Case: X. v. New Jersey Department of Corrections

3:17-cv-00188 | U.S. District Court for the District of New Jersey

Filed Date: Jan. 11, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

On January 11, 2017, three named individuals with disabilities who were incarcerated by New Jersey Department of Corrections (“NJDOC”) and the ACLU of New Jersey filed a class action complaint against NJDOC, New Jersey Department of Education (“NJDOE”), and the commissioners of each Department in the U.S. District Court for the District of New Jersey. Represented by the ACLU of New Jersey, Disability Rights Advocates, and Proskauer Rose LLP, plaintiffs brought claims under the Individuals with …

On January 11, 2017, three named individuals with disabilities who were incarcerated by New Jersey Department of Corrections (“NJDOC”) and the ACLU of New Jersey filed a class action complaint against NJDOC, New Jersey Department of Education (“NJDOE”), and the commissioners of each Department in the U.S. District Court for the District of New Jersey. Represented by the ACLU of New Jersey, Disability Rights Advocates, and Proskauer Rose LLP, plaintiffs brought claims under the Individuals with Disabilities Education Act (“IDEA”), Americans with Disability Act (“ADA”), Section 504 of the Rehabilitation Act of 1973 (“Section 504”), the New Jersey Civil Rights Act, and the New Jersey Law Against Discrimination. The lawsuit alleged that Defendants failed to provide appropriate and equal education to high school students with disabilities who were incarcerated in adult prisons owned, operated, and/or controlled by NJDOC. According to the complaint, NJDOC did not provide special education or related services for students with disabilities and NJDOE was complicit in these failures. Plaintiffs sought declaratory relief, injunctive relief, and class certification of a class of “all people, age twenty-one and younger, with mental disabilities who are currently detained or who will be detained at NJDOC facilities, where ‘mental disabilities’ is defined to include all those mental disabilities enumerated under IDEA and any mental impairment that substantially limits a major life activity consistent with the ADA and Section 504.” A few months later, on April 7, Plaintiffs filed an amended complaint. 

After several telephone conferences before Magistrate Judge Lois H. Goodman, the parties participated in a settlement conference on August 1, 2018. The parties continued to have telephone and in-person status conferences. On May 20, 2019, Chief Judge Freda L. Wolfson filed a consent order that named an External Monitor who was responsible for monitoring the NJDOC and NJDOE ahead of a settlement agreement being reached.

Magistrate Judge Goodman held settlement conferences about once a month with the parties from the beginning of February 2021 through the end of April 2021. On July 16, 2021, plaintiffs filed a joint motion for preliminary of approval of a settlement and for class certification. Chief Judge Wolfson granted the motion on July 21. The certified class was defined as “All individuals who are or were housed at any DOC Prison at any point between January 11, 2015 through the Effective Date and who: (1) were identified as being entitled to special education services and reasonable educational accommodations, or (2) were not identified but had a verified IEP during or prior to their period of incarceration with DOC, or (3) were not identified but had been diagnosed with an educational disability and for whom IEP development began but did not conclude prior to their period of incarceration with the DOC, or (4) were under age 18 when they entered DOC custody, were born after January 11, 1993, and did not have a high school diploma when they entered DOC custody.”

On February 9, 2022, Plaintiffs moved for final approval of settlement agreement and attorneys’ fees. The Court granted the motion on March 3, 2022. The settlement included injunctive relief in the form of the development and implementation of the NJDOE’s preliminary Corrective Action Plan; implementation of NJDOC’s revised policies, practices, and procedures; NJDOC staff training; NJDOE’s ongoing monitoring obligations. It also included $975,000 in attorneys’ fees and incentive award payments of $5,000 to each named Plaintiff. The agreement would remain in effect for five years.

Plaintiffs filed a motion to enforce the settlement and award on December 1, 2022. However, they withdrew the motion on February 10, 2023 before there was a ruling on the motion.

The case was reassigned to Judge Georgette Castner in January 2023. It remains under her jurisdiction and is currently being monitored as of April 18, 2025.

Summary Authors

Marisa London (4/20/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6630172/parties/x-v-new-jersey-department-of-corrections/


Judge(s)
Attorney for Plaintiff

BAROCAS, EDWARD L. (New Jersey)

BORDEN, TESS MEILING (New Jersey)

HUERTAS, ELYLA (New Jersey)

JR, JOSEPH C. (New Jersey)

Attorney for Defendant

BUENO, GREGORY R. (New Jersey)

show all people

Documents in the Clearinghouse

Document
1

3:17-cv-00188

Class Action Complaint

Jan. 11, 2017

Jan. 11, 2017

Complaint
26

3:17-cv-00188

First Amended Class Action Complaint

April 7, 2017

April 7, 2017

Complaint
135-3

3:17-cv-00188

Settlement Agreement and Order

July 16, 2021

July 16, 2021

Settlement Agreement
136

3:17-cv-00188

Order Granting Motion for Preliminary Approval of Class Settlement; Certifying Settlement Class; Directing Issuance of Settlement Notice; and Scheduling Hearing on Final Approval

July 21, 2021

July 21, 2021

Order/Opinion
150

3:17-cv-00188

Opinion

March 3, 2022

March 3, 2022

Order/Opinion

2022 WL 621089

151

3:17-cv-00188

Order Granting Motion for Final Approval of Settlement Agreement and Approving Award of Attorneys’ Fees and Costs

March 3, 2022

March 3, 2022

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6630172/x-v-new-jersey-department-of-corrections/

Last updated Aug. 21, 2025, 12:54 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against NEW JERSEY DEPARTMENT OF CORRECTIONS, GARY LANNIGAN, NEW JERSEY DEPARTMENT OF EDUCATION, KIMBERLY HARRINGTON ( Filing and Admin fee $ 400 receipt number 0312-7583357), filed by CASEY Z., AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY, ADAM X., BRIAN Y.. (Attachments: # 1 Civil Cover Sheet)(LIVENGOOD, REBECCA) (Attachment 1 replaced on 1/12/2017) (gl) (Entered: 01/11/2017)

Jan. 11, 2017

Jan. 11, 2017

Clearinghouse
2

First MOTION To Proceed Under Pseudonym by ADAM X., BRIAN Y., CASEY Z.. (Attachments: # 1 Text of Proposed Order, # 2 Brief)(LIVENGOOD, REBECCA) (Entered: 01/11/2017)

Jan. 11, 2017

Jan. 11, 2017

PACER
3

SUMMONS ISSUED as to KIMBERLY HARRINGTON, GARY LANNIGAN, NEW JERSEY DEPARTMENT OF CORRECTIONS, NEW JERSEY DEPARTMENT OF EDUCATION Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem) (Entered: 01/11/2017)

Jan. 11, 2017

Jan. 11, 2017

PACER

Add and Terminate Judges

Jan. 11, 2017

Jan. 11, 2017

PACER

QC - Updating Account

Jan. 11, 2017

Jan. 11, 2017

PACER

Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jjc)

Jan. 11, 2017

Jan. 11, 2017

PACER

CLERK'S QUALITY CONTROL MESSAGE - The Complaint submitted by Rebecca Livengood, Esq. on 1/11/2017 appears to have address information as to Rebecca Livengood, Esq. that does not match the court's records for this case. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (jem)

Jan. 11, 2017

Jan. 11, 2017

PACER

Set Deadlines as to 2 First MOTION To Proceed Under Pseudonym . Motion set for 2/6/2017 before Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)

Jan. 12, 2017

Jan. 12, 2017

PACER

Set/Reset Motion and R&R Deadlines/Hearings

Jan. 12, 2017

Jan. 12, 2017

PACER
4

NOTICE of Appearance by JOSEPH C. O'KEEFE on behalf of AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY, ADAM X., BRIAN Y., CASEY Z. (O'KEEFE, JOSEPH) (Entered: 01/18/2017)

Jan. 18, 2017

Jan. 18, 2017

PACER
5

MOTION for Leave to Appear Pro Hac Vice by AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY. (Attachments: # 1 Certification of Jeanne LoCicero in Support of PHV motion, # 2 Certification of Smith with Good Standing Certificate, # 3 Certification of Packrone with Good Standing Certificate, # 4 Text of Proposed Order, # 5 Certificate of Service)(LOCICERO, JEANNE) (Entered: 01/20/2017)

Jan. 20, 2017

Jan. 20, 2017

PACER
6

NOTICE of Appearance by GREGORY R. BUENO on behalf of KIMBERLY HARRINGTON, GARY LANNIGAN, NEW JERSEY DEPARTMENT OF CORRECTIONS, NEW JERSEY DEPARTMENT OF EDUCATION (Attachments: # 1 Certificate of Service)(BUENO, GREGORY) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

PACER
7

Certification of Mary-Lee K. Smith in Support of PHV Application on behalf of AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY Re 5 Motion for Leave to Appear,. (LOCICERO, JEANNE) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

PACER
8

Certification of Seth Packrone in Support of PHV Application on behalf of AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY Re 5 Motion for Leave to Appear,. (LOCICERO, JEANNE) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

PACER
9

Letter re 2 First MOTION To Proceed Under Pseudonym . (BUENO, GREGORY) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

PACER

CLERK'S QUALITY CONTROL MESSAGE - The Certifications of Mary-Lee K. Smith and Seth Packrone submitted with the Motion for Pro hac 5 by Jeanne Locicero on 1/20/2017 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT CERTIFICATION ONLY with a proper SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (mps)

Jan. 23, 2017

Jan. 23, 2017

PACER

Set/Reset Motion and R&R Deadlines/Hearings

Jan. 23, 2017

Jan. 23, 2017

PACER

QC - Generic Message

Jan. 23, 2017

Jan. 23, 2017

PACER

Set Deadlines as to 5 MOTION for Leave to Appear Pro Hac Vice . Motion set for 2/21/2017 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)

Jan. 23, 2017

Jan. 23, 2017

PACER

Text Minute Entry for proceedings held before Judge Freda L. Wolfson: Telephone Conference held on 1/25/2017, ( Status/Settlement Conference set for 2/27/2017 10:00 AM in Trenton - Courtroom 5E before Judge Freda L. Wolfson.). (jg, )

Jan. 25, 2017

Jan. 25, 2017

PACER

~Util - Set Hearings AND Telephone Conference

Jan. 25, 2017

Jan. 25, 2017

PACER
10

NOTICE LETTER giving counsel 5 days to object to current Judge assignment. (mps) (Entered: 01/30/2017)

Jan. 30, 2017

Jan. 30, 2017

PACER
11

ORDER that the time to answer or otherwise respond to the Complaint is extended to 3/14/2017. The parties shall send a copy of the proposed settlement terms to the Court by 2/23/2017. The parties shall convene in Chambers for a settlement conference on 2/27/2017 at 10:00 A.M. with decision makers for Defendants and Plaintiffs available by telephone. Signed by Judge Freda L. Wolfson on 2/2/2017. (mps) (Entered: 02/02/2017)

Feb. 2, 2017

Feb. 2, 2017

PACER
12

Letter from Gregory R. Bueno, DAG to the Hon. Lois H. Goodman, U.S.M.J. re 7 Certification, 5 MOTION for Leave to Appear Pro Hac Vice, 8 Certification. (BUENO, GREGORY) (Entered: 02/03/2017)

Feb. 3, 2017

Feb. 3, 2017

PACER
13

ORDER granting 5 Motion for Leave to Appear Pro Hac Vice as to Mary-Lee Kimber Smith and Seth Packrone. Signed by Magistrate Judge Lois H. Goodman on 2/8/2017. (km) (Entered: 02/08/2017)

Feb. 8, 2017

Feb. 8, 2017

PACER
14

MOTION for Leave to Appear Pro Hac Vice Notice of Unopposed Motion For Pro Hac Vice Admission of Attorney William C. Silverman by ADAM X., BRIAN Y., CASEY Z.. (Attachments: # 1 Motion to Appear Pro Hac Vice Filed on Behalf of Attorney Wiiliam C. Silverman, # 2 Certification of Joseph C. O'Keefe in Support, # 3 Certification of William C. Silverman in Support, # 4 Text of Proposed Order, # 5 Certificate of Service)(O'KEEFE, JOSEPH) (Entered: 02/15/2017)

Feb. 15, 2017

Feb. 15, 2017

PACER
15

MOTION for Leave to Appear Pro Hac Vice Notice of Unopposed Motion For Pro Hac Vice Admission of Attorney Brian L. Friedman by ADAM X., BRIAN Y., CASEY Z.. (Attachments: # 1 Motion to Appear Pro Hac Vice Filed on Behalf of Attorney Brian L. Friedman, # 2 Certification of Joseph C. O'Keefe in Support, # 3 Certification of Brian L. Friedman in Support, # 4 Text of Proposed Order, # 5 Certificate of Service)(O'KEEFE, JOSEPH) (Entered: 02/15/2017)

Feb. 15, 2017

Feb. 15, 2017

PACER

Set/Reset Motion and R&R Deadlines/Hearings

Feb. 15, 2017

Feb. 15, 2017

PACER

QC - Generic Message

Feb. 15, 2017

Feb. 15, 2017

PACER

Set Deadlines as to 14 MOTION for Leave to Appear Pro Hac Vice Notice of Unopposed Motion For Pro Hac Vice Admission of Attorney William C. Silverman. Motion set for 3/20/2017 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps, )

Feb. 15, 2017

Feb. 15, 2017

PACER

Set Deadlines as to 15 MOTION for Leave to Appear Pro Hac Vice Notice of Unopposed Motion For Pro Hac Vice Admission of Attorney Brian L. Friedman. Motion set for 3/20/2017 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps, )

Feb. 15, 2017

Feb. 15, 2017

PACER

CLERK'S QUALITY CONTROL MESSAGE - The Certifications of William C. Silverman submitted with the 14 Motion for Pro hac and Brian L. Friedman submitted with the 15 Motion for Pro hac by Joseph O'Keefe on 2/15/2017 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT CERTIFICATIONS ONLY with a proper SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court (mps)

Feb. 15, 2017

Feb. 15, 2017

PACER
16

Certification of William C. Silverman in Support of Motion to Appear Pro Hac Vice on behalf of AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY, ADAM X., BRIAN Y., CASEY Z. Re 14 Motion for Leave to Appear,. (O'KEEFE, JOSEPH) (Entered: 02/16/2017)

Feb. 16, 2017

Feb. 16, 2017

PACER
17

Certification of Brian L. Friedman in Support of Motion to Appear Pro Hac Vice on behalf of AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY, ADAM X., BRIAN Y., CASEY Z. Re 15 Motion for Leave to Appear,. (O'KEEFE, JOSEPH) (Entered: 02/16/2017)

Feb. 16, 2017

Feb. 16, 2017

PACER
18

ORDER granting 14 Motion for Leave to Appear Pro Hac Vice as to William C. Silverman, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/16/2017. (mps) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
19

ORDER granting 15 Motion for Leave to Appear Pro Hac Vice as to Brian L. Friedman, Esq.. Signed by Magistrate Judge Lois H. Goodman on 2/16/2017. (mps) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
20

Letter from All Counsel regarding settlement discussions re 11 Order,. (Attachments: # 1 Text of Proposed Order regarding Confidentiality, # 2 Text of Proposed Order regarding legal phone calls)(LOCICERO, JEANNE) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

PACER

Text Minute Entry for proceedings held before Judge Freda L. Wolfson & Judge Lois H. Goodman: Status Conference held on 2/27/2017. (jg, )

Feb. 27, 2017

Feb. 27, 2017

PACER

Status Conference

Feb. 27, 2017

Feb. 27, 2017

PACER

Pro Hac Vice fee of $300 received as to Mary-Lee Kimber Smith, Esq., and Seth Packrone, Esq., receipt number TRE077965. (jem)

Feb. 28, 2017

Feb. 28, 2017

PACER

Pro Hac Vice Fee Received

March 1, 2017

March 1, 2017

PACER
21

TEXT ORDER setting a Telephone Conference Call for 3/28/17 at 9:30 a.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. Ordered by Magistrate Judge Lois H. Goodman on 3/6/17. (ij, ) (Entered: 03/06/2017)

March 6, 2017

March 6, 2017

PACER

Order on Oral Motion

March 6, 2017

March 6, 2017

PACER
22

Letter from Gregory R. Bueno Requesting Extension of Time to Answer, Move or Otherwise Reply to Complaint. (BUENO, GREGORY) (Entered: 03/10/2017)

March 10, 2017

March 10, 2017

PACER
23

LETTER ORDER that the deadline for Defendants to move, answer, or otherwise respond is extended to 3/24/2017. Signed by Magistrate Judge Lois H. Goodman on 3/15/2017. (km) (Entered: 03/15/2017)

March 15, 2017

March 15, 2017

PACER
24

LETTER ORDER that the Defendants' time to answer is extended to 4/21/2017. Signed by Magistrate Judge Lois H. Goodman on 3/28/2017. (km) (Entered: 03/28/2017)

March 28, 2017

March 28, 2017

PACER

Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 3/28/2017. (ij, )

March 28, 2017

March 28, 2017

PACER

Telephone Conference

March 29, 2017

March 29, 2017

PACER
25

TEXT ORDER setting a Telephone Conference Call for 4/28/17 at 1:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. Ordered by Magistrate Judge Lois H. Goodman on 4/7/17. (ij, ) (Entered: 04/07/2017)

April 7, 2017

April 7, 2017

PACER
26

AMENDED COMPLAINT Adam X., Brian Y., Casey Z., American Civil Liberties Union of New Jersey, and The Arc of New Jersey against All Defendants All Defendants., filed by CASEY Z., AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY, ADAM X., BRIAN Y..(LIVENGOOD, REBECCA) (Entered: 04/07/2017)

April 7, 2017

April 7, 2017

Clearinghouse

Order on Oral Motion

April 7, 2017

April 7, 2017

PACER
27

Letter from Plaintiffs re Expert Selection. (LOCICERO, JEANNE) (Entered: 04/12/2017)

April 12, 2017

April 12, 2017

PACER
28

Letter from Gregory R. Bueno re 27 Letter. (BUENO, GREGORY) (Entered: 04/18/2017)

April 18, 2017

April 18, 2017

PACER
29

ANSWER to Amended Complaint by KIMBERLY HARRINGTON, GARY LANNIGAN, NEW JERSEY DEPARTMENT OF CORRECTIONS, NEW JERSEY DEPARTMENT OF EDUCATION. (Attachments: # 1 Certificate of Service)(BUENO, GREGORY) (Entered: 04/21/2017)

April 21, 2017

April 21, 2017

PACER
30

STIPULATION of Proposed Confidentiality Order by AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY. (Attachments: # 1 Appendix)(LIVENGOOD, REBECCA) (Entered: 04/24/2017)

April 24, 2017

April 24, 2017

PACER
31

STIPULATION of Proposed Order Regarding Communication with Incarcerated Clients by AMERICAN CIVIL LIBERTIES UNION OF NEW JERSEY. (LIVENGOOD, REBECCA) (Entered: 04/24/2017)

April 24, 2017

April 24, 2017

PACER
32

Letter from Plaintiffs' Counsel re Expert Selection. (LIVENGOOD, REBECCA) (Entered: 04/25/2017)

April 25, 2017

April 25, 2017

PACER
33

LETTER ORDER the Clerk's Office is instructed to temporarily seal the appendix filed as an attachment to the 30 Proposed Confidentiality Order. The ACLU of NJ shall file a Motion to Seal by 5/12/2017, returnable 6/5/2017. Signed by Magistrate Judge Lois H. Goodman on 4/25/2017. (mps) (Entered: 04/25/2017)

April 25, 2017

April 25, 2017

PACER
34

CONSENT ORDER regarding telephone use by Plaintiff in this matter.. Signed by Magistrate Judge Lois H. Goodman on 4/28/2017. (mps) (Entered: 04/28/2017)

April 28, 2017

April 28, 2017

PACER
35

Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 4/28/2017. (1) Appendix (mps). (Entered: 04/28/2017)

April 28, 2017

April 28, 2017

PACER
36

Notice of Request by Pro Hac Vice Seth Packrone to receive Notices of Electronic Filings. (LOCICERO, JEANNE) (Entered: 04/28/2017)

April 28, 2017

April 28, 2017

PACER
37

Notice of Request by Pro Hac Vice Mary Lee Kimber Smith to receive Notices of Electronic Filings. (LOCICERO, JEANNE) (Entered: 04/28/2017)

April 28, 2017

April 28, 2017

PACER

Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/28/2017. (ij, )

April 28, 2017

April 28, 2017

PACER

Pro Hac Vice counsel, SETH PACKRONE and MARY LEE KIMBER SMITH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)

May 1, 2017

May 1, 2017

PACER

Telephone Conference

May 1, 2017

May 1, 2017

PACER

Notice of Pro Hac Vice counsel added

May 1, 2017

May 1, 2017

PACER
38

Letter from Gregory R. Bueno to the Hon. Lois H. Goodman, U.S.M.J. (BUENO, GREGORY) (Entered: 05/05/2017)

May 5, 2017

May 5, 2017

PACER
39

Letter from Jeanne LoCicero. (LOCICERO, JEANNE) (Entered: 05/05/2017)

May 5, 2017

May 5, 2017

PACER
40

PRETRIAL SCHEDULING ORDER: The parties are to either advise the Court on an agreed upon expert or submit resumes of the proposed experts to the Court by 5/5/2017 such that the Court can decide upon an expert. Once an expert has been selected and retained, a telephone status conference with the expert and the parties shall be scheduled for 5/25/2017 at 12:00 p.m.. Signed by Magistrate Judge Lois H. Goodman on 5/9/2017. (mps) (Entered: 05/09/2017)

May 9, 2017

May 9, 2017

PACER
41

Letter from Gregory R. Bueno re 33 Order, 30 Stipulation. (BUENO, GREGORY) (Entered: 05/12/2017)

May 12, 2017

May 12, 2017

PACER
42

Letter from Plaintiffs' Counsel. (Attachments: # 1 Text of Proposed Order)(LIVENGOOD, REBECCA) (Entered: 05/15/2017)

May 15, 2017

May 15, 2017

PACER
43

Letter from Gregory R. Bueno to the Hon. Lois H. Goodman. (Attachments: # 1 Text of Proposed Order)(BUENO, GREGORY) (Entered: 05/17/2017)

May 17, 2017

May 17, 2017

PACER
44

CONSENT ORDER that Dr. Joseph Gagnon shall be the court-appointed independent and neutral expert in this matter who shall report directly to the Court. Signed by Judge Freda L. Wolfson on 5/19/2017. (mps) (Entered: 05/19/2017)

May 19, 2017

May 19, 2017

RECAP
45

Letter from Plaintiffs' Counsel re Expert Scope Order. (LIVENGOOD, REBECCA) (Entered: 05/19/2017)

May 19, 2017

May 19, 2017

PACER
46

Letter from Gregory R. Bueno re 45 Letter, 44 Order. (Attachments: # 1 Text of Proposed Order)(BUENO, GREGORY) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

PACER
47

AMENDED ORDER that Dr. Joseph Gagnon shall be the court-appointed independent and neutral expert in this matter who shall report directly to the Court. This Order modifies and supersedes Dkt. No. 44, which was inadvertently submitted as a Consent Order. Signed by Judge Freda L. Wolfson on 5/25/2017. (mps) (Entered: 05/25/2017)

May 25, 2017

May 25, 2017

PACER
48

LETTER ORDER that the Clerk's Office is instructed to unseal docket entries 30 and 35 . Signed by Magistrate Judge Lois H. Goodman on 5/25/2017. (mps) (Entered: 05/25/2017)

May 25, 2017

May 25, 2017

PACER

Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 5/25/2017. (eh, )

May 25, 2017

May 25, 2017

PACER
49

ORDER granting 2 Motion To Proceed Under Pseudonym. Plaintiffs Adam X., Brian Y., Casey Z. may proceed in this matter using those pseudonyms. Signed by Magistrate Judge Lois H. Goodman on 5/30/2017. (mps) (Entered: 05/30/2017)

May 30, 2017

May 30, 2017

PACER
50

Letter from Plaintiffs' Counsel. (Attachments: # 1 Text of Proposed Order)(LIVENGOOD, REBECCA) (Entered: 05/31/2017)

May 31, 2017

May 31, 2017

PACER

Telephone Conference

June 1, 2017

June 1, 2017

PACER
51

CONSENT ORDER that Dr. Gagnon shall submit systemic and facility-specific document requests to both the New Jersey Department of Corrections and the New Jersey Department of Education by 6/9/2017. Defendants shall produce the requested documents to Dr. Gagnon and Plaintiffs on a rolling basis. Defendants shall produce all the requested documents to Dr. Gagnon and Plaintiffs by 7/7/2017. The parties will further meet and confer with Dr. Gagnon and will propose to the Court by 6/9/2017, a schedule for the site visits and an agreed-upon budget. Signed by Magistrate Judge Lois H. Goodman on 6/2/2017. (mps) (Entered: 06/02/2017)

June 2, 2017

June 2, 2017

PACER
52

Letter from Gregory R. Bueno to the Hon. Lois H. Goodman, U.S.M.J re 50 Letter, 51 Order,,. (BUENO, GREGORY) (Entered: 06/09/2017)

June 9, 2017

June 9, 2017

PACER
53

Letter from Plaintiffs' Counsel. (Attachments: # 1 Text of Proposed Order)(LIVENGOOD, REBECCA) (Entered: 06/14/2017)

June 14, 2017

June 14, 2017

PACER
54

Letter from Gregory R. Bueno to the Hon. Lois H. Goodman, U.S.M.J re 53 Letter. (BUENO, GREGORY) (Entered: 06/15/2017)

June 15, 2017

June 15, 2017

PACER
55

Letter from Plaintiffs' Counsel. (LIVENGOOD, REBECCA) (Entered: 06/27/2017)

June 27, 2017

June 27, 2017

PACER
56

Letter from Plaintiffs' Counsel. (LIVENGOOD, REBECCA) (Entered: 06/27/2017)

June 27, 2017

June 27, 2017

PACER

Docket Annotation (public)

June 27, 2017

June 27, 2017

PACER

DOCKET CLARIFICATION: Docket Entry No. 55 was submitted in error. (Gonzalez, P)

June 27, 2017

June 27, 2017

PACER
57

Letter from Gregory R. Bueno re 56 Letter. (BUENO, GREGORY) (Entered: 07/06/2017)

July 6, 2017

July 6, 2017

PACER

Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/7/2017. (ij, )

July 7, 2017

July 7, 2017

PACER

Telephone Conference

July 10, 2017

July 10, 2017

PACER
58

Letter from Gregory R. Bueno. (BUENO, GREGORY) (Entered: 07/14/2017)

July 14, 2017

July 14, 2017

PACER
59

Letter from Gregory R. Bueno to the Hon. Lois H. Goodman, U.S.M.J. (BUENO, GREGORY) (Entered: 07/21/2017)

July 21, 2017

July 21, 2017

PACER
60

Letter from Plaintiffs' counsel to Hon. Lois H. Goodman re 59 Letter. (LOCICERO, JEANNE) (Entered: 07/21/2017)

July 21, 2017

July 21, 2017

PACER
61

Letter from Gregory R. Bueno to the Hon. Lois H. Goodman, U.S.M.J. (BUENO, GREGORY) (Entered: 07/27/2017)

July 27, 2017

July 27, 2017

PACER
62

Letter from Plaintiffs' Counsel. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit)(LIVENGOOD, REBECCA) (Entered: 07/27/2017)

2

View on PACER

July 27, 2017

July 27, 2017

PACER
63

CONSENT ORDER setting certain deadlines and budget as to the work plan of Dr. Joseph Gagnon. Signed by Magistrate Judge Lois H. Goodman on 8/3/2017. (mps) (Entered: 08/03/2017)

Aug. 3, 2017

Aug. 3, 2017

PACER
64

TEXT ORDER that a telephonic case management conference will be conducted on 8/21/2017 at 3:00 p.m. Counsel for Plaintiff is to initiate the call to Chambers at that time. Ordered by Magistrate Judge Lois H. Goodman on 08/21/2017. (Gonzalez, P) (Entered: 08/21/2017)

Aug. 21, 2017

Aug. 21, 2017

PACER

Order on Oral Motion

Aug. 21, 2017

Aug. 21, 2017

PACER

Case Details

State / Territory: New Jersey

Case Type(s):

Prison Conditions

Disability Rights

Education

Key Dates

Filing Date: Jan. 11, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Three individuals with disabilities who were incarcerated in a facility operated by NJDOC and ACLU of New Jersey

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

New Jersey Department of Corrections (Trenton), State

New Jersey Department of Education (Trenton), State

Defendant Type(s):

Corrections

Elementary/Secondary School

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

Indv. w/ Disab. Educ. Act (IDEA), Educ. of All Handcpd. Children Act , 20 U.S.C. § 1400

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

State law

State Anti-Discrimination Law

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

Content of Injunction:

Reasonable Accommodation

Discrimination Prohibition

Develop anti-discrimination policy

Provide antidiscrimination training

Monitoring

Training

Amount Defendant Pays: $990,000

Order Duration: 2022 - 2027

Issues

General/Misc.:

Education

Failure to train

Individualized planning

Juveniles

Disability and Disability Rights:

Disability, unspecified

Intellectual/developmental disability, unspecified

Learning disability

Mental impairment

Reasonable Accommodations

Reasonable Modifications

Special education

Discrimination Basis:

Disability (inc. reasonable accommodations)