Treatment Act (CAPTA), 42 U.S.C. § 5101-5106(a); Americans with Disabilities Act, 42 U.S.C. §§ 12121-12150; and Rehabilitation Act of 1973, 29 U.S.C. § 794.

In early 1995, the court granted the state defendants' motion to dismiss claims as to the state defendants brought under 42 U.S.C. § 671(a)(15) of the Adoption Assistance Act and under the Rehabilitation Act and Americans with Disabilities Act. Additionally, the Court certified the class of plaintiffs as children who are in foster care in Milwaukee County, and children about whom the county Department of Human Services received reports of abuse or neglect. Jeanine B. v. Thompson, 877 F. Supp. 1268 (E.D. Wisc. 1995).

The case then proceeded towards a trial bifurcated into a liability stage and a remedy stage. However, during preparations for trial in 1995, the Wisconsin state Legislature passed a provision that required the state Department of Health and Social Services to propose a plan for state takeover of the Milwaukee County child welfare system by 1998. In light of the legislative action, the Court denied the state defendant's motion for partial summary judgment on constitutional issues, adjourned the trial date, and required the parties to determine whether the law provided interim relief and how relief affected the liability and remedial aspects of the case.

After both plaintiffs and defendants provided a series of briefings to the Court, the plaintiffs moved for preliminary injunction in February 1997. The plaintiffs claimed that the pending state takeover would only exacerbate problems in Milwaukee County's child welfare system. In response, the Court denied plaintiff's motion for a preliminary injunction under CAPTA. Jeanine B. v. Thompson, 967 F. Supp. 1104 (E.D. Wisc. 1997).

In 1998, the Court dismissed as moot the plaintiffs' claims against the county and proceeded with discovery for trial. After extensive discovery, the plaintiffs filed a supplemental complaint in 1999 and a second supplemental complaint in 2000. Trial was set for 2003. In September 2002, however, the parties reached a settlement agreement that provided for phased improvements to the Bureau of Milwaukee Child Welfare, which included decreased caseworker caseloads, elimination of shelter placements, and special diagnostic/assessment centers for children.

The parties modified the settlement agreement in 2003 and again in 2012, although the main substance of the agreement remained the same. The agreement is to remain in force until the defendants are in full compliance with its terms and the Court terminates jurisdiction. Attorneys' fees have been awarded to the plaintiffs in the amount of $950,000. As of the date of this summary, monitoring continues.

Summary Authors

Elizabeth Homan (11/25/2012)

Dan Whitman (11/29/2015)

Eva Richardson (7/10/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4623199/parties/b-v-governor-wi/


Judge(s)
Attorney for Plaintiff

Bloodhart, Ann K (Minnesota)

Dorsky, Daniel S. (New York)

Attorney for Defendant

Anderson, Peter C. (Wisconsin)

Barnett, Paul L (Wisconsin)

Burke, Mary E. (Wisconsin)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

2:93-cv-00547

Docket [PACER]

Jeanine B v. Doyle

Jan. 29, 2019

Jan. 29, 2019

Docket
1

2:93-cv-00547

Complaint

Jeanine B. v. Thompson

June 1, 1993

June 1, 1993

Complaint
65

2:93-cv-00547

Federal Supplement

Jeanine B. v. Thompson

March 2, 1995

March 2, 1995

Press Release
196

2:93-cv-00547

Federal Supplement

Jeanine B. v. Thompson

June 9, 1997

June 9, 1997

Press Release
517

2:93-cv-00547

Modified Settlement Agreement

Nov. 14, 2003

Nov. 14, 2003

Settlement Agreement
531

2:93-cv-00547

Order

B. v. Doyle

May 23, 2005

May 23, 2005

Order/Opinion
538

2:93-cv-00547

Decision and Order

Nov. 17, 2006

Nov. 17, 2006

Order/Opinion
541

2:93-cv-00547

Decision and Order

May 3, 2007

May 3, 2007

Order/Opinion
543

2:93-cv-00547

Order

Jeanine B v. Doyle

Dec. 17, 2007

Dec. 17, 2007

Order/Opinion
545

2:93-cv-00547

Consent Order

B. v. Doyle

April 18, 2008

April 18, 2008

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4623199/b-v-governor-wi/

Last updated Dec. 19, 2024, 2:43 p.m.

ECF Number Description Date Link Date / Link
531

ORDER signed by Judge Rudolph T Randa on May 23, 2005 granting 528 Plaintiffs' Unopposed Motion for Attorney Fees and Expenses Per Stipulated Agreement; notice to the Class is waived. Partial final judgment is entered in favor of the plaintiff s, against the defendants, in the sum of $33,000, pursuant to the Stipulated Agreement of the parties, in full and complete satisfaction of plaintiffs' claims for attorneys' fees and expenses for the period June 1, 2004 through December 31, 2004. (cc: via US Mail to Eric Thompson, Marcia Robinson Lowry and Mary Burke)(Randa, Rudolph)

May 23, 2005

May 23, 2005

RECAP
532

ORDER that Plaintiffs' Unopposed Motion is Granted, and further notice to the Class is waived, signed by Judge Rudolph T Randa on December 19, 2005. (cc: all counsel)(Randa, Rudolph) Modified on 12/22/2005 (jld, ).

Dec. 19, 2005

Dec. 19, 2005

RECAP
537

ORDER signed by Judge Rudolph T Randa on July 26, 2006 granting 535 Motion for Attorney Fees. (cc: via US Mail all counsel) (Randa, Rudolph)

July 26, 2006

July 26, 2006

RECAP
543

ORDER signed by Judge Rudolph T Randa on December 17, 2007 granting 542 Motion for Attorney Fees. (cc: all counsel) (Randa, Rudolph)

Dec. 17, 2007

Dec. 17, 2007

RECAP
545

CONSENT ORDER signed by Chief Judge Rudolph T Randa on April 18, 2008. (cc: all counsel)(Koll, J)

April 18, 2008

April 18, 2008

RECAP
547

ORDER signed by Chief Judge Rudolph T Randa on May 22, 2008 granting 546 Motion for Attorney Fees and further notice to the Class is WAIVED. It is hereby further ORDERED THAT partial final judgment be entered in favor of the plaintiffs, JEANINE B., et al. against the defendants, JAMES DOYLE, et al., in the sum of $25,000.00, pursuant to the Stipulated Agreement of the parties, in full and complete satisfaction of plaintiffs claims for attorneys fees and expenses for the period July 1, 2007, through December 31, 2008. (cc: all counsel) (Koll, J)

May 22, 2008

May 22, 2008

RECAP
553

ORDER signed by Judge Rudolph T Randa on 01/20/2010 granting 552 Motion for Attorney Fees. (cc: all counsel) (Koll, J)

Jan. 20, 2010

Jan. 20, 2010

RECAP
562

ORDER signed by Judge Rudolph T Randa on 04/15/2012 granting 560 Motion to Modify Settlement Agreement. (cc: all counsel) (Koll, J)

April 15, 2012

April 15, 2012

RECAP
563

ORDER that the Court has reviewed and approves for distribution the contents of this Notice of Proposed Modification of Section I.D.9. of the Modified Settlement Agreement. Signed by Judge Rudolph T Randa on 04/16/2012. (cc: all counsel)(Koll, J)

April 16, 2012

April 16, 2012

RECAP
582

Notice of Change of Address

June 28, 2016

June 28, 2016

PACER
584

Notice of Substitution of Attorney

Jan. 27, 2021

Jan. 27, 2021

PACER
585

Notice of Substitution of Attorney

Jan. 27, 2021

Jan. 27, 2021

PACER

Case Assigned/Reassigned

Jan. 29, 2021

Jan. 29, 2021

PACER
586

Miscellaneous Relief

Feb. 3, 2021

Feb. 3, 2021

RECAP
587

Miscellaneous Relief

Feb. 3, 2021

Feb. 3, 2021

PACER
588

Brief in Support of Motion

Feb. 3, 2021

Feb. 3, 2021

PACER
589

Proposed Document

Feb. 3, 2021

Feb. 3, 2021

PACER
590

Proposed Document

Feb. 3, 2021

Feb. 3, 2021

PACER

Notice of Hearing

May 10, 2021

May 10, 2021

PACER
591

Letter

May 27, 2021

May 27, 2021

PACER
592

Proposed Document

May 27, 2021

May 27, 2021

PACER
593

Proposed Document

May 27, 2021

May 27, 2021

PACER
594

Audio docketing digital upload

June 2, 2021

June 2, 2021

PACER
595

~Util - Terminate Motions AND Order

June 9, 2021

June 9, 2021

PACER
596

~Util - Set/Reset Hearings AND Scheduling Conference

June 10, 2021

June 10, 2021

PACER
597

Extension of Time

July 13, 2021

July 13, 2021

PACER

~Util - Terminate Motions AND Text Only Order

July 14, 2021

July 14, 2021

PACER
599

Letter

July 15, 2021

July 15, 2021

PACER
600

Declaration

Aug. 11, 2021

Aug. 11, 2021

PACER
601

Affidavit

Aug. 11, 2021

Aug. 11, 2021

PACER
602

Affidavit

Aug. 11, 2021

Aug. 11, 2021

PACER
603

Affidavit

Aug. 11, 2021

Aug. 11, 2021

PACER

Notice of Hearing Via Zoom

Aug. 27, 2021

Aug. 27, 2021

PACER
604

Letter

Sept. 13, 2021

Sept. 13, 2021

PACER
605

Report

Sept. 13, 2021

Sept. 13, 2021

PACER
606

Affidavit

Sept. 13, 2021

Sept. 13, 2021

PACER
607

Letter

Sept. 27, 2021

Sept. 27, 2021

PACER
608

Proposed Document

Sept. 27, 2021

Sept. 27, 2021

PACER
609

~Util - Terminate Motions AND Order Dismissing Case

Sept. 29, 2021

Sept. 29, 2021

PACER
610

Audio docketing digital upload

Sept. 30, 2021

Sept. 30, 2021

PACER
611

Transcript

Sept. 30, 2021

Sept. 30, 2021

PACER
612

Hearing Minutes

Oct. 12, 2021

Oct. 12, 2021

PACER

Case Details

State / Territory: Wisconsin

Case Type(s):

Child Welfare

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: June 1, 1993

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Children in foster care in Milwaukee County, and children about whom the county Department of Human Services received reports of abuse or neglect

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Children's Rights, Inc.

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Milwaukee County Department of Human Services (Milwaukee), County

Wisconsin Department of Health and Social Services, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

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

Adoption Assistance and Child Welfare Act of 1980 (AACWA), 42 U.S.C. §§ 620 et seq.

Adoption Assistance Program, 42 U.S.C. §§ 670 et seq.

Child Abuse Prevention and Treatment Act, 42 U.S.C. §§ 5101 et seq.

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

Constitutional Clause(s):

Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Preliminary relief denied

Reporting

Monitoring

Amount Defendant Pays: $950,000

Issues

General/Misc.:

Access to public accommodations - governmental

Adoption

Assault/abuse by staff

Classification / placement

Conditions of confinement

Counseling

Emergency shelter

Failure to supervise

Failure to train

Family abuse and neglect

Family reunification

Foster care (benefits, training)

Juveniles

Neglect by staff

Placement in shelters

Siblings (visitation, placement)

Staff (number, training, qualifications, wages)

Timeliness of case assignment

Benefits (Source):

Adoption Assistance and Child Welfare Act

Disability and Disability Rights:

Depression

Jails, Prisons, Detention Centers, and Other Institutions:

Crowding (General)