Case: Portz v. St. Cloud State University

16-cv-01115 | U.S. District Court for the District of Minnesota

Filed Date: April 28, 2016

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.) This is a class action lawsuit against St. Cloud State University for alleged violations of Title IX in the athletic opportunities it provides to students.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5279330/parties/portz-v-st-cloud-state-university/


show all people

Documents in the Clearinghouse

No documents yet available via the Clearinghouse.

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5279330/portz-v-st-cloud-state-university/

Last updated Aug. 10, 2025, 12:57 a.m.

ECF Number Description Date Link Date / Link
38

MEMORANDUM OPINION AND ORDER GRANTING MOTION FOR A PRELIMINARY INJUNCTION. (Written Opinion). Signed by Chief Judge John R. Tunheim on July 25, 2016. (HAZ)

July 25, 2016

July 25, 2016

RECAP
111

REPORT AND RECOMMENDATION: Plaintiffs' Motion to Strike Rule 68 Offer of Judgment, [Docket No. 97], should be GRANTED. Signed by Magistrate Judge Leo I. Brisbois on 4/19/17. (AKL)

April 19, 2017

April 19, 2017

RECAP
181

ORDER sustaining 80 ORDER RE: APPEAL/OBJECTION OF MAGISTRATE JUDGE DECISION to District Judge: reversing 79 the order of the Magistrate Judge; granting 74 Plaintiffs' Motion for Leave to Amend Complaint. (Written Opinion) Signed by Chief Judge John R. Tunheim on August 4, 2017. (JMK)

Aug. 4, 2017

Aug. 4, 2017

RECAP
189

MEMORANDUM OPINION AND ORDER ADOPTING REPORT AND RECOMMENDATION ON MOTION TO STRIKE RULE 68 OFFER OF JUDGMENT 111 ; overruling Defendants' Objections 112 ; granting 97 Plaintiffs' Motion to Strike Defendants' Rule 68 Offer, filed by Anna Lindell, Kaitlyn Babich, Kiersten Rohde, Jill Kedrowski, Abigail Kantor, Fernanda Quintino dos Santos, Haley Bock, Marilia Roque Diversi, Alexie Portz, Maria Hauer. (Written Opinion). Signed by Chief Judge John R. Tunheim on 08/20/2017. (JMK)

Aug. 20, 2017

Aug. 20, 2017

RECAP
241

MEMORANDUM OPINION AND ORDER: Defendant's Motion for Partial Summary Judgment 116 is granted; Plaintiffs' Section 1983 Claim in Count Four of the Second Amended Complaint is dismissed with prejudice; Plaintiffs' claims for monetary damages are dismissed with prejudice; Defendant's Motion to Exclude Expert Testimony 124 is granted in part and denied in part; granting 190 Motion to Certify Class; The Court certifies the class defined as: All present, prospective, and future female students at St. Cloud State University who are harmed by and want to end St. Cloud State University's sex discrimination in: (1) the allocation of athletic participation opportunities; (2) the allocation of athletic financial assis tance; and (3) the allocation of benefits provided to varsity athletes.The Court certifies Alexie Portz, Jill Kedrowski, Abigail Kantor, Marilia Roque Diversi, Fernanda Quintino dos Santos, Maria Hauer, Haley Bock, Kaitlin Babich, Anna Lindell, and Kiersten Rohde as representatives for the class. The Court appoints Fafinski Mark & Johnson, PA, as lead class counsel. Defendant's Motion to Strike 221 is denied. (Written Opinion) Signed by Chief Judge John R. Tunheim on 2/26/2018. (JMK)

Feb. 26, 2018

Feb. 26, 2018

RECAP
274

ORDER: Defendant's Second Motion for Partial Summary Judgment 242 is GRANTED. Plaintiffs' Unequal Allocation of Athletic-Related Financial Assistance in Count Four of the Seconded Amended Complaint is DISMISSED with prejudice. Plaintiffs' request for a jury trial is DENIED. (Written Opinion) Signed by Chief Judge John R. Tunheim on 7/25/2018. (JMK)

July 25, 2018

July 25, 2018

RECAP
277

Scheduling Order

Aug. 7, 2018

Aug. 7, 2018

PACER
279

Scheduling Order

Aug. 13, 2018

Aug. 13, 2018

PACER
333

ORDER ON MOTIONS IN LIMINE denying 284 Motion in Limine to Exclude Photographs, Testimony, and Information Obtained from Plaintiffs Late and Unauthorized Inspections of Defendants Property; denying 289 Motion in Limine to Exclude Historical Evi dence Concerning St. Cloud States Accommodation of Athletic Interests and Abilities; denying 293 Motion in Limine to Exclude Evidence Related to the Levels-of-Competition Test; denying 299 Motion in Limine to Exclude Testimony from Morris Kurtz and Sue Becker; and deferring ruling on 311 Motion in Limine to Limit the Testimony of Defendants Expert Witness Timothy OBrien. Signed by Chief Judge John R. Tunheim on 11/21/2018. (HAZ)

Nov. 21, 2018

Nov. 21, 2018

RECAP
373

ORDER: 372 Letter to District Judge, 368 Proposed Order to Judge re Findings of Fact/Conclusions of Law. IT IS HEREBY ORDERED that Plaintiffs' request for a civil contempt order will be addressed after the Court issues its judgment in this case.(Written Opinion). Signed by Chief Judge John R. Tunheim on 1/25/2019. (JMK)

Jan. 25, 2019

Jan. 25, 2019

RECAP
378

Order in Response to Letter/Request/E-mail

April 3, 2019

April 3, 2019

PACER
380

FINDINGS OF FACT, CONCLUSIONS OF LAW, and ORDER FOR JUDGMENT. Judgment be entered for Plaintiffs and against Defendants. (Written Opinion) Signed by Chief Judge John R. Tunheim on 8/1/2019. (HAZ)

Aug. 1, 2019

Aug. 1, 2019

RECAP
381

Judgment (Clerk's Office Only)

Aug. 2, 2019

Aug. 2, 2019

PACER
382

Judgment (Clerk's Office Only)

Aug. 5, 2019

Aug. 5, 2019

PACER
383

Judgment (Clerk's Office Only)

Aug. 5, 2019

Aug. 5, 2019

PACER
385

Briefing Order

Aug. 21, 2019

Aug. 21, 2019

PACER
388

Order on Stipulation

Aug. 29, 2019

Aug. 29, 2019

PACER
431

MEMORANDUM OPINION AND ORDER denying 394 Defendants' Motion to Stay (Written Opinion). Signed by Chief Judge John R. Tunheim on 12/11/2019. (HAZ)

Dec. 11, 2019

Dec. 11, 2019

RECAP
432

MEMORANDUM OPINION AND ORDER granting in part and denying in part 384 Motion for Attorney Fees. (Written Opinion) Signed by Chief Judge John R. Tunheim on 1/21/2020. (HAZ)

Jan. 21, 2020

Jan. 21, 2020

RECAP
433

AMENDED MEMORANDUM OPINION AND ORDER granting in part and denying in part 384 Motion for Attorney Fees. (Written Opinion) Signed by Chief Judge John R. Tunheim on 1/21/2020. **Amount of attorneys' fees awarded corrected in order section. (HAZ)

Jan. 21, 2020

Jan. 21, 2020

RECAP
434

Judgment (Clerk's Office Only)

Jan. 22, 2020

Jan. 22, 2020

PACER
435

Judgment (Clerk's Office Only)

Jan. 22, 2020

Jan. 22, 2020

PACER
440

Judgment - Cost

Jan. 30, 2020

Jan. 30, 2020

PACER

Order on Joint Motion Regarding Continued Sealing

Jan. 31, 2020

Jan. 31, 2020

PACER
478

Order on Motion to Deposit Funds AND Order on Motion to Alter/Amend/Correct Judgment

May 26, 2020

May 26, 2020

PACER
480

MEMORANDUM OPINION AND ORDER granting 409 Plaintiffs' First Motion for Contempt and denying 436 Plaintiffs' Second Motion for Contempt (Written Opinion) Signed by Chief Judge John R. Tunheim on 7/6/2020. (HAZ)

July 6, 2020

July 6, 2020

RECAP
504

Briefing Order

Oct. 16, 2020

Oct. 16, 2020

PACER
505

MEMORANDUM OPINION AND ORDER granting in part and denying in part 481 Motion for Attorney Fees and granting 493 Joint Motion Regarding Continued Sealing. Permanent Sealing GRANTED for Document Number(s): 487, 489, 489-1, 489-2.(Written Opinion) Signed by Chief Judge John R. Tunheim on 10/16/2020. (HAZ)

Oct. 16, 2020

Oct. 16, 2020

RECAP
515

MEMORANDUM OPINION AND ORDER denying 498 Plaintiffs' Motion to Modify the Permanent Injunction. (Written Opinion) Signed by Chief Judge John R. Tunheim on 5/3/2021. (HMA)

May 3, 2021

May 3, 2021

RECAP

Briefing Order

July 6, 2022

July 6, 2022

PACER
580

MEMORANDUM OPINION AND ORDER granting in part and denying in part 532 MOTION TO DISSOLVE INJUNCTION AND END THE COURTS ONGOING JURISDICTION; granting in part and denying in part 541 Motion Modify the Injunction to Be Consistent with the Eighth Circuit Court of Appeals Mandate; denying 555 Motion to Strike Pleading. (Written Opinion) Signed by Judge John R. Tunheim on 9/7/2022. (HMA)

Sept. 7, 2022

Sept. 7, 2022

RECAP
581

Judgment (Clerk's Office Only)

Sept. 7, 2022

Sept. 7, 2022

PACER

Order on Stipulation

Sept. 20, 2022

Sept. 20, 2022

PACER
602

ORDER AND MEMORANDUM ON PLAINTIFFS RENEWED MOTION FOR FEES AND COSTS granting in part and denying in part 585 . (Written Opinion) Signed by Judge John R. Tunheim on 5/30/2023. (KKM)

May 30, 2023

May 30, 2023

RECAP
603

Judgment (Clerk's Office Only)

May 31, 2023

May 31, 2023

PACER
608

Order on Motion to Withdraw/Disburse/Release Funds

Aug. 3, 2023

Aug. 3, 2023

PACER

Order in Response to Letter/Request/E-mail

March 26, 2024

March 26, 2024

PACER

Order for Party to File Document/Respond to Court

May 17, 2024

May 17, 2024

PACER

Order in Response to Letter/Request/E-mail

May 23, 2024

May 23, 2024

PACER

Order for Party to File Document/Respond to Court

July 15, 2024

July 15, 2024

PACER

Order in Response to Letter/Request/E-mail

July 22, 2024

July 22, 2024

PACER
644

MEMORANDUM OPINION AND ORDER Granting 612 Defendants' Motion for Relief from Judgment. The Permanent Injunction is Dissolved. (Written Opinion) Signed by Judge John R. Tunheim on 8/14/2024. (KKM) (Entered: 08/14/2024)

Aug. 14, 2024

Aug. 14, 2024

RECAP
645

JUDGMENT (Attachments: # 1 Civil Notice - appeal)(ACH) (Entered: 08/14/2024)

Aug. 14, 2024

Aug. 14, 2024

PACER
647

Final MOTION for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos. (Van Dyck, Sharon) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER
648

MEMORANDUM in Support re 647 Final MOTION for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Van Dyck, Sharon) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER
649

Declaration of Sharon Van Dyck in Support of 647 Final MOTION for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos. (Attachments: # 1 Exhibit(s) Exhibit 1-CV, # 2 Exhibit(s) Exhibit 2-All time, # 3 Exhibit(s) Exhibit 3-Time removed, # 4 Exhibit(s) Exhibit 4-Amount Requested)(Van Dyck, Sharon) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER
650

Declaration of Jamie Briones in Support of 647 Final MOTION for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos. (Attachments: # 1 Exhibit(s) Exhibit A-Professional Bio, # 2 Exhibit(s) Exhibit B-invoice of time requested)(Van Dyck, Sharon) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER
651

MEET and CONFER STATEMENT re 647 Motion for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos.(Van Dyck, Sharon) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER
652

PROPOSED ORDER TO JUDGE re 647 Final MOTION for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos.(Van Dyck, Sharon) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER
653

(Text-Only) BRIEFING ORDER re: 647 Motion for Attorney Fees. Replies due by 10/2/2024. Responses due by 9/17/2024. Ordered by Judge John R. Tunheim on 9/3/2024.(HMA) (Entered: 09/03/2024)

Sept. 3, 2024

Sept. 3, 2024

PACER

Briefing Order

Sept. 3, 2024

Sept. 3, 2024

PACER
654

MEMORANDUM in Opposition re 647 Final MOTION for Attorney Fees filed by Minnesota State Colleges and Universities, St. Cloud State University. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Weiner, Joseph) (Entered: 09/17/2024)

Sept. 17, 2024

Sept. 17, 2024

PACER
655

Reply to Response to Motion re 647 Final MOTION for Attorney Fees filed by Kaitlyn Babich, Haley Bock, Marilia Roque Diversi, Maria Hauer, Abigail Kantor, Jill Kedrowski, Anna Lindell, Alexie Portz, Kiersten Rohde, Fernanda Quintino dos Santos. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate Certificate of Compliance)(Van Dyck, Sharon) (Entered: 10/02/2024)

Oct. 2, 2024

Oct. 2, 2024

PACER
656

(Text-Only) NOTICE TO ATTORNEY. Judge Tunheim will hear the Final Motion for Attorney Fees [ECF No. 647] on the papers submitted, without a hearing. A written order will be forthcoming. (HMA) (Entered: 11/06/2024)

Nov. 6, 2024

Nov. 6, 2024

PACER
657

MEMORANDUM OPINION AND ORDER Granting 647 Plaintiffs' Final Motion for Attorneys' Fees. Plaintiffs are awarded $51,747.00 in reasonable attorneys' fees. (Written Opinion) Signed by Judge John R. Tunheim on 2/27/2025. (KKM)

Feb. 27, 2025

Feb. 27, 2025

RECAP
658

Order Directing Clerk to Enter Judgment

March 10, 2025

March 10, 2025

PACER
659

Judgment (Clerk's Office Only)

March 11, 2025

March 11, 2025

PACER

Case Details

State / Territory: Minnesota

Case Type(s):

Public Benefits/Government Services

Key Dates

Filing Date: April 28, 2016

Closing Date: Aug. 1, 2019

Case Ongoing: Yes

Case Details

Available Documents:

Trial Court Docket