Case: B.K. v. McKay

2:15-cv-00185 | U.S. District Court for the District of Arizona

Filed Date: Feb. 3, 2015

Case Ongoing

Clearinghouse coding complete

Case Summary

On February 3, 2015, minors in the custody of the Arizona foster care system filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued the Arizona Department of Child Safety, the Arizona Department of Health Services, and the Arizona Health Care Cost Containment System under 42 U.S.C. § 1983 and Title XIX of the Social Security Act (42 U.S.C. § 1396). The plaintiffs, represented by Children’s Rights, Inc., the Arizona Center for Law in the Public Interest, a…

On February 3, 2015, minors in the custody of the Arizona foster care system filed this lawsuit in the U.S. District Court for the District of Arizona. The plaintiffs sued the Arizona Department of Child Safety, the Arizona Department of Health Services, and the Arizona Health Care Cost Containment System under 42 U.S.C. § 1983 and Title XIX of the Social Security Act (42 U.S.C. § 1396). The plaintiffs, represented by Children’s Rights, Inc., the Arizona Center for Law in the Public Interest, and private counsel, sought class certification and both declaratory and injunctive relief. The plaintiffs claimed that the defendants had violated their First, Ninth, and Fourteenth Amendment rights, and provisions of the Medicaid Act. Specifically, the plaintiffs claimed that certain child welfare policies and practices exposed them to physical and emotional harm and unreasonable risk of harm while in the State’s care.

Over the preceding several years, Arizona had experienced a dramatic increase in the number of children in state foster care, with that population nearly doubling from 2003 to 2012. The plaintiffs alleged that this growth had been fueled by extensive state budget cuts to important support services that had previously helped keep families together. The plaintiffs alleged that these cuts resulted in problematic policies and institutional issues in Arizona, including: a severe shortage of physical, mental, and behavioral health services available to children in state care; a widespread failure to conduct timely investigations of reports that children had been maltreated while in state custody; and severe and sustained shortage of family foster homes. Allegedly, there was also a widespread failure to engage in basic child welfare practices aimed at maintaining family relationships, such as placing siblings together, placing children with their biological parents on a trial reunification basis, coordinating visits between children and their biological families, and having caseworkers make regular visits with the children’s biological parents to monitor progress toward family reunification. Due to these problems, children were frequently placed far from their home communities, were forced to change schools, were separated from their siblings, and did not receive the mental and physical health care that they required.

On September 29, 2015, Judge Roslyn O. Silver denied the defendants’ motion to abstain and dismiss due to lack of subject matter jurisdiction. The court rejected the defendants’ argument that the Younger doctrine required abstention in this case because the injunctive relief sought would interfere with the state juvenile court’s ability to perform its judicial functions and because the case was related to ongoing proceedings in juvenile court which were quasi-criminal in nature. The court found that the plaintiffs’ requested relief would “not involve or interfere with the interest of the state in enforcing the orders and judgments of state courts” and that the ongoing dependency proceedings at issue were not for the purpose of enforcing criminal laws. The court also rejected the defendants’ invocation of O’Shea abstention, which prohibits a federal court from issuing an injunction which “would result in an ongoing federal audit of state court proceedings.” Finally, the court disagreed with the defendants’ assertion that Pullman abstention was appropriate, because the plaintiffs had not raised state law claims and the defendants had not presented any state law basis under which the plaintiffs’ constitutional claims might be resolved. 156 F. Supp. 3d 1024.

On May 13, 2016, the court ordered that one of the three next friends (in this case, a person representing a minor unable to maintain a lawsuit on his or her own behalf) be dismissed because they were ineligible to be a next friend. 2016 WL 8200450.

After two years of continuous discovery disputes and scheduling delays, Judge Roslyn O. Silver granted class certification for the plaintiffs on September 30, 2017. The class was defined in three parts as:

"General Class: All children who are or will be in the legal custody of DCS due to a report or suspicion of abuse or neglect. Non-Kinship Subclass: All members in the General Class who are not placed in the care of an adult relative or person who has a significant relationship with the child. Medicaid Subclass: All members of the General Class who are entitled to early and periodic screening, diagnostic, and treatment services under the federal Medicaid statute."

The defendants petitioned the U.S. Court of Appeals for the Ninth Circuit for permission to appeal class certification, which was granted by the appellate court on December 19, 2017.

On January 3, 2018, the defendants moved to stay further action in the case while the class action appeal was decided by the Ninth Circuit. The defendants argued that the district court proceedings should be stayed because discovery for the class action was time-intensive and expensive, and the deadlines for dispositive motions in the district court conflicted with deadlines in the court of appeals. The plaintiffs argued that an indefinite stay would cause irreparable harm to children in foster care.

On February 13, 2018, Judge Silver denied without prejudice the defendants’ motion to stay, finding that the defendants were unlikely to succeed on the merits. However, on February 27, 2018, the Ninth Circuit granted a motion to stay pending their decision on class certification.

On June 4, 2018, one of the plaintiffs filed a handwritten motion for leave to file a supplemental complaint, requesting the certification of an additional subclass called “Plaintiffs with Mental Illnesses,” of which he would be a member. Judge Silver denied this motion on September 24, 2018, since a class certification appeal was still pending before the Ninth Circuit.

The Ninth Circuit released its decision on April 26, 2019, affirming two of the certified subclasses and vacating and remanding one. The Ninth Circuit affirmed the General Class and the Non-Kinship Subclass, but vacated and remanded the Medicaid Subclass, finding that the district court failed to make a finding that each member of the class was subject to identical future significant risk of Medicaid violations that would support injunctive relief. 922 F.3d 957.

The parties agreed that the plaintiffs would recertify the Medicaid class and that additional discovery would be needed. On July 31, 2019, the plaintiffs thereafter filed a motion for class recertification, and on August 9, 2019, Judge Silver ordered the defendants to pay the costs of additional discovery, which were projected to range from $135,000-$150,000.

On October 11, 2019, Judge Silver granted the plaintiffs’ motion to recertify the Medicaid subclass.

After this final subclass was created, the defendants in the initial action filed a petition for a writ of certiorari with the U.S. Supreme Court on December 12, 2019. They contested the Ninth Circuit's decision to certify the class and most of the subclasses, stating that the classes, as written, did not have similar injuries across all members of the class. They contested the Ninth Circuit's decision in Parsons v. Ryan—the basis for upholding the classes at issue here—that certified a class with disparate injuries because the injuries were caused by the same statewide policy, and urged the Supreme Court to overturn it. The Supreme Court denied certiorari on March 20, 2020.

On July 31, 2020, the district court entered an order requiring the plaintiffs to file a motion to dismiss by August 11, 2020, if they intended to dismiss their third cause of action. The plaintiffs’ third cause of action alleged that the defendants violated the plaintiffs’ substantive due process rights by failing to provide timely investigations of reports that the class members had been maltreated while in state custody.

Following extensive discovery, the parties began engaging in settlement talks in June 2020. After multiple negotiation sessions over the course of two months, the parties reached a settlement agreement. The agreement required the defendants to adopt new policies and practices to improve the following areas: 1) behavioral health, 2) physical and dental health, 3) case manager workload, and 4) placement array. 

As part of the improvements to the behavioral health system, the defendants agreed to the following:

  • Ensure that behavioral health services would be tailored to the child and family and provided in the most appropriate setting, in a timely fashion and in accordance with best practices, while respecting the child’s family’s cultural heritage;
  • Provide children in out of home care access to a comprehensive array of behavioral health services, sufficient to ensure that they receive the treatment they need;
  • Provide children in out of home care with behavioral health services from competent individuals who were adequately trained and supervised, provided in their home and community to the extent possible;
  • Implement a quality assurance program;
  • Review behavioral health cases to ensure that the particular needs of children in foster care were met;
  • Improve its written policies with regard to Child and Family Teams, therapeutic foster care, and children transitioning from higher levels of care; and
  • Meet specific outcome goals, including a compliance percentage of at least 80% over the course of three years. 

In regards to physical and dental health, the defendants agreed to the the following:

  • Improve tracking of comprehensive medical and dental examinations and other health care services;
  • Develop and implement a training module for case managers to help them recognize potential developmental disabilities in children;
  • Regularly measure and report the number and percentage of youth in out-of-home care who receive a comprehensive medical and dental exam, the number and percentage who receive a follow-up medical or dental service, the aggregate percentage of timely well-child examinations, the number and percentage of youth that receive immunizations; and
  • Meet the specific outcome goal of at least 85% compliance for two consecutive years.

In terms of case manager workload, the defendants agreed to:

  • Measure and monitor on a monthly basis the workload of case managers; and
  • Perform practice improvement case reviews to monitor the quality of the services provided to children in out-of-home care. 

Regarding placement array, the defendants agreed to:

  • Improve caregiver selection by prioritizing placing children in family-like settings, monitoring caregiver availability, and implementing a standardized placement system;
  • Develop, refine, and implement long term programs to reduce the use of congregate care;
  • Employ a recruitment estimator model to identify foster family homes in order to meet the needs of children in out-of-home care;
  • Measure and monitor on a monthly basis the number and percentage of various placement arrangements, including the rate that siblings were placed together, the rate that children were placed in their home communities, the number and percentages of children placed in congregate care; and
  • Either reduce the utilization of congregate care to 10.5% or less and maintain that percentage for one year, or develop a practice improvement/corrective plan reasonably designed to achieve congregate care utilization of 10.5% and implement that plan for at least one year. 

The settlement agreement also provided that the plaintiffs would continue to monitor the defendants for compliance, with the defendants’ agreeing to meet the requirements of the settlement by December 31, 2025. It also designated retired Arizona superior court judge Kenneth Fields as a mediator for potential disputes, and awarded attorneys’ fees to the plaintiffs in the amount of $6,500,000. 

On October 13, 2020, the court granted the parties joint motion for preliminary approval of the settlement agreement. Following the preliminary approval, the court received comments from more than 80 stakeholders, the majority of which were supportive of the agreement. 

On February 12, 2021, the court approved the final settlement agreement and dismissed the case with prejudice. The court retained jurisdiction to enforce the terms of the settlement.

Summary Authors

Katrina Fetsch (4/16/2016)

Mary Kate Sickel (2/13/2018)

Elizabeth Helpling (10/16/2019)

Ellen Aldin (5/25/2020)

Nina Gerdes (4/29/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4134257/parties/tinsley-v-flanagan/


Judge(s)
Attorney for Plaintiff

Adelman, Daniel Jay (Arizona)

Attorney for Defendant

Acedo, Nicholas Daniel (Arizona)

Acho, Ronald G. (Arizona)

Acho, James R. (Arizona)

Albracht-Crogan, Cynthia Christine (Arizona)

Expert/Monitor/Master/Other
Judge(s)

Silver [Moore-Silver], Roslyn O. (Arizona)

Wallace, John Clifford (California)

show all people

Documents in the Clearinghouse

Document

2:15-cv-00185

Docket [PACER]

Tinsley v. Flanagan

Oct. 24, 2019

Oct. 24, 2019

Docket
1

2:15-cv-00185

Complaint for Injunctive and Declaratory Relief and Request for Class Action

B.K. v. Flanagan

Feb. 3, 2015

Feb. 3, 2015

Complaint
37

2:15-cv-00185

Second Amended Complaint for Injunctive and Declaratory Relief and Request for Class Action

June 8, 2015

June 8, 2015

Complaint
51

2:15-cv-00185

Order

Tinsley v. McKay

Sept. 29, 2015

Sept. 29, 2015

Order/Opinion

156 F.Supp.3d 156

363

2:15-cv-00185

Order

Tinsley v. Flanagan

Sept. 29, 2017

Sept. 29, 2017

Order/Opinion
418

2:15-cv-00185

17-17501

Opinion

U.S. Court of Appeals for the Ninth Circuit

April 26, 2019

April 26, 2019

Order/Opinion

922 F.3d 922

430

2:15-cv-00185

Plaintiffs' Motion and Memorandum of Points and Authorities in Support of Certification of the Medicaid Subclass

July 31, 2019

July 31, 2019

Pleading / Motion / Brief
461

2:15-cv-00185

Order

Oct. 11, 2019

Oct. 11, 2019

Order/Opinion

411 F.Supp.3d 411

529-1

2:15-cv-00185

Exhibit 1: Revised Settlement Agreement

Aug. 31, 2020

Aug. 31, 2020

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4134257/tinsley-v-flanagan/

Last updated Feb. 13, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT. Filing fee received: $400.00, receipt number 0970-11314597 filed by Susan Brandt, Margaret Tinsley, Jennifer Kupiszewski. (submitted by Roopali Desai) (Attachments: # 1 Civil Cover Sheet)(REK) (Entered: 02/03/2015)

1 Civil Cover Sheet

View on PACER

Feb. 3, 2015

Feb. 3, 2015

Clearinghouse
2

SUMMONS Submitted by Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (submitted by Roopali Desai) (Attachments: # 1 Summons)(REK) (Entered: 02/03/2015)

1 Summons

View on PACER

Feb. 3, 2015

Feb. 3, 2015

PACER
3

Filing fee paid, receipt number 0970-11314597. This case has been assigned to the Honorable Roslyn O. Silver. All future pleadings or documents should bear the correct case number: CV-15-00185-PHX-ROS. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (REK) (Entered: 02/03/2015)

Feb. 3, 2015

Feb. 3, 2015

PACER
4

Summons Issued as to Charles Flanagan, William Humble. (Attachments: # 1 Summons)(REK). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. (Entered: 02/03/2015)

1 Summons

View on PACER

Feb. 3, 2015

Feb. 3, 2015

PACER
5

MOTION for Admission Pro Hac Vice as to attorney Julia Lucia Davis on behalf of Susan Brandt, Jennifer Kupiszewski, and Margaret Tinsley. (BAS) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER

Pro Hac Vice Fee Paid

Feb. 4, 2015

Feb. 4, 2015

PACER

PRO HAC VICE FEE PAID. $ 35, receipt number PHX154949 as to Julia L Davis. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)

Feb. 4, 2015

Feb. 4, 2015

PACER
6

MOTION for Admission Pro Hac Vice as to attorney William A Kapell on behalf of Susan Brandt, Jennifer Kupiszewski, and Margaret Tinsley. (BAS) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER

PRO HAC VICE FEE PAID. $ 35, receipt number PHX154950 as to William A Kapell. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)

Feb. 4, 2015

Feb. 4, 2015

PACER
7

ORDER pursuant to General Order 09-08 granting 5 Motion for Admission Pro Hac Vice; granting 6 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
8

SERVICE EXECUTED filed by Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley: Proof of Service re: Summons and Complaint upon Charles Flanagan and William Humble on 02/04/2015. (Desai, Roopali) (Entered: 02/10/2015)

Feb. 10, 2015

Feb. 10, 2015

PACER
9

NOTICE of Appearance by Robert Lawrence Ellman on behalf of Charles Flanagan. (Ellman, Robert) (Entered: 02/24/2015)

Feb. 24, 2015

Feb. 24, 2015

PACER
10

STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT FIRST REQUEST. (Attachments: # 1 Text of Proposed Order)(Ellman, Robert) (Entered: 02/24/2015)

1 Text of Proposed Order

View on PACER

Feb. 24, 2015

Feb. 24, 2015

PACER
11

NOTICE of Appearance by Daniel Patrick Struck on behalf of William Humble. (Struck, Daniel) (Entered: 02/24/2015)

Feb. 24, 2015

Feb. 24, 2015

PACER
12

ORDER approving the 10 Stipulation For Extension of Time To Answer Complaint: William Humble answer due 3/27/2015; Gregory McKay answer due 3/27/2015. IT IS FURTHER ORDERED the caption of this action is amended to substitute Gregory McKay as a defendant in place of Charles Flanagan. Signed by Senior Judge Roslyn O Silver on 2/24/15. (LAD) (Entered: 02/25/2015)

Feb. 25, 2015

Feb. 25, 2015

PACER
13

NOTICE of Appearance by David Daniel Weinzweig on behalf of Gregory McKay. (Weinzweig, David) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
14

MOTION to Withdraw as Attorney by Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Text of Proposed Order)(Beauchamp, Keith) (Entered: 03/02/2015)

1 Text of Proposed Order

View on PACER

March 2, 2015

March 2, 2015

PACER
15

ORDER granting 14 Motion (Application) for Withdrawal of Counsel. Attorney Shelley Tolman; Keith Beauchamp and Roopali H Desai terminated. Signed by Senior Judge Roslyn O Silver on 3/3/15.(LAD) (Entered: 03/03/2015)

March 3, 2015

March 3, 2015

PACER
16

Joint MOTION for Protective Order and Stipulation to Extend Time to Answer or Otherwise Plead (Second Request) and Request to Amend Caption by William Humble. (Attachments: # 1 Text of Proposed Order Protective Order and Order Granting Extension of Time to Answer or Otherwise Plead (Second Request) and Order Granting Request to Amend Caption)(Struck, Daniel) (Entered: 03/13/2015)

1 Text of Proposed Order Protective Order and Order Granting Extension of Time to

View on RECAP

March 13, 2015

March 13, 2015

RECAP
17

ORDER denying in part the 16 Motion for Protective Order. No protective order will issue. But, as stipulated by the parties, Defendants shall have an additional thirty days in which to answer the complaint after the identities of all minor Plaintiffs are made known to all of the Defendants. IT IS FURTHER ORDERED the caption of this action is hereby amended to substitute Cory Nelson as a defendant in place of defendant William Humble. (See document for full details). Signed by Senior Judge Roslyn O Silver on 3/16/15.(LAD) (Entered: 03/16/2015)

March 16, 2015

March 16, 2015

RECAP
18

Joint MOTION for Protective Order Joint Motion to Enter into a Protective Order by Cory D Nelson. (Attachments: # 1 Exhibit A - Protective Order)(Struck, Daniel) (Entered: 03/18/2015)

1 Exhibit A - Protective Order

View on RECAP

March 18, 2015

March 18, 2015

RECAP
19

PROTECTIVE ORDER - ORDERED granting 18 Joint Motion for Protective Order. (See attached Order). Signed by Senior Judge Roslyn O Silver on 3/19/2015.(TLB) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

RECAP
20

NOTICE of Appearance by Joseph E Mais on behalf of Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Mais, Joseph) (Entered: 04/16/2015)

April 16, 2015

April 16, 2015

PACER
21

AMENDED COMPLAINT by Consent against Gregory McKay, Cory D Nelson filed by Susan Brandt, Margaret Tinsley, Jennifer Kupiszewski.(Kapell, William) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

RECAP
22

NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley . (Attachments: # 1 Exhibit Amended Complaint with Changes Marked)(Kapell, William) (Entered: 04/20/2015)

1 Exhibit Amended Complaint with Changes Marked

View on PACER

April 20, 2015

April 20, 2015

PACER
23

* MOTION to Intervene of AHCCCS Director Thomas Betlach and MOTION FOR Leave to File Answer by Thomas Betlach. (Attachments: # 1 Text of Proposed Order)(Johnston, Logan). *Added MOTION for Leave to File on 5/8/2015 (REK). (Entered: 05/07/2015)

1 Text of Proposed Order

View on PACER

May 7, 2015

May 7, 2015

PACER
24

* (Filed at Doc. 35 ) LODGED Proposed Proposed Answer of Thomas Betlach to First Amended Complaint re: 23 MOTION to Intervene of AHCCCS Director Thomas Betlach. Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Thomas Betlach. (Johnston, Logan) Modified on 6/3/2015 (LAD). (Entered: 05/07/2015)

May 7, 2015

May 7, 2015

PACER
25

*MOTION Leave to Exceed Page Limit by Gregory McKay, Cory D Nelson. (Attachments: # 1 Text of Proposed Order)(Weinzweig, David) *Modified to correct event - attorney noticed on 5/8/2015 (REK). (Entered: 05/07/2015)

1 Text of Proposed Order

View on PACER

May 7, 2015

May 7, 2015

PACER
26

*FILED AT DOC 39 * LODGED PROPOSED DOCUMENT re: 25 Motion for Leave to File Excess Pages: MOTION to Dismiss for Lack of Jurisdiction Motion to Abstain and Dismiss by Gregory McKay, Cory D Nelson. (Weinzweig, David)* Modified to correct event - attorney noticed on 5/8/2015 (REK). Modified on 6/8/2015 (ATD). (Entered: 05/07/2015)

May 7, 2015

May 7, 2015

PACER
27

NOTICE of Appearance by Timothy James Bojanowski on behalf of Cory D Nelson. (Bojanowski, Timothy) (Entered: 05/08/2015)

May 8, 2015

May 8, 2015

PACER
28

ORDER granting 25 Defendants' Joint Motion for Leave to File Excess Page Limit. FURTHER ORDERED Defendants Joint Motion to Abstain and DismissPursuant to Fed. R. Civ. P. 12(b)(1), of no more than 30 pages in length, (Doc. 26 ), will be allowed. Signed by Senior Judge Roslyn O Silver on 5/11/2015.(TLB) (Entered: 05/11/2015)

May 11, 2015

May 11, 2015

PACER
39

JOINT MOTION to Abstain and Dismiss Pursuant to Fed.R.Civ.P. 12(b)(1) by Gregory McKay, Cory D Nelson. (ATD) (Entered: 06/08/2015)

May 11, 2015

May 11, 2015

PACER
29

RESPONSE in Opposition re: 23 MOTION to Intervene of AHCCCS Director Thomas Betlach MOTION for Leave to File filed by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Mais, Joseph) (Entered: 05/19/2015)

May 19, 2015

May 19, 2015

PACER
30

NOTICE re: Non-Opposition by Cory D Nelson re: 23 MOTION to Intervene of AHCCCS Director Thomas Betlach MOTION for Leave to File . (Acedo, Nicholas) (Entered: 05/22/2015)

May 22, 2015

May 22, 2015

PACER
31

MOTION for Admission Pro Hac Vice as to attorney Rachel Brodin Nili on behalf of Jennifer Kupiszewski, and Margaret Tinsley. (BAS) (Entered: 05/27/2015)

May 26, 2015

May 26, 2015

PACER
32

MOTION for Admission Pro Hac Vice as to attorney Adriana Teresa Luciano on behalf of Jennifer Kupiszewski, and Margaret Tinsley. (BAS) (Entered: 05/27/2015)

May 26, 2015

May 26, 2015

PACER

Pro Hac Vice Fee Paid

May 27, 2015

May 27, 2015

PACER

PRO HAC VICE FEE PAID. $ 35, receipt number PHX158930 as to Rachel Brodin Nili. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)

May 27, 2015

May 27, 2015

PACER

PRO HAC VICE FEE PAID. $ 35, receipt number PHX158925 as to Adriana Teresa Luciano. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)

May 27, 2015

May 27, 2015

PACER
33

ORDER pursuant to General Order 09-08 granting 31 Motion for Admission Pro Hac Vice; granting 32 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) (Entered: 05/27/2015)

May 27, 2015

May 27, 2015

PACER
34

ORDER - IT IS ORDERED Thomas Betlach's motion to intervene, (Doc. 23 ), is GRANTED. IT IS FURTHER ORDERED the Clerk of Court shall add Betlach as a Defendant as to Plaintiffs' Second Cause of Action and file his previously lodged answer to the first amended complaint, (Doc. 24 ). Signed by Senior Judge Roslyn O Silver on 6/3/15. (LAD) (Entered: 06/03/2015)

June 3, 2015

June 3, 2015

PACER
35

ANSWER to 21 First Amended Complaint by Thomas Betlach. (LAD) (Entered: 06/03/2015)

June 3, 2015

June 3, 2015

PACER
36

STIPULATION of Consent to Substitution of Party, Amendment of Caption, Filing of Second Amended Complaint, and Motion Briefing Schedule by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Text of Proposed Order)(Kapell, William) (Entered: 06/08/2015)

1 Text of Proposed Order

View on PACER

June 8, 2015

June 8, 2015

PACER
37

AMENDED COMPLAINT Second Amended Complaint against All Defendants filed by Margaret Tinsley, Susan Brandt(on behalf of minors:), Jennifer Kupiszewski.(Kapell, William) (Entered: 06/08/2015)

June 8, 2015

June 8, 2015

Clearinghouse
38

NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley . (Attachments: # 1 Exhibit Second Amended Complaint with Changes Marked)(Kapell, William) (Entered: 06/08/2015)

1 Exhibit Second Amended Complaint with Changes Marked

View on PACER

June 8, 2015

June 8, 2015

PACER
40

ORDER - Pursuant to Stipulation 36, IT IS ORDERED Cara Christ is hereby substituted as a Defendant in place of Defendant Cory Nelson. The caption of this action is hereby amended to reflect Defendant Christ's substitution for Defendant Nelson. IT IS FURTHER ORDERED following Plaintiffs' filing of a Second Amended Complaint ("SAC") with Defendants' consent pursuant to Fed. R. Civ. P. 15(a) (2) on June 8, 2015, Defendants McKay, Christ and Betlach shall file a single joint motion to abstain and dismiss pursuant to Fed. R. Civ. P. 12(b)(1) as against the SAC on June 9, 2015. Plaintiffs shall file their opposition to that motion by June 11, 2015. Defendants' time to file any reply memorandum will be fifteen (15) days after service of Plaintiffs' opposition, as provided by Local Rules 7.2 and 12.1. IT IS FURTHER ORDERED in light of the Second Amended Complaint, Defendant McKay and former Defendant Nelson's motion to abstain and dismiss the First Amended Complaint, (Docs. 39 ), is DENIED AS MOOT. Signed by Senior Judge Roslyn O Silver on 6/8/15. (LAD) (Entered: 06/09/2015)

June 9, 2015

June 9, 2015

PACER
41

MOTION to Dismiss for Lack of Jurisdiction Motion to Abstain and Dismiss Plaintiffs' Second Amended Complaint by Thomas Betlach, Thomas J Betlach, Cara M Christ, Gregory McKay. (Weinzweig, David) (Entered: 06/09/2015)

June 9, 2015

June 9, 2015

PACER
42

**FILED AT DOC 45 ** LODGED Proposed PLAINTIFFS OPPOSITION TO DEFENDANTS JOINT MOTION TO ABSTAIN AND DISMISS PURSUANT TO FED. R. CIV. P. 12(b)(1) [LODGED]. Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) Modified on 6/12/2015 (ATD). (Entered: 06/11/2015)

June 11, 2015

June 11, 2015

PACER
43

*MOTION for Leave to File Opposition that Exceeds Page Limit by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Text of Proposed Order)(Kapell, William) *Modified to correct motion type on 6/12/2015 (REK). (Entered: 06/11/2015)

1 Text of Proposed Order

View on PACER

June 11, 2015

June 11, 2015

PACER
44

ORDER granting 43 Plaintiffs' Motion for Leave to Exceed Page Limit. The proposed brief (Plaintiff's Opposition-Doc. 42 ) shall be filed by the Clerk. Signed by Senior Judge Roslyn O Silver on 6/12/2015.(TLB) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
45

RESPONSE (OPPOSITION) to 41 MOTION to Abstain and Dismiss Plaintiffs' Second Amended Complaint filed by Susan Brandt (on behalf of minors), Jennifer Kupiszewski, Margaret Tinsley. (ATD) (Entered: 06/12/2015)

June 12, 2015

June 12, 2015

PACER
46

Joint MOTION for Leave to File Excess Pages for Reply in Support of Motion to Abstain and Dismiss by Thomas J Betlach, Cara M Christ, Gregory McKay. (Attachments: # 1 Text of Proposed Order)(Weinzweig, David) (Entered: 06/29/2015)

1 Text of Proposed Order

View on PACER

June 29, 2015

June 29, 2015

PACER
47

*(Filed at (Doc. 49 )--LODGED Proposed Joint Reply in Support of Motion to Abstain and Dismiss re: 46 Joint MOTION for Leave to File Excess Pages for Reply in Support of Motion to Abstain and Dismiss. Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Thomas J Betlach, Cara M Christ, Gregory McKay. (Attachments: # 1 Exhibit)(Weinzweig, David) Modified on 6/30/2015 (LSP). (Entered: 06/29/2015)

1 Exhibit

View on PACER

June 29, 2015

June 29, 2015

PACER
48

ORDER granting 46 Defendants' Joint Motion for Leave to Exceed Page LImit. The Clerk shall file the over-length brief lodged at Doc. 47 . Signed by Senior Judge Roslyn O Silver on 6/30/15.(TLB) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
49

REPLY to Response to Motion re: 41 MOTION to Dismiss for Lack of Jurisdiction Motion to Abstain and Dismiss Plaintiffs' Second Amended Complaint filed by Thomas J Betlach, Cara M Christ, Gregory McKay. (LSP) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
50

Additional Attachments to Main Document, Exhibit A re: 49 Reply to Response to Motion by Defendants Thomas J Betlach, Cara M Christ, Gregory McKay. (ATD) (Entered: 07/01/2015)

June 30, 2015

June 30, 2015

PACER
51

ORDER denying 41 Motion to Abstain and Dismiss. See attached Order. Signed by Senior Judge Roslyn O Silver on 9/29/2015.(TLB) (Entered: 09/29/2015)

Sept. 29, 2015

Sept. 29, 2015

Clearinghouse
52

ANSWER to 37 Amended Complaint by Gregory McKay.(Ellman, Robert) (Entered: 10/13/2015)

Oct. 13, 2015

Oct. 13, 2015

PACER
53

Answer of Thomas Betlach to Second Amended Complaint ANSWER to 37 Amended Complaint by Thomas J Betlach.(Johnston, Logan) (Entered: 10/13/2015)

Oct. 13, 2015

Oct. 13, 2015

PACER
54

ANSWER to 37 Amended Complaint by Cara M Christ.(Struck, Daniel) (Entered: 10/13/2015)

Oct. 13, 2015

Oct. 13, 2015

PACER
55

ORDER - Rule 16 Scheduling Conference set for 12/11/2015 at 11:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. Counsel/parties shall prepare a Proposed Case Management Plan and a Proposed Scheduling Order and shall file them with the Court not less than ten (10) days before the Scheduling Conference. Signed by Senior Judge Roslyn O Silver on 10/21/2015. (TLB) (Entered: 10/21/2015)

Oct. 21, 2015

Oct. 21, 2015

PACER
56

NOTICE of Appearance by Gary N Lento on behalf of Gregory McKay. (Lento, Gary) (Entered: 10/30/2015)

Oct. 30, 2015

Oct. 30, 2015

PACER
57

*REPORT re: Rule 16 Scheduling Order by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Attachment 1 - Plaintiffs' Proposed Rule 16 Scheduling Order, # 2 Attachment 2 - Defendants' Proposed Rule 16 Scheduling Order)(Swindle, Shane) *Modified to correct event on 12/2/2015 (REK). (Entered: 12/01/2015)

1 Attachment 1 - Plaintiffs' Proposed Rule 16 Scheduling Order

View on PACER

2 Attachment 2 - Defendants' Proposed Rule 16 Scheduling Order

View on PACER

Dec. 1, 2015

Dec. 1, 2015

PACER
58

*NOTICE of Service of Discovery re: Plaintiffs Initial Disclosures Pursuant to Rule 26(a)(1) by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley . (Kapell, William) *Modified to correct event on 12/11/2015 (REK). (Entered: 12/10/2015)

Dec. 10, 2015

Dec. 10, 2015

PACER
59

*NOTICE of Service of Discovery re: Initial Disclosures by Gregory McKay . (Lento, Gary) *Modified to correct event on 12/11/2015 (REK). (Entered: 12/10/2015)

Dec. 10, 2015

Dec. 10, 2015

PACER
60

NOTICE of Service of Discovery filed by Cara M Christ. (Struck, Daniel) (Entered: 12/10/2015)

Dec. 10, 2015

Dec. 10, 2015

PACER
61

NOTICE of Service of Discovery filed by Thomas J Betlach. (Johnston, Logan) (Entered: 12/10/2015)

Dec. 10, 2015

Dec. 10, 2015

PACER
62

MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Scheduling Conference held on 12/11/2015. Case status and deadlines are discussed. The parties shall confer regarding discovery during the week of 1/4/2016 and file a notice of compliance with the court not later than 1/8/2016. The parties shall submit a proposed scheduling order not later than 12/18/2015. APPEARANCES: William Kapell, Joseph Mais, Anne Ronan, Adriana Luciano and Julia Davis for Plaintiffs. Daniel Struck, Nicholas Acedo, Logan Johnston, Robert Ellman, Gary Lento and Melanie McBride for Defendants. (Court Reporter Elva Cruz-Lauer.) Hearing held 11:34 AM to 12:35 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LMR) (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

PACER
63

NOTICE of Appearance by Melanie Grace McBride on behalf of Gregory McKay. (McBride, Melanie) (Entered: 12/11/2015)

Dec. 11, 2015

Dec. 11, 2015

PACER
64

TRANSCRIPT REQUEST Re: Scheduling Conference Proceedings by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley for proceedings held on 12/11/2015, Judge Roslyn O Silver hearing judge(s). (Kapell, William) (Entered: 12/14/2015)

Dec. 14, 2015

Dec. 14, 2015

PACER
65

TRANSCRIPT REQUEST by Gregory McKay for proceedings held on December 11, 2015, Judge Roslyn O Silver hearing judge(s). (Lento, Gary) (Entered: 12/14/2015)

Dec. 14, 2015

Dec. 14, 2015

PACER
67

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of SCHEDULING CONFERENCE proceedings held on 12/11/2015, before Judge Roslyn O. Silver. (Court Reporter: Elva Cruz-Lauer). The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/4/2016. Redacted Transcript Deadline set for 1/14/2016. Release of Transcript Restriction set for 3/14/2016. (RAP) (Entered: 12/17/2015)

Dec. 14, 2015

Dec. 14, 2015

PACER
66

NOTICE of Appearance by Daniel Patrick Struck on behalf of Cara M Christ. (Struck, Daniel) (Entered: 12/15/2015)

Dec. 15, 2015

Dec. 15, 2015

PACER
68

SCHEDULING ORDER: Discovery due by 12/30/2016. Dispositive motions due by 6/16/2017. Joint Statement due by 5/11/2016. Proposed Pretrial Order due by 8/31/2017 [see attached Order for details]. Signed by Senior Judge Roslyn O Silver on 12/21/15. (MAW) (Entered: 12/21/2015)

Dec. 21, 2015

Dec. 21, 2015

PACER
69

NOTICE of Appearance by Catherine Dodd Plumb on behalf of Thomas J Betlach. (Plumb, Catherine) (Entered: 12/22/2015)

Dec. 22, 2015

Dec. 22, 2015

PACER
70

NOTICE of Attorney Substitution by Melanie Grace McBride. (McBride, Melanie) (Entered: 01/05/2016)

Jan. 5, 2016

Jan. 5, 2016

PACER
71

*NOTICE re: Joint Notice of Compliance of 68 Order by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley . (Kapell, William) *Modified to add link on 1/11/2016 (REK). (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

PACER
72

STIPULATION of Dismissal of Plaintiffs A.T. and J.C. Without Prejudice by Cara M Christ. (Attachments: # 1 Text of Proposed Order)(Zoellner, Tara) (Entered: 01/19/2016)

1 Text of Proposed Order

View on PACER

Jan. 19, 2016

Jan. 19, 2016

PACER
73

ORDER: Pursuant to the parties' Stipulation to Dismiss Plaintiffs A.T. and J.C. Without Prejudice (Doc. 72 ), and good cause appearing, IT IS ORDERED the claims of Plaintiffs A.T. and J.C. are dismissed without prejudice. Each party shall bear its own taxable costs with respect to Plaintiffs A.T. and J.C.'s individual claims. The claims of all other Plaintiffs remain active at this time. Signed by Senior Judge Roslyn O Silver on 1/19/2016. (REK) (Entered: 01/19/2016)

Jan. 19, 2016

Jan. 19, 2016

PACER
74

*NOTICE re: Joint Notice of Compliance re: 68 Scheduling Order by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley . (Kapell, William) *Modified to add link on 1/25/2016 (REK). (Entered: 01/22/2016)

Jan. 22, 2016

Jan. 22, 2016

PACER
75

NOTICE of Service of Discovery filed by Cara M Christ. (Zoellner, Tara) (Entered: 02/05/2016)

Feb. 5, 2016

Feb. 5, 2016

PACER
76

* STATEMENT of Joint Statement of Discovery Dispute by Plaintiffs Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley, Gregory McKay, Cara M Christ, Thomas J Betlach. (Kapell, William) * Modified to add additional filers on 2/9/2016 (LAD). (Entered: 02/08/2016)

Feb. 8, 2016

Feb. 8, 2016

PACER
77

ORDER: IT IS ORDERED no later than February 19, 2016, Plaintiffs shall file either a motion or stipulation regarding their Next Friend status. IT IS FURTHER ORDERED no later than February 19, 2016, the parties shall file a joint statement outlining their positions regarding redactions in non-party records. The parties shall also file a proposed protective order regarding the handling of non-party records [see attached Order for details]. Signed by Senior Judge Roslyn O Silver on 2/11/2016. (KAL) (Entered: 02/11/2016)

Feb. 11, 2016

Feb. 11, 2016

PACER
78

MOTION for Leave to File Excess Pages by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Text of Proposed Order)(Kapell, William) (Entered: 02/17/2016)

1 Text of Proposed Order

View on PACER

Feb. 17, 2016

Feb. 17, 2016

PACER
79

ORDER: The Court having considered Plaintiff's Motion for Leave to File a Six-Page Submission, and good cause appearing, IT IS ORDERED the motion 78 is GRANTED, and each party may submit a statement of up to six pages for the joint statement regarding redactions. Signed by Senior Judge Roslyn O Silver on 2/17/2016. (KAL) (Entered: 02/18/2016)

Feb. 18, 2016

Feb. 18, 2016

PACER
80

STIPULATION and [Proposed] Order for Protection of Privileged/Confidential Material by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

RECAP
81

STATEMENT of Redaction Issue by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

PACER
82

DECLARATION of William Kapell in Support of Plaintiffs' Position in Joint Statement Regarding Redaction Issue re: 81 Statement by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

PACER
83

MOTION to Appoint Next Friends Under Federal Rule of Civil Procedure 17(c) by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Text of Proposed Order)(Kapell, William) (Entered: 02/19/2016)

1 Text of Proposed Order

View on PACER

Feb. 19, 2016

Feb. 19, 2016

RECAP
84

DECLARATION of William Kapell in Support of Plaintiffs' Motion for Appointment of Next Friends Under Federal Rule of Civil Procedure 17(c) re: 83 MOTION to Appoint Next Friends Under Federal Rule of Civil Procedure 17(c) by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Kapell, William) (Entered: 02/19/2016)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

Feb. 19, 2016

Feb. 19, 2016

RECAP
85

DECLARATION of Susan Brandt in Support of Motion for Appointment as Next Friend Under Federal Rule of Civil Procedure 17(c) re: 83 MOTION to Appoint Next Friends Under Federal Rule of Civil Procedure 17(c) by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

RECAP
86

DECLARATION of Jennifer Kupiszewski in Support of Motion for Appointment as Next Friend Under Federal Rule of Civil Procedure 17(c) re: 83 MOTION to Appoint Next Friends Under Federal Rule of Civil Procedure 17(c) by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

PACER
87

DECLARATION of Margaret R. Tinsley in Support of Motion for Appointment as Next Friend Under Federal Rule of Civil Procedure 17(c) re: 83 MOTION to Appoint Next Friends Under Federal Rule of Civil Procedure 17(c) by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

PACER
88

*Joint MOTION for Leave to File Defendants Joint Motion for Leave to Respond to Plaintiffs Six-Page Submission in the Joint Statement Regarding Redaction Issue re: 81 Statement by Gregory McKay. (Attachments: # 1 Text of Proposed Order Proposed Order)(McBride, Melanie) *Modified to add link on 2/25/2016 (REK). (Entered: 02/24/2016)

1 Text of Proposed Order Proposed Order

View on PACER

Feb. 24, 2016

Feb. 24, 2016

PACER
89

RESPONSE in Opposition re: 88 Joint MOTION for Leave to File Defendants Joint Motion for Leave to Respond to Plaintiffs Six-Page Submission in the Joint Statement Regarding Redaction Issue filed by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 02/24/2016)

Feb. 24, 2016

Feb. 24, 2016

PACER
90

DECLARATION of William Kapell in Support of Plaintiffs' Opposition to Defendants' Joint Motion for Leave to Respond to Plaintiffs' Six-Page Submission in the Joint Statement Regarding Redaction Issue re: 89 Response in Opposition to Motion by Plaintiffs Susan Brandt, Susan Brandt, Jennifer Kupiszewski, Margaret Tinsley. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Kapell, William) (Entered: 02/24/2016)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

Feb. 24, 2016

Feb. 24, 2016

PACER
91

NOTICE of Service of Discovery filed by Gregory McKay. (McBride, Melanie) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

PACER
92

NOTICE of Service of Discovery filed by Susan Brandt(on behalf of minors:), Jennifer Kupiszewski, Margaret Tinsley. (Kapell, William) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
93

NOTICE of Service of Discovery filed by Cara M Christ. (Zoellner, Tara) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

PACER
94

NOTICE of Service of Discovery filed by Thomas J Betlach. (Johnston, Logan) (Entered: 03/04/2016)

March 4, 2016

March 4, 2016

PACER

Case Details

State / Territory: Arizona

Case Type(s):

Child Welfare

Special Collection(s):

Post-WalMart decisions on class certification

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 3, 2015

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Children who are or will be placed in Arizona state foster care custody following reports that they have suffered child abuse or neglect.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Children's Rights, Inc.

Perkins Coie

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Arizona, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Medicaid, 42 U.S.C §1396 (Title XIX of the Social Security Act)

Constitutional Clause(s):

Due Process

Available Documents:

Trial Court Docket

Complaint (any)

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

Amount Defendant Pays: 6,500,000

Issues

General:

Adoption

Classification / placement

Education

Emergency shelter

Failure to supervise

Family abuse and neglect

Family reunification

Foster care (benefits, training)

Juveniles

Neglect by staff

Parents (visitation, involvement)

Pattern or Practice

Placement in shelters

Relative caretakers

Siblings (visitation, placement)

Staff (number, training, qualifications, wages)

Suicide prevention

Totality of conditions

Jails, Prisons, Detention Centers, and Other Institutions:

Visiting

Youth / Adult separation

Disability and Disability Rights:

Mental Illness, Unspecified

Medical/Mental Health:

Dental care

Medical care, general

Mental health care, general

Self-injurious behaviors

Suicide prevention

Benefit Source:

Medicaid