Case: Jackson v. Secretary of the Indiana Family and Social Services Administration

1:15-cv-01874 | U.S. District Court for the Southern District of Indiana

Filed Date: Nov. 11, 2015

Closed Date: Feb. 26, 2019

Clearinghouse coding complete

Case Summary

On November 11, 2015, a Medicaid recipient with Hepatitis C filed this putative class-action lawsuit in the U.S. District Court for the Southern District of Indiana. The case was assigned to District Judge Sarah Evans Barker. The plaintiff sued the Secretary of the Indiana Family and Social Services Administration (“the agency”) under 42 U.S.C. § 1983. The plaintiff, represented by the ACLU of Indiana and the Health and Human Rights Clinic at Indiana University’s McKinney School of Law, sought …

On November 11, 2015, a Medicaid recipient with Hepatitis C filed this putative class-action lawsuit in the U.S. District Court for the Southern District of Indiana. The case was assigned to District Judge Sarah Evans Barker. The plaintiff sued the Secretary of the Indiana Family and Social Services Administration (“the agency”) under 42 U.S.C. § 1983. The plaintiff, represented by the ACLU of Indiana and the Health and Human Rights Clinic at Indiana University’s McKinney School of Law, sought injunctive and monetary relief, claiming violation of federal Medicaid law.

The plaintiff alleged that the Agency had a formal policy of denying Medicaid recipients with Hepatitis C “medically necessary” drugs. Specifically, they alleged that the agency denied Medicaid recipients with Hepatitis C direct-acting antiviral medications (specifically Harvoni) unless and until absolutely necessary. Despite these practices, medical professional agreed that early administration of the medication was “medically necessary” to prevent liver damage and other serious conditions.

The defendants moved to dismiss the complaint on January 15, 2016. They alleged that the plaintiff had failed to state claim under 42 U.S.C. § 1983 for which relief could be granted. On April 12, 2016, Judge Barker denied defendants’ motion. She held that the plaintiff had sufficiently pled a claim, so she denied the defendants’ motion to dismiss the complaint.

The original plaintiff was provided with Harvoni by the agency, and consequently a new plaintiff intervened in the suit on January 3, 2017. Discovery and negotiations lasted through the remainder of 2017 and into 2018. On November 8, 2018, the parties settled the case. The settlement, contingent on the Court’s certification of the class, involved injunctive relief and attorneys’ fees for the plaintiff. As part of the settlement, the agency agreed to eliminate its policy of restricting Medicaid reimbursement for Harvoni to only those Medicaid recipients with advanced Hepatitis C or those who were co-infected with HIV or AIDS or were post-liver transplant. The defendants had to implement this policy by July 1, 2019. The defendants also agreed that they would pay the plaintiffs’ counsel $117,500 in attorneys’ fees. The agreement stated that the plaintiffs could enforce it through a breach of contract claim - meaning that the Court did not maintain jurisdiction to enforce it.

Judge Barker approved class-certification on November 9, 2018. The Court defined the certified class as:

Any and all adult Medicaid recipients in Indiana, current and future, with a diagnosis of chronic Hepatitis C, genotype 1, who have been prescribed one of the direct-acting antiviral medications enumerated in the 2016 Policy or 2018 Policy, by or in consultation with an Infectious Disease or GI specialist, but do not meet the medical requirements of such policy to receive Medicaid reimbursement for that prescribed medication.

On November 26, 2018, Judge Barker approved the parties’ joint motion regarding the manner and form of notice to the class. A class-action fairness hearing was held on February 5, 2019. At this hearing, the court approved the settlement agreement and the attorney fee request. One week later, the court issued a written order confirming the oral order from the hearing where the court approved the settlement agreement, and found that it was a fair, reasonable, and adequate resolution of the cause.

With the settlement agreement approved, on February 20, 2019, the parties filed a stipulation of dismissal. Six days later, the court dismissed the case pursuant to Rule 41(a) (1)(A)(ii) of the Federal Rules of Civil Procedure. The case is now closed.

Summary Authors

Michael Beech (2/2/2019)

Sabrina Glavota (7/13/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7042654/parties/jackson-v-secretary-of-the-indiana-family-and-social-services/


Judge(s)

Barker, Sarah Evans (Indiana)

Brookman, Matthew P. (Indiana)

Attorney for Defendant

Jones, Benjamin Myron Lane (Indiana)

Lemmon, Jennifer Elizazbeth (Indiana)

Expert/Monitor/Master/Other

Falk, Kenneth J. (Indiana)

show all people

Documents in the Clearinghouse

Document

1:15-cv-01874

Docket

Feb. 12, 2019

Feb. 12, 2019

Docket
1

1:15-cv-01874

Class Action Complaint for Declaratory and Injunctive Relief

Nov. 25, 2015

Nov. 25, 2015

Complaint
36

1:15-cv-01874

Order - Denying Motion to Dismiss

April 12, 2016

April 12, 2016

Order/Opinion

279 F.Supp.3d 816

69

1:15-cv-01874

Order

June 29, 2016

June 29, 2016

Order/Opinion
157

1:15-cv-01874

Settlement Agreement

Nov. 8, 2018

Nov. 8, 2018

Settlement Agreement
159

1:15-cv-01874

Order Certifying Cause as Class Action

Nov. 9, 2018

Nov. 9, 2018

Order/Opinion
160

1:15-cv-01874

Order Approving Manner and Form of Notice to the Class and Setting Fairness Hearing

Nov. 26, 2018

Nov. 26, 2018

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7042654/jackson-v-secretary-of-the-indiana-family-and-social-services/

Last updated Aug. 4, 2025, 9:57 p.m.

ECF Number Description Date Link Date / Link
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
149

SCHEDULING Order

June 5, 2018

June 5, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
151

Status Conference

June 19, 2018

June 19, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
152

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
153

Notice of Change of Attorney Information

Aug. 8, 2018

Aug. 8, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
154

Stipulation

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
155

Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
156

Order on Motion to Withdraw

Sept. 28, 2018

Sept. 28, 2018

PACER
157

Stipulation

Nov. 8, 2018

Nov. 8, 2018

PACER
157

Stipulation

Nov. 8, 2018

Nov. 8, 2018

PACER

Case Details

State / Territory: Indiana

Case Type(s):

Public Benefits/Government Services

Healthcare Access and Reproductive Issues

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 11, 2015

Closing Date: Feb. 26, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Any and all adult Medicaid recipients in Indiana, current and future, with a diagnosis of chronic Hepatitis C, genotype 1, who have been prescribed one of the direct-acting antiviral medications enumerated in the 2016 Policy or 2018 Policy, by or in consultation with an Infectious Disease or GI specialist, but do not meet the medical requirements of such policy to receive Medicaid reimbursement for that prescribed medication.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Indiana Family and Social Services Administration , 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)

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

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

Voluntary Dismissal

Amount Defendant Pays: $117,500

Issues

General/Misc.:

Payment for care

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Benefits (Source):

Medicaid