Case: Mental Health & Wellness Coalition v. Stanford University

5:18-cv-02895 | U.S. District Court for the Northern District of California

Filed Date: May 17, 2018

Closed Date: Oct. 29, 2019

Clearinghouse coding complete

Case Summary

On May 17, 2018, three Stanford University students and the Mental Health & Wellness Coalition, an organization focused on advocating for administrative changes related to student mental health, filed this putative class action lawsuit in the United States District Court for the Northern District of California. The plaintiffs sued Stanford University and its Board of Trustees under 42 U.S.C. § 12182 (Title III of the Americans with Disabilities Act), 28 U.S.C. § 794 (Section 504 of the Rehabili…

On May 17, 2018, three Stanford University students and the Mental Health & Wellness Coalition, an organization focused on advocating for administrative changes related to student mental health, filed this putative class action lawsuit in the United States District Court for the Northern District of California. The plaintiffs sued Stanford University and its Board of Trustees under 42 U.S.C. § 12182 (Title III of the Americans with Disabilities Act), 28 U.S.C. § 794 (Section 504 of the Rehabilitation Act), 42 U.S.C. § 3601 (Fair Housing Act), and California state law. Represented by Disability Rights Advocates, the plaintiffs sought certification of their class, declaratory and injunctive relief, and attorneys' fees and costs. The case was assigned to Magistrate Judge Nathanael M. Cousins. 

The plaintiffs claimed that the University's policy of placing students with mental health disabilities on a leave of absence without seeking other alternatives discriminated against students with mental health disabilities. The plaintiffs argued that by not seeking other alternatives that kept students on campus Stanford was discriminating against those with mental health disabilities. 

Plaintiffs alleged that the University violated Title III of the ADA by denying students with mental health disabilities equal access to Stanford's resources and benefits. Specifically, they asserted that (1) the University's leave of absence policy discriminated against students with mental health disabilities by employing eligibility criteria and methods of administration that tended to make it more difficult for students with mental health disabilities to regain access to the Stanford's resources, (2) the University failed to make reasonable accommodations to its leave of absence policy to ensure equal access, and (3) the University failed to provide services to students with mental health disabilities in the most integrated setting appropriate to their needs.

The plaintiffs also alleged that the University had violated Section 504 by denying access to programs, services, and activities on the basis of disabilitiy and maintaining rules that had the effect of discriminating against students with mental health disabilities by tending to screen them out of maintaining student status and access to campus resources, including housing, on the basis of disability.

Next, the plaintiffs alleged that Stanford had violated the Fair Housing Act by maintaining and implementing terms and conditions of housing that excluded and otherwise discriminated against the plaintiffs on the basis of disability. The plaintiffs also alleged several violations of California state law (the Unruh Civil Rights Act, CA Government Code § 11135, and the CA Fair Employment and Housing Act).

On July 16, 2018, the plaintiffs filed an amended complaint, adding three more private individuals as plaintiffs. On the same day, the plaintiffs moved to certify their class, defining the proposed class as "all Stanford students who have a mental health disability and have been or will be subject to Stanford’s policies and practices regarding students at risk of self-harm, including students who have been deterred from participating in the programs and services Stanford makes available to its students because they are aware of these policies and practices and fear being subjected to them." A month later, Stanford moved to dismiss the plaintiffs' amended complaint.

On September 28, 2018, the court denied both the plaintiffs' motion to certify class and Stanford's motion to dismiss in text-only docket entries, without providing an explanation. 

In a September 18, 2019 status update, the parties reported to the court that they had reached a settlement agreement through a successful mediation session two days earlier. The parties filed a joint stipulation with a proposed order dismissing the action on October 8, 2019. The court requested further briefing on the issue of potential prejudice to absent putative class members, expressing concern that they might have relied on this action, that the impending statute of limitations might prevent them from filing other actions, and that the settlement might not fully represent the interests of the absent putative class members. In response to the court's requested, the parties submitted a joint statement in support of the settlement and proposed dismissal on October 18th.

Finding that the settlement avoided potential prejudice to absent putative class members, Judge Cousins approved the settlement and dismissed the case (with prejudice towards all named plaintiffs and without prejudice to all unnamed putative class members) on October 29, 2019. 

Through the settlement agreement, Stanford agreed to treat mandatory leaves of absence as a last resort and designated a portion of on-campus housing for students on leave. Specifically, the University agreed to:

  • give students being considered for an involuntary leave the alternative option of taking a voluntary leave;
  • review its visit and communication procedures for students in psychiatric hospitals;
  • ensure sufficient staffing and resources to assist students with mental health disabilities in exploring accommodations that might allow students to avoid taking a leave of absence;
  • provide training to current and incoming personnel likely to be directly involved with students with mental health disabilities; and
  • provide semi-annual reports regarding the implementation of the new policy.

Stanford also agreed to pay plaintiffs' attorneys' fees and costs totaling $495,000. 

Under the settlement agreement, Stanford's commitments were to run for two years, with the court retaining jurisdiction to enforce the terms of the agreement for that period.

The case is now closed.

Summary Authors

Rhea Sharma (11/20/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6749147/parties/mental-health-wellness-coalition-v-stanford-university/


Judge(s)

Cousins, Nathanael M. (California)

Attorney for Plaintiff

Goodell, Maia (California)

Porter, Monica (California)

Seaborn, Stuart John (California)

Attorney for Defendant

Flanagan, Sarah G. (California)

show all people

Documents in the Clearinghouse

Document
1

5:18-cv-02895

Complaint for Injunctive and Declaratory Relief

May 17, 2018

May 17, 2018

Complaint
25

5:18-cv-02895

Amended Complaint for Injunctive and Declaratory Relief

Mental Health & Wellness Coalition v. The Board of Trustees of the Leland Stanford Junior University D/B/A Stanford University

July 16, 2018

July 16, 2018

Complaint

5:18-cv-02895

Settlement Agreement and Release

Sept. 20, 2019

Sept. 20, 2019

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6749147/mental-health-wellness-coalition-v-stanford-university/

Last updated March 9, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400, receipt number 0971-12361034.). Filed byJacob Z., Erik X., Mental Health & Wellness Coalition, Tina Y.. (Attachments: # 1 Civil Cover Sheet)(Seaborn, Stuart) (Filed on 5/17/2018) (Entered: 05/17/2018)

1 Civil Cover Sheet

View on PACER

May 17, 2018

May 17, 2018

Clearinghouse
2

Proposed Summons. (Attachments: # 1 Summons Proposed Summons)(Seaborn, Stuart) (Filed on 5/17/2018) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
3

Case assigned to Judge Nathanael M. Cousins. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 5/31/2018. (as, COURT STAFF) (Filed on 5/17/2018) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
4

Initial Case Management Scheduling Order for Cases Asserting Denial of Right of Access under Americans with Disabilities Act. (sfbS, COURT STAFF) (Filed on 5/17/2018) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
5

Summons Issued as to Stanford University. (sfbS, COURT STAFF) (Filed on 5/17/2018) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
6

Summons Issued as to The Board of Trustees of the Leland Stanford Junior University. (sfbS, COURT STAFF) (Filed on 5/17/2018) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
7

AFFIDAVIT of Service for Scheduling Order for Cases Asserting Denial of Right of Access Under Americans with Disabilities Act Title II and III served on Erin Dolly on May 21, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 5/22/2018) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
8

NOTICE of Appearance by Stuart John Seaborn of Monica Porter (Seaborn, Stuart) (Filed on 5/22/2018) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
9

MOTION for leave to appear in Pro Hac Vice for Maia Goodell ( Filing fee $ 310, receipt number 0971-12374209.) filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Certificate of Good Standing)(Goodell, Maia) (Filed on 5/22/2018) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
10

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z... (Seaborn, Stuart) (Filed on 5/22/2018) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

RECAP
11

AFFIDAVIT of Service for Notice of Appearance of Monica Porter, Motion for leave to appear in Pro Hac Vice for Maia Goodell, and Consent/Declination to Proceed Before a US Magistrate Judge served on Sarah Flanagan, Erica Turcios Yader on May 22, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 5/22/2018) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
12

WAIVER OF SERVICE Returned Executed filed by Jacob Z., Erik X., Mental Health & Wellness Coalition, Tina Y.. Service waived by All Defendants. (Seaborn, Stuart) (Filed on 6/1/2018) (Entered: 06/01/2018)

June 1, 2018

June 1, 2018

PACER
13

ORDER GRANTING APPLICATION for Admission of Attorney Maia Goodell Pro Hac Vice 9 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 6/1/2018) (Entered: 06/01/2018)

June 1, 2018

June 1, 2018

PACER
14

STIPULATION WITH PROPOSED ORDER Granting Permission to Proceed Using Fictitious Names filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 6/13/2018) (Entered: 06/13/2018)

June 13, 2018

June 13, 2018

PACER
15

AFFIDAVIT of Service for Stipulation and [Proposed] Orders and Reference List served on Sarah Flanagan, Erica Turcios Yader on June 13, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 6/14/2018) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
16

ORDER GRANTING STIPULATION for Permission to Proceed Using Fictitious Names 14 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 6/14/2018) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
17

AFFIDAVIT of Service for Stipulation and Order served on Sarah Flanagan and Erica Turcios Yader on June 14, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 6/15/2018) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

PACER
18

Administrative Motion to File Under Seal filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Proposed Order, # 2 Reference List)(Seaborn, Stuart) (Filed on 6/20/2018) (Entered: 06/20/2018)

June 20, 2018

June 20, 2018

PACER
19

AFFIDAVIT of Service for Plaintiffs' Notice of Motion and Motion for Administrative Relief to File Under Seal served on Sarah Flanagan, Erica Turcios Yader on June 20, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 6/20/2018) (Entered: 06/20/2018)

June 20, 2018

June 20, 2018

PACER
20

ORDER GRANTING Administrative Motion to File Under Seal 18 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 6/20/2018) (Entered: 06/20/2018)

June 20, 2018

June 20, 2018

PACER
21

AFFIDAVIT of Service for Order Granting Motion for Administrative Relief to File Under Seal served on Sarah Flanagan, Erica Turcios Yader on June 21, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 6/21/2018) (Entered: 06/21/2018)

June 21, 2018

June 21, 2018

PACER
22

CLERK'S NOTICE SETTING Case Management Conference for 8/15/2018 10:00 AM in San Jose, Courtroom 5, 4th Floor. Case Management Statement due by 8/8/2018. Defendants shall file a consent or declination to proceed before a magistrate judge by 7/9/2018. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (lmh, COURT STAFF) (Filed on 6/25/2018) (lmh, COURT STAFF) (Filed on 6/25/2018) (Entered: 06/25/2018)

June 25, 2018

June 25, 2018

PACER
23

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by The Board of Trustees of the Leland Stanford Junior University.. (Turcios, Erica) (Filed on 6/26/2018) (Entered: 06/26/2018)

June 26, 2018

June 26, 2018

PACER
24

AFFIDAVIT of Service for Clerk's Notice Setting Case Management Conference served on Sarah Flanagan, Erica Turcios Yader on June 26, 2018, filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 6/26/2018) (Entered: 06/26/2018)

June 26, 2018

June 26, 2018

PACER
25

AMENDED COMPLAINT against All Defendants. Filed byJacob Z., Erik X., Mental Health & Wellness Coalition, Tina Y.. (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

Clearinghouse
26

MOTION to Certify Class filed by Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z., Harrison Fowler, Rose A., Sofia B.. Motion Hearing set for 8/29/2018 01:00 PM in San Jose, Courtroom 5, 4th Floor before Judge Nathanael M. Cousins. Responses due by 7/30/2018. Replies due by 8/6/2018. (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
27

Declaration of Stuart Seaborn in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

July 16, 2018

July 16, 2018

RECAP
28

Declaration of Ashley K. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on PACER

July 16, 2018

July 16, 2018

PACER
29

Declaration of Erik X. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

July 16, 2018

July 16, 2018

PACER
30

Declaration of Tina Y. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on PACER

July 16, 2018

July 16, 2018

PACER
31

Declaration of Jacob Z. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

July 16, 2018

July 16, 2018

PACER
32

Declaration of Harrison Fowler in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on PACER

July 16, 2018

July 16, 2018

PACER
33

Declaration of Rose A. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

July 16, 2018

July 16, 2018

PACER
34

Declaration of Sofia B. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
35

Declaration of Erica C. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

PACER
36

Declaration of Alex D. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
37

Declaration of Grace E. in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
38

Declaration of Lark Trumbly in Support of 26 MOTION to Certify Class filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Related document(s) 26 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
39

Proposed Order re 26 MOTION to Certify Class by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
40

EXHIBITS re 18 Administrative Motion to File Under Seal Supplemental Reference List filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Related document(s) 18 ) (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

PACER
41

ORDER TO SHOW CAUSE REGARDING ADDED PLAINTIFFS IN AMENDED COMPLAINT. Re: Dkt. No. 25 . Newly-added plaintiffs are instructed to file a consent or declination of the Court's jurisdiction by 7/25/2018. Signed by Judge Nathanael Cousins on 7/16/2018. (lmh, COURT STAFF) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
42

AFFIDAVIT of Service for Reference List Filed Pursuant to Fed. R. Civ. P. 5.2 (G) served on Sarah Flanagan, Erica Turcios Yader on July 16, 2018, filed by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 7/16/2018) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
43

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z... (Seaborn, Stuart) (Filed on 7/17/2018) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
44

STIPULATION WITH PROPOSED ORDER GRANTING EXTENDED LITIGATION DEADLINES filed by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 7/27/2018) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
45

STIPULATION AND ORDER GRANTING Extended Litigation Deadlines Pending Initial Settlement Discussions and Mediation 44 . Hearing re Motion to Certify Class 26 set for 8/29/2018 at 01:00 PM is VACATED. Case Management Conference set for 10/31/2018 10:00 AM in San Jose, Courtroom 7, 4th Floor, with case management statement due by 10/24/2018. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 7/27/2018) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
46

MOTION to Dismiss Defendant Stanford's Partial Motion to Dismiss Plaintiffs' First Amended Complaint filed by The Board of Trustees of the Leland Stanford Junior University. Motion Hearing set for 10/31/2018 10:00 AM in San Jose, Courtroom 5, 4th Floor before Judge Nathanael M. Cousins. Responses due by 10/31/2018. Replies due by 10/31/2018. (Flanagan, Sarah) (Filed on 8/15/2018) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER
47

Proposed Order re 46 MOTION to Dismiss Defendant Stanford's Partial Motion to Dismiss Plaintiffs' First Amended Complaint [Proposed] Order Granting Defendant Stanford's Partial Motion to Dismiss Plaintiffs' First Amended Complaint by The Board of Trustees of the Leland Stanford Junior University. (Flanagan, Sarah) (Filed on 8/15/2018) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER
48

Stanford's ANSWER to Amended Complaint byThe Board of Trustees of the Leland Stanford Junior University. (Turcios, Erica) (Filed on 8/15/2018) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

RECAP
49

STIPULATION WITH PROPOSED ORDER Continuing Case Management Conference filed by The Board of Trustees of the Leland Stanford Junior University. (Turcios, Erica) (Filed on 9/27/2018) (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

PACER
50

ORDER GRANTING STIPULATION Continuing Case Management Conference 49 . Further Case Management Conference set for 12/12/2018 10:00 AM in San Jose, Courtroom 7, 4th Floor. Case Management Statement due by 12/5/2018. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 9/28/2018) (Entered: 09/28/2018)

Sept. 28, 2018

Sept. 28, 2018

PACER
51

ORDER entered by Judge Nathanael Cousins DENYING Motion to Certify Class 26 without prejudice, with permission to re-file after initial case management conference. This is a text-only entry generated by the Court. There is no document associated with this entry. (lmh, COURT STAFF) (Filed on 9/28/2018) (Entered: 09/28/2018)

Sept. 28, 2018

Sept. 28, 2018

PACER
52

ORDER entered by Judge Nathanael Cousins DENYING Motion to Dismiss Defendant Stanford's Partial Motion to Dismiss Plaintiffs' First Amended Complaint 46, without prejudice, with permission to re-file after initial case management conference. This is a text-only entry generated by the Court. There is no document associated with this entry. (lmh, COURT STAFF) (Filed on 9/28/2018) (Entered: 09/28/2018)

Sept. 28, 2018

Sept. 28, 2018

PACER
53

STIPULATION WITH PROPOSED ORDER CONTINUING CASE MANAGEMENT CONFERENCE filed by The Board of Trustees of the Leland Stanford Junior University. (Turcios, Erica) (Filed on 11/26/2018) (Entered: 11/26/2018)

Nov. 26, 2018

Nov. 26, 2018

PACER
54

ORDER GRANTING STIPULATION CONTINUING CASE MANAGEMENT CONFERENCE 53 . Further Case Management Conference set for 1/30/2019 10:00 AM in San Jose, Courtroom 5, 4th Floor. Case Management Statement due by 1/23/2019. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 11/28/2018) (Entered: 11/28/2018)

Nov. 28, 2018

Nov. 28, 2018

PACER
55

STIPULATION WITH PROPOSED ORDER CONTINUING CASE MANAGEMENT CONFERENCE filed by The Board of Trustees of the Leland Stanford Junior University. (Turcios, Erica) (Filed on 1/18/2019) (Entered: 01/18/2019)

Jan. 18, 2019

Jan. 18, 2019

PACER
56

ORDER GRANTING STIPULATION TO CONTINUE 55 . Further Case Management Conference reset for 4/3/2019 10:00 AM in San Jose, Courtroom 5, 4th Floor. Updated Case Management Statement due by 3/27/2019. (lmh, COURT STAFF) (Filed on 1/21/2019) (Entered: 01/21/2019)

Jan. 21, 2019

Jan. 21, 2019

PACER
57

Certificate of Interested Entities by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z. (Goodell, Maia) (Filed on 3/26/2019) (Entered: 03/26/2019)

March 26, 2019

March 26, 2019

PACER
58

STIPULATION WITH PROPOSED ORDER SETTING STATUS CONFERENCE AND CONTINUING CASE MANAGEMENT CONFERENCE filed by The Board of Trustees of the Leland Stanford Junior University. (Turcios, Erica) (Filed on 3/27/2019) (Entered: 03/27/2019)

March 27, 2019

March 27, 2019

PACER
59

Rule 7.1 Disclosures by The Board of Trustees of the Leland Stanford Junior University AND CERTIFICATION OF INTERESTED ENTITIES (Turcios, Erica) (Filed on 3/27/2019) (Entered: 03/27/2019)

March 27, 2019

March 27, 2019

PACER
60

ORDER GRANTING STIPULATION 58 . Case management conference set for 4/3/2019 at 10:00 AM is converted to a status conference. Case management conference set for 5/22/2019 at 10:00 AM, with case management statement due 5/15/2019. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 3/28/2019) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

PACER
61

Minute Entry for proceedings held before Judge Nathanael M. Cousins. Status Conference held on 4/3/2019. Case Management Conference set for 5/22/2019 at 10:00 AM. Attorneys for Plaintiffs: Stuart Seaborn, Monica Porter. Attorneys for Defendants: Jacob Sorenson. FTR Time: 10:11am - 10:30am. Time in Court: 19 minutes. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lmh, COURT STAFF) (Date Filed: 4/3/2019) (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

PACER

1 - Terminate Hearings

April 3, 2019

April 3, 2019

PACER

Status Conference

April 3, 2019

April 3, 2019

PACER
62

PDF with attached Audio File. Court Date & Time [ 4/3/2019 10:11:11 AM ]. File Size [ 9272 KB ]. Run Time [ 00:19:19 ]. (courtspeak). (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

PACER
63

STIPULATION WITH PROPOSED ORDER CONTINUING CASE MANAGEMENT CONFERENCE filed by The Board of Trustees of the Leland Stanford Junior University. (Turcios, Erica) (Filed on 5/13/2019) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER
64

ORDER GRANTING STIPULATION TO CONTINUE AS MODIFIED. Further Case Management Conference set for 8/7/2019 10:00 AM in San Jose, Courtroom 5, 4th Floor. Updated Case Management Statement due by 7/31/2019. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 5/14/2019) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER
65

STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Continuing Case Management Conference filed by The Board of Trustees of the Leland Stanford Junior University. (Flanagan, Sarah) (Filed on 7/29/2019) (Entered: 07/29/2019)

July 29, 2019

July 29, 2019

PACER
66

ORDER DENYING Stipulation and [Proposed] Order Continuing Case Management Conference 65 . Counsel may participate by telephone and must contact the Courtroom Deputy at Lili_Harrell@cand.uscourts.gov to provide a direct dial number for the Court to initiate the call. Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 8/1/2019) (Entered: 08/01/2019)

Aug. 1, 2019

Aug. 1, 2019

PACER
67

Minute Entry for proceedings held before Judge Nathanael M. Cousins. Further Case Management Conference held on 8/7/2019: Parties to file updated joint case management statement by 9/20/2019; Hearing re Plaintiffs' motion to certify class 26, Defendants' motion to dismiss 46, and further case management conference set for 11/13/2019 at 01:00 PM. Attorney for Plaintiffs: Maia Goodell. Attorney for Defendants: Sarah Flanagan. FTR Time: 10:51am - 11:00am. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lmh, COURT STAFF) (Date Filed: 8/7/2019) (Entered: 08/07/2019)

Aug. 7, 2019

Aug. 7, 2019

PACER

~Util - Set Motion and Deadlines/Hearings

Aug. 7, 2019

Aug. 7, 2019

PACER

~Util - Set Deadlines/Hearings

Aug. 7, 2019

Aug. 7, 2019

PACER

Case Management Conference - Further

Aug. 7, 2019

Aug. 7, 2019

PACER
68

PDF with attached Audio File. Court Date & Time [ 8/7/2019 10:51:44 AM ]. File Size [ 4088 KB ]. Run Time [ 00:08:31 ]. (courtspeak). (Entered: 08/07/2019)

Aug. 7, 2019

Aug. 7, 2019

PACER
69

STATUS REPORT by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Goodell, Maia) (Filed on 9/18/2019) (Entered: 09/18/2019)

Sept. 18, 2019

Sept. 18, 2019

RECAP
70

STIPULATION WITH PROPOSED ORDER Dismissing Action filed by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 10/8/2019) (Entered: 10/08/2019)

Oct. 8, 2019

Oct. 8, 2019

PACER
71

ORDER FOR FURTHER BRIEFING REGARDING JOINT STIPULATION AND PROPOSED ORDER DISMISSING ACTION. Dkt. 70 . The parties are ORDERED to file a joint submission, supported by declaration(s), addressing publicity about this case and the fairness of the dismissal to the absent putative class members by 10/23/2019. Signed by Judge Nathanael Cousins on 10/9/2019. (lmh, COURT STAFF) (Filed on 10/9/2019) (Entered: 10/09/2019)

Oct. 9, 2019

Oct. 9, 2019

PACER
72

Supplemental Brief Regarding Settlement and the Fairness of the Proposed Dismissal filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Seaborn, Stuart) (Filed on 10/18/2019) (Entered: 10/18/2019)

Oct. 18, 2019

Oct. 18, 2019

RECAP
73

Declaration of Stuart Seaborn in Support of 72 Supplemental Brief Regarding Settlement and the Fairness of the Proposed Dismissal filed byRose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Related document(s) 72 ) (Seaborn, Stuart) (Filed on 10/18/2019) (Entered: 10/18/2019)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

Oct. 18, 2019

Oct. 18, 2019

PACER
74

ORDER TO FILE an Administrative Motion to File Under Seal in Accordance with Civil Local Rule 79-5. Signed by Judge Nathanael Cousins on 10/21/2019. (lmh, COURT STAFF) (Filed on 10/21/2019) (Entered: 10/21/2019)

Oct. 21, 2019

Oct. 21, 2019

PACER
75

Administrative Motion to File Under Seal Portion of Parties' Settlement filed by Rose A., Sofia B., Harrison Fowler, Mental Health & Wellness Coalition, Erik X., Tina Y., Jacob Z.. (Attachments: # 1 Declaration Declaration of Monica Porter in Support of Plaintiffs' Administrative Motion to File Under Seal Portion of Parties' Settlement, # 2 Proposed Order, # 3 Exhibit Redacted Version of Documents Sought to be Sealed, # 4 Exhibit Unredacted Version of Documents Sought to be Sealed)(Goodell, Maia) (Filed on 10/28/2019) (Entered: 10/28/2019)

1 Declaration Declaration of Monica Porter in Support of Plaintiffs' Administ

View on PACER

2 Proposed Order

View on PACER

3 Exhibit Redacted Version of Documents Sought to be Sealed

View on PACER

Oct. 28, 2019

Oct. 28, 2019

PACER
76

ORDER GRANTING Administrative Motion to File Under Seal Portion of Parties' Settlement. 75 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 10/29/2019) (Entered: 10/29/2019)

Oct. 29, 2019

Oct. 29, 2019

PACER
77

ORDER DISMISSING ACTION. Re: Dkt. No. 70 . Signed by Judge Nathanael Cousins on 10/29/2019. (lmh, COURT STAFF) (Filed on 10/29/2019) (Entered: 10/29/2019)

Oct. 29, 2019

Oct. 29, 2019

RECAP
78

NOTICE of Change In Counsel by Stuart John Seaborn (Seaborn, Stuart) (Filed on 12/19/2019) (Entered: 12/19/2019)

Dec. 19, 2019

Dec. 19, 2019

PACER

Case Details

State / Territory: California

Case Type(s):

Disability Rights

Education

Key Dates

Filing Date: May 17, 2018

Closing Date: Oct. 29, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

All Stanford students who have a mental health disability (or have been regarded as having a disability or have a record of a disability) who have been or may be subject to Stanford’s leave of absence policies and practices, including students who have been deterred from participating in the programs and services Stanford makes available to its students because they are aware of these policies and practices and fear being subjected to them.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

Stanford University (Palo Alto, Santa Clara), Non-profit or advocacy

Defendant Type(s):

College/University

Case Details

Causes of Action:

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

Fair Housing Act/Fair Housing Amendments Act (FHAA), 42 U.S.C. §§ 3601 et seq.

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

State law

State Anti-Discrimination Law

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Amount Defendant Pays: 495,000

Issues

General:

Housing

School/University policies

Disability and Disability Rights:

Mental impairment

Depression

Mental Illness, Unspecified

Discrimination-area:

Accommodation / Leave

Discrimination-basis:

Disability (inc. reasonable accommodations)