Case: Dunakin v. Quiqley

2:14-cv-00567 | U.S. District Court for the Western District of Washington

Filed Date: April 16, 2014

Closed Date: Sept. 30, 2020

Clearinghouse coding complete

Case Summary

After budget cuts, an intermediate care facility serving individuals with intellectual disabilities operated by Washington State was ordered to cut costs by up to $1.8 million. To comply with the October 2010 order, management moved 27 residents from the intermediate care facility to its nursing facility and simultaneously reduced programs and staffing at both sites. After bringing problems to the attention of state agencies, investigations by Disability Rights Washington (DRW)—the state Nation…

After budget cuts, an intermediate care facility serving individuals with intellectual disabilities operated by Washington State was ordered to cut costs by up to $1.8 million. To comply with the October 2010 order, management moved 27 residents from the intermediate care facility to its nursing facility and simultaneously reduced programs and staffing at both sites. After bringing problems to the attention of state agencies, investigations by Disability Rights Washington (DRW)—the state National Disability Rights Network organization—found materially significant loss of services, findings which were confirmed by the Center for Medicaid and Medicare Services (CMS). In fact, CMS found over 40,000 violations of the NHRA pertaining to these 27 individuals alone.

CMS found that Washington State failed to comply with Nursing Home Reform Act (NHRA), that residents were housed in inappropriate settings, the transfer violated federal law, and as a result the state had received federal funds in error. CMS then announced an expansion of the investigation to other state-operated, Medicaid-certified nursing facilities. Pertinent state departments issued a corrective action plan in response to CMS’s findings.

DRW claimed the correction plan was inadequate in a complaint it filed on April 16, 2014 on behalf of a class of plaintiffs of people with intellectual disabilities. Filed in the U.S. District Court for the Western District of Washington, the plaintiffs sued the Secretary of the Washington State Department of Social and Health Services and the Director of the Washington State Health Care Authority in their official capacities under the Medicaid Act and the Nursing Home Reform Act (NHRA). The plaintiffs, represented by both DRW and a private firm, sought injunctive and declaratory relief to require defendants to establish an adequate system to provide Pre-admission Screening and Resident Review (PASRR) screenings, assessments, specialized services, and, when appropriate, community-based integrated placement for class members who reside in privately-operated Medicaid-certified Nursing Facilities.

Defendants filed an answer on May 8, 2014. The plaintiff moved for class certification on October 17, 2014 and filed a motion for partial summary judgment on the issue of the proper standard for PASRR screenings and evaluations. On November 10, 2014 defendants responded to plaintiffs’ motions and moved to dismiss plaintiff’s claims and for partial summary judgment. The motions were resolved by the court on April 10, 2015 with Judge James L. Robart ruling mostly in favor of the plaintiffs. 99 F.Supp.3d 1297. The Judge granted part of defendant’s motion to dismiss, but gave plaintiffs leave to amend the complaint and file a valid claim.

The Court certified a class (April 10, 2015) comprised of all individuals who: (A) are or will be residents of Medicaid-certified, privately-operated nursing facilities in the State of Washington; and (B) who are Medicaid recipients with an intellectual disability or related condition(s) such that they are eligible to be screened and assessed pursuant to 42 U.S.C. § 1396r(e)(7) and 42 C.F.R. § 483.122 et seq.

The defendants appealed the class certification on April 24, 2015 to the US Court of Appeals for the Ninth Circuit, Docket #:15-80076. The defendants claimed that the plaintiff’s only allegation was that he should have been a part of this class, so therefore was not qualified to represent it. On August 10, 2015, Judges Michael Daly Hawkins and Andrew D. Hurwitz of the Ninth Circuit denied permission to appeal.

After negotiations, in August of 2016, the plaintiffs filed an unopposed motion for approval of a settlement agreement, class certification, and a settlement approval hearing and process. The settlement agreement required copies to be sent to every member of the class. Class members would also be notified of the date and time of the final settlement hearing. Any objecting class member had an opportunity to speak at the final hearing.

After giving time for notice to be provided to all class members, the final settlement hearing took place on January 9, 2017. The court approved the final settlement agreement on January 10, 2017. 2017 WL 123011. The settlement provided for a comprehensive reform of defendant’s PASRR screenings required under the NHRA, establishing procedures for timeliness of evaluations, Post-PASRR meetings, provision of specialized services to increase class members’ independence and/or discharge planning for class members who are medically able and willing to live in an alternative placement in the community. It also established metrics for monitoring implementation of new PASRR system, with reporting to class counsel on a quarterly basis. The court retained jurisdiction over the case and the settlement agreement. Lodestar attorneys’ fees of over $600,000 were scheduled to be paid by defendants.

The settlement was under court supervision through September 30, 2020 and provided for a joint court order to terminate the case if the defendants showed that they completed all requirements before the September 2020 date.

On March 23, 2021 the case was dismissed pursuant to the Settlement Agreement and the case is now closed.  

Summary Authors

Malcolm Clayton (2/9/2019)

Maddie McFee (11/3/2019)

Nina Charap (5/3/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4411395/parties/dunakin-v-quigley/


show all people

Documents in the Clearinghouse

Document

2:14-cv-00567

Docket [WestLaw]

Dunakin v. Quigley

Feb. 18, 2017

Feb. 18, 2017

Docket
1

2:14-cv-00567

Complaint

Dunakin v. Quigley

April 16, 2014

April 16, 2014

Complaint
43

2:14-cv-00567

Order on Motions to Dismiss and Class Certification

Dunakin v. Quigley

April 10, 2015

April 10, 2015

Order/Opinion

99 F.Supp.3d 1297

52

2:14-cv-00567

Amended Complaint

Dunakin v. Quigley

May 8, 2015

May 8, 2015

Complaint
58

2:14-cv-00567

Order Denying Defendants' Motion for Reconsideration

Dunakin v. Quigley

July 1, 2015

July 1, 2015

Order/Opinion

2015 WL 4076789

71-1

2:14-cv-00567

Final Settlement Agreement

Aug. 15, 2016

Aug. 15, 2016

Settlement Agreement
81

2:14-cv-00567

Motion for Final Approval of Settlement

Dunakin v. Quigley

Dec. 28, 2016

Dec. 28, 2016

Pleading / Motion / Brief
85

2:14-cv-00567

Order Granting Final Approval of Settlement

Dunakin v. Quigley

Jan. 9, 2017

Jan. 9, 2017

Order/Opinion

2017 WL 2899793

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4411395/dunakin-v-quigley/

Last updated Dec. 7, 2025, 3:32 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT (Class Action) against defendant(s) All Defendants (Receipt # 0981-3573937) Attorney Eleanor Hamburger added to party Adam Dunakin(pty:pla), filed by Adam Dunakin. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Appendix C, # 4 Civil Cover Sheet, # 5 Summons)(Hamburger, Eleanor) (Entered: 04/16/2014)

1 Appendix A

View on PACER

2 Appendix B

View on PACER

3 Appendix C

View on PACER

4 Civil Cover Sheet

View on PACER

5 Summons

View on PACER

April 16, 2014

April 16, 2014

RECAP
2

Summons issued electronically as to defendant Kevin W Quigley (Attachments: # 1 Summons for Dorothy F Teeter)(PM) (Entered: 04/17/2014)

1 Summons for Teeter

View on PACER

April 17, 2014

April 17, 2014

3

NOTICE of Appearance by attorney Angela D. Coats McCarthy on behalf of Defendants Kevin W Quigley, Dorothy F Teeter. (Coats McCarthy, Angela) (Entered: 04/25/2014)

April 25, 2014

April 25, 2014

4

AFFIDAVIT of Service of Summons and Complaint on Marie Hendershot, person authorized to accept service for Kevin W. Quigley as Secretary for Washington State DSHS on 4/21/2014, filed by Plaintiff Adam Dunakin. (Hamburger, Eleanor) (Entered: 04/29/2014)

April 29, 2014

April 29, 2014

5

AFFIDAVIT of Service of Summons and Complaint on Keren Brocha, person authorized to accept service for Dorothy F. Teeter as Director for Washington State Health Care Authority on 4/18/2014, filed by Plaintiff Adam Dunakin. (Hamburger, Eleanor) (Entered: 04/29/2014)

April 29, 2014

April 29, 2014

6

AFFIDAVIT of Service of Summons and Complaint on Charlotte Sanders, Assistant Attorney General on 4/18/2014, filed by Plaintiff Adam Dunakin. (Hamburger, Eleanor) (Entered: 04/29/2014)

April 29, 2014

April 29, 2014

7

ANSWER to 1 Complaint, by Kevin W Quigley, Dorothy F Teeter.(Coats McCarthy, Angela) (Entered: 05/08/2014)

May 8, 2014

May 8, 2014

8

ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT Joint Status Report due by 7/28/2014, FRCP 26f Conference Deadline is 7/14/2014, Initial Disclosure Deadline is 7/28/2014, by Judge James L. Robart. (CC) (Entered: 05/28/2014)

May 28, 2014

May 28, 2014

9

Rule 16(b) and Rule 23(d)(2) Scheduling Order Regarding Class Certification Motion by Judge James L. Robart. (CC) (Entered: 05/29/2014)

May 29, 2014

May 29, 2014

10

NOTICE of Appearance by attorney Michelle Teed on behalf of Defendants Kevin W Quigley, Dorothy F Teeter. (Teed, Michelle) (Entered: 06/25/2014)

June 25, 2014

June 25, 2014

11

JOINT STATUS REPORT signed by all parties estimated Trial Days: 8.. (Coats McCarthy, Angela) (Entered: 07/28/2014)

July 28, 2014

July 28, 2014

12

STIPULATION AND PROPOSED ORDER Adapted Model Stipulated Protective Order by parties. (Coats McCarthy, Angela) (Entered: 07/28/2014)

July 28, 2014

July 28, 2014

13

ORDER re 12 Stipulation Adapted Model Stipulated Protective Order filed by Kevin W Quigley, Dorothy F Teeter by Judge James L. Robart. (MD) (Entered: 07/29/2014)

July 29, 2014

July 29, 2014

14

Stipulated MOTION Extending the Close of Class Discovery by Defendants Kevin W Quigley, Dorothy F Teeter. Noting Date 9/2/2014, (Coats McCarthy, Angela) (Entered: 09/02/2014)

Sept. 2, 2014

Sept. 2, 2014

15

ORDER granting 14 Stipulated Motion extending the close of class discovery by Judge James L. Robart.(MD) (Entered: 09/03/2014)

Sept. 3, 2014

Sept. 3, 2014

16

MOTION to Certify Class [Plaintiff's Motion for Class Certification] by Plaintiff Adam Dunakin. Noting Date 11/14/2014, (Hamburger, Eleanor) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

17

MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility by Plaintiff Adam Dunakin. (Attachments: # 1 Appendix 1) Noting Date 11/14/2014, (Hamburger, Eleanor) (Entered: 10/17/2014)

1 Appendix 1

View on PACER

Oct. 17, 2014

Oct. 17, 2014

18

DECLARATION of Kimberlee Hollinger filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Hamburger, Eleanor) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

19

DECLARATION of Deborah Hill, Ph.D. filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Attachments: # 1 Exhibit A-B)(Hamburger, Eleanor) (Entered: 10/17/2014)

1 Exhibit A-B

View on PACER

Oct. 17, 2014

Oct. 17, 2014

20

DECLARATION of Susan Kas filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Attachments: # 1 Exhibit A-D)(Hamburger, Eleanor) (Entered: 10/17/2014)

1 Exhibit A-D

View on PACER

Oct. 17, 2014

Oct. 17, 2014

21

DECLARATION of Eleanor Hamburger filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Attachments: # 1 Exhibit A-M)(Hamburger, Eleanor) (Entered: 10/17/2014)

1 Exhibit A-M

View on PACER

Oct. 17, 2014

Oct. 17, 2014

22

RESPONSE, by Defendants Kevin W Quigley, Dorothy F Teeter, to 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification]. (Attachments: # 1 Proposed Order)(Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Proposed Order

View on PACER

Nov. 10, 2014

Nov. 10, 2014

23

RESPONSE, by Defendants Kevin W Quigley, Dorothy F Teeter, to 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility. (Attachments: # 1 Proposed Order)(Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Proposed Order

View on PACER

Nov. 10, 2014

Nov. 10, 2014

24

MOTION for Judgment on the Pleadings and Partial Summary Judgment by Defendants Kevin W Quigley, Dorothy F Teeter. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Proposed Order) Noting Date 12/5/2014, (Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Proposed Order

View on PACER

Nov. 10, 2014

Nov. 10, 2014

25

MOTION to Seal Declaration of Dr. Christen Kishel by Defendants Kevin W Quigley, Dorothy F Teeter. (Attachments: # 1 Proposed Order) Noting Date 11/21/2014, (Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Proposed Order

View on PACER

Nov. 10, 2014

Nov. 10, 2014

26

SEALED DOCUMENT Declaration of Dr. Christen Kishel by Defendants Kevin W Quigley, Dorothy F Teeter re 25 MOTION to Seal Declaration of Dr. Christen Kishel (Attachments: # 1 Attachment A, # 2 Attachment B)(Coats McCarthy, Angela) (Entered: 11/10/2014)

Nov. 10, 2014

Nov. 10, 2014

27

DECLARATION of Shannon Manion re 23 Response to Motion by Defendants Kevin W Quigley, Dorothy F Teeter (Attachments: # 1 Attachment A, # 2 Attachment B)(Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Attachment A

View on PACER

2 Attachment B

View on PACER

Nov. 10, 2014

Nov. 10, 2014

28

DECLARATION of Terry Hehemann re 23 Response to Motion, 22 Response to Motion by Defendants Kevin W Quigley, Dorothy F Teeter (Attachments: # 1 Attachment A, # 2 Attachment B, # 3 Attachment C)(Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Attachment A

View on PACER

2 Attachment B

View on PACER

3 Attachment C

View on PACER

Nov. 10, 2014

Nov. 10, 2014

29

DECLARATION of Michelle Teed re 23 Response to Motion, 24 MOTION for Judgment on the Pleadings and Partial Summary Judgment, 22 Response to Motion by Defendants Kevin W Quigley, Dorothy F Teeter (Attachments: # 1 Attachment A, # 2 Attachment B, # 3 Attachment C, # 4 Attachment D, # 5 Attachment E, # 6 Attachment F)(Coats McCarthy, Angela) (Entered: 11/10/2014)

1 Attachment A

View on PACER

2 Attachment B

View on PACER

3 Attachment C

View on PACER

4 Attachment D

View on PACER

5 Attachment E

View on PACER

6 Attachment F

View on PACER

Nov. 10, 2014

Nov. 10, 2014

30

DECLARATION of Gail Kreiger filed by Defendants Kevin W Quigley, Dorothy F Teeter re 24 MOTION for Judgment on the Pleadings and Partial Summary Judgment (Coats McCarthy, Angela) (Entered: 11/10/2014)

Nov. 10, 2014

Nov. 10, 2014

31

ORDER granting 25 Defendant's Motion to Seal by Judge James L. Robart.(MD) (Entered: 11/12/2014)

Nov. 12, 2014

Nov. 12, 2014

32

PRAECIPE to attach document (insert two pages into Exhibit E) re 21 Declaration, by Plaintiff Adam Dunakin (Attachments: # 1 Errata Two pages to be inserted)(Hamburger, Eleanor) (Entered: 11/14/2014)

1 Errata Two pages to be inserted

View on PACER

Nov. 14, 2014

Nov. 14, 2014

33

REPLY, filed by Plaintiff Adam Dunakin, TO RESPONSE to 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Hamburger, Eleanor) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

34

REPLY, filed by Plaintiff Adam Dunakin, TO RESPONSE to 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility (Hamburger, Eleanor) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

35

DECLARATION of David Carlson filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Attachments: # 1 Exhibit A-D)(Hamburger, Eleanor) (Entered: 11/14/2014)

1 Exhibit A-D

View on PACER

Nov. 14, 2014

Nov. 14, 2014

36

Second DECLARATION of Deborah Hill, Ph.D. filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Hamburger, Eleanor) (Entered: 11/14/2014)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Nov. 14, 2014

Nov. 14, 2014

37

DECLARATION of Eleanor Hamburger filed by Plaintiff Adam Dunakin re 17 MOTION for Partial Summary Judgment Re: Pre-Admission Screening and Resident Review (PASRR) Eligibility, 16 MOTION to Certify Class [Plaintiff's Motion for Class Certification] (Attachments: # 1 Exhibit N-P)(Hamburger, Eleanor) (Entered: 11/14/2014)

1 Exhibit N-P

View on PACER

Nov. 14, 2014

Nov. 14, 2014

38

NOTICE that the following is RE-NOTED: 24 MOTION for Judgment on the Pleadings and Partial Summary Judgment. Filed by Defendants Kevin W Quigley, Dorothy F Teeter. Noting Date 12/12/2014, (Coats McCarthy, Angela) (Entered: 11/26/2014)

Nov. 26, 2014

Nov. 26, 2014

39

NOTICE of Appearance by attorney Matthew S. King on behalf of Defendants Kevin W Quigley, Dorothy F Teeter. (King, Matthew) (Entered: 12/05/2014)

Dec. 5, 2014

Dec. 5, 2014

40

RESPONSE, by Plaintiff Adam Dunakin, to 24 MOTION for Judgment on the Pleadings and Partial Summary Judgment. (Hamburger, Eleanor) (Entered: 12/08/2014)

Dec. 8, 2014

Dec. 8, 2014

41

DECLARATION of Eleanor Hamburger filed by Plaintiff Adam Dunakin re 24 MOTION for Judgment on the Pleadings and Partial Summary Judgment (Attachments: # 1 Exhibit A-C)(Hamburger, Eleanor) (Entered: 12/08/2014)

1 Exhibit A-C

View on PACER

Dec. 8, 2014

Dec. 8, 2014

42

REPLY, filed by Defendants Kevin W Quigley, Dorothy F Teeter, TO RESPONSE to 24 MOTION for Judgment on the Pleadings and Partial Summary Judgment (Coats McCarthy, Angela) (Entered: 12/12/2014)

Dec. 12, 2014

Dec. 12, 2014

43

ORDER ON MOTIONS TO DISMISS, FOR CLASS CERTIFICATION, AND FOR PARTIAL SUMMARY re: 16 Motion to Certify Class; 17 Motion for Partial Summary Judgment; 24 Motion for Judgment on the Pleadings, by Judge James L. Robart.(MD)

April 10, 2015

April 10, 2015

RECAP
44

NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Michelle Teed for Defendants Kevin W Quigley, Dorothy F Teeter. (Teed, Michelle) (Entered: 04/16/2015)

April 16, 2015

April 16, 2015

Set/Reset Deadlines

April 17, 2015

April 17, 2015

45

Reconsideration

April 24, 2015

April 24, 2015

46

Declaration

April 24, 2015

April 24, 2015

47

~Util - Set/Reset Motion Noting Date AND 1 - Order

April 28, 2015

April 28, 2015

48

Joint Status Report

May 1, 2015

May 1, 2015

49

Stipulated Motion

May 5, 2015

May 5, 2015

50

JLR Minute Order Setting Trial Date & Related Dates, and Designating Case for Mediation

May 5, 2015

May 5, 2015

51

~Util - Set/Reset Motion Noting Date AND Order on Stipulated Motion

May 6, 2015

May 6, 2015

52

Amended Complaint

May 8, 2015

May 8, 2015

53

Response to Motion

May 15, 2015

May 15, 2015

54

Declaration

May 15, 2015

May 15, 2015

55

Reply to Response to Motion

May 22, 2015

May 22, 2015

56

Declaration

May 22, 2015

May 22, 2015

57

Answer to Amended Complaint

May 22, 2015

May 22, 2015

58

ORDER denying 45 Defendants' Motion for Reconsideration by Judge James L. Robart.(MD)

July 1, 2015

July 1, 2015

RECAP
59

Stipulation

July 7, 2015

July 7, 2015

60

Protective Order

July 23, 2015

July 23, 2015

61

Notice-Other

Aug. 11, 2015

Aug. 11, 2015

62

Stipulated Motion

Feb. 3, 2016

Feb. 3, 2016

63

~Util - Set/Reset Deadlines AND Order on Stipulated Motion

Feb. 8, 2016

Feb. 8, 2016

64

Notice of Appearance

March 10, 2016

March 10, 2016

65

Notice of Occurrence of Alternate Dispute Resolution

March 30, 2016

March 30, 2016

66

Stay

April 1, 2016

April 1, 2016

67

~Util - Terminate Deadlines/Hearings AND Order on Motion to Stay

April 4, 2016

April 4, 2016

68

Joint Status Report

May 12, 2016

May 12, 2016

69

Joint Status Report

June 30, 2016

June 30, 2016

70

Joint Status Report

July 22, 2016

July 22, 2016

71

Miscellaneous Relief

Aug. 15, 2016

Aug. 15, 2016

72

Declaration

Aug. 15, 2016

Aug. 15, 2016

73

Order to Show Cause

Aug. 22, 2016

Aug. 22, 2016

74

Response to Order to Show Cause

Aug. 29, 2016

Aug. 29, 2016

75

Proposed Order (Unsigned)

Aug. 29, 2016

Aug. 29, 2016

76

~Util - Set/Reset Hearings AND Order on Motion for Miscellaneous Relief

Sept. 12, 2016

Sept. 12, 2016

77

Notice of Withdrawal of Counsel

Sept. 14, 2016

Sept. 14, 2016

78

Declaration (non motion)

Nov. 23, 2016

Nov. 23, 2016

79

Attorney Fees

Nov. 28, 2016

Nov. 28, 2016

80

Declaration

Nov. 28, 2016

Nov. 28, 2016

81

Miscellaneous Relief

Dec. 28, 2016

Dec. 28, 2016

82

Declaration

Dec. 28, 2016

Dec. 28, 2016

83

Notice of Change of Address/Change of Name

Dec. 28, 2016

Dec. 28, 2016

85

ORDER GRANTING FINAL APPROVAL OF SETTLEMENT AGREEMENT AND AWARDING ATTORNEYS' FEES AND LITIGATION COSTS re 79 Motion for Attorney Fees and 81 Motion for Final Approval of Settlement Agreement, by Judge James L. Robart. (PM)

Jan. 10, 2017

Jan. 10, 2017

RECAP

In Court Hearing

Jan. 10, 2017

Jan. 10, 2017

86

Transcript - Notice of Filing of Official Transcript

Feb. 8, 2017

Feb. 8, 2017

87

Dismiss

March 22, 2021

March 22, 2021

88

Declaration

March 22, 2021

March 22, 2021

89

ORDER OF DISMISSAL: Having reviewed the parties' joint motion, this case is hereby dismissed pursuant to the terms of the approved Final Settlement Agreement (Dkt. No. 71 -1). See Order Granting Final Approval of Settlement (Dkt. No. 85 ). Signed by Judge James L. Robart. (MW)

March 23, 2021

March 23, 2021

RECAP

Case Details

State / Territory:

Washington

Case Type(s):

Intellectual Disability (Facility)

Disability Rights

Healthcare Access and Reproductive Issues

Special Collection(s):

Multi-LexSum (in sample)

Post-WalMart decisions on class certification

Key Dates

Filing Date: April 16, 2014

Closing Date: Sept. 30, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

All individuals who: (A) are or will be residents of Medicaid-certified, privately-operated nursing facilities in the State of Washington; and (B) who are Medicaid recipients with an intellectual disability or related condition(s) such that they are eligible to be screened and assessed pursuant to 42 U.S.C. § 1396r(e)(7) and 42 C.F.R. § 483.122 et seq.

Plaintiff Type(s):

Non-profit NON-religious organization

Private Plaintiff

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Secretary, State

Director, State

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

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

Declaratory Judgment Act, 28 U.S.C. § 2201

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

Nursing Care Reform Act of 1987/ Omnibus Reconciliation Act

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

Other Dockets:

Western District of Washington 2:14-cv-00567

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Monetary Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Attorneys fees

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Conditional Dismissal

Court Approved Settlement or Consent Decree

Content of Injunction:

Monitoring

Reporting

Amount Defendant Pays: 655371.59

Order Duration: 2017 - 2020

Issues

General/Misc.:

Pattern or Practice

Reassessment and care planning

Benefits (Source):

Medicaid

Disability and Disability Rights:

Intellectual/developmental disability, unspecified

Mental impairment

Discrimination Basis:

Disability (inc. reasonable accommodations)

Jails, Prisons, Detention Centers, and Other Institutions:

Commitment procedure

Placement in mental health facilities

Medical/Mental Health Care:

Intellectual/Developmental Disability