Case: G. K. v. Sununu

1:21-cv-00004 | U.S. District Court for the District of New Hampshire

Filed Date: Jan. 5, 2021

Case Ongoing

Clearinghouse coding complete

Case Summary

On January 5, 2021, four teenagers with mental impairments in foster care in New Hampshire filed this putative class-action lawsuit in the U.S. District Court for the District of New Hampshire. They sought to represent a class of all minors between the ages of 14 and 17, with mental impairments, under the legal custody of the Division for Children, Youth and Families (DCYF) in New Hampshire who were at risk of placement in congregate care. The plaintiffs were represented by the ACLU of New Hamp…

On January 5, 2021, four teenagers with mental impairments in foster care in New Hampshire filed this putative class-action lawsuit in the U.S. District Court for the District of New Hampshire. They sought to represent a class of all minors between the ages of 14 and 17, with mental impairments, under the legal custody of the Division for Children, Youth and Families (DCYF) in New Hampshire who were at risk of placement in congregate care. The plaintiffs were represented by the ACLU of New Hampshire, New Hampshire Legal Assistance, Disability Rights Center New Hampshire, Children’s Rights, Inc., and private counsel.

Plaintiffs sued New Hampshire Governor Christopher Sununu as well as the heads of four other state agencies involved with the state foster care system: the Department of Health and Human Services, the Division for Children, Youth, and Families, the Administrative Office of the Courts, and New Hampshire Medicaid Services. The complaint alleged that New Hampshire was systematically and unnecessarily institutionalizing older foster youth rather than placing them in homelike settings within or close to their communities. Plaintiffs claimed that the state’s failure to provide counsel at dependency hearings, to facilitate placement in integrated community-based settings, to develop and implement case plans, or to provide transition services violated their Fourteenth Amendment due process rights; the Adoption Assistance and Child Welfare Act of 1980 (AACWA); Title II of the Americans with Disabilities Act (ADA); and Section 504 of the Rehabilitation Act of 1973. They sought declaratory and injunctive relief. The case was assigned to Judge Paul J. Barbadoro. 

Defendants moved to dismiss the complaint for failure to state a claim on March 8, 2021. Later that year, on September 9, the court granted the motion to dismiss with respect to the plaintiffs’ due process claim, reasoning that there is no categorical right to counsel irrespective of the circumstances of the individual dependency proceedings. 2021 WL 4122517.

On March 31, 2023, plaintiffs filed a motion for class certification. The parties engaged in discovery, which was briefly stayed while the parties attempted mediation towards a settlement. The mediation was ultimately unsuccessful, and discovery was reopened. 

The plaintiffs filed a first amended complaint on February 2, 2024 and a second amended complaint on July 29, 2024, which included additional plaintiffs.

On August 1, 2024, the defendants moved to dismiss five plaintiffs who were no longer in DCYF custody, and moved to dismiss the Adoption Assistance and Child Welfare Act claim based on a lack of standing. The court issued an order on September 18, 2024. The court dismissed the children no longer in state custody but found that the one remaining plaintiff had standing under the Child Welfare Act because all foster children have an enforceable right to care planning. 2024 WL 4226913. On the same day, the court issued an order granting class certification. The class consisted of all children ages 14 through 17 who: (1) were or would be in the legal custody or under the protective supervision of DCYF; (2) had a mental impairment that substantially limited a major life activity, or had a record of such an impairment; and (3) were unnecessarily placed in congregate care settings. 2024 WL 4227544.

As of December 2024, a bench trial was scheduled to begin on February 3, 2026. 

Summary Authors

Renuka Wagh (11/1/2023)

Samantha Houghton (12/14/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/29081609/parties/g-k-v-governor-nh-state-of/


Judge(s)

Barbadoro, Paul J. (New Hampshire)

Attorney for Plaintiff

Bissonnette, Gilles R. (New Hampshire)

Cailteux, Konrad (New Hampshire)

Attorney for Defendant

Brown, Caroline (New Hampshire)

DeGrandis, Michael P. (New Hampshire)

show all people

Documents in the Clearinghouse

Document
1

1:21-cv-00004

Complaint

G.K. v. Sununu

Jan. 5, 2021

Jan. 5, 2021

Complaint
49

1:21-cv-00004

Memorandum and Order

Sept. 9, 2021

Sept. 9, 2021

Order/Opinion

2021 WL 4122517

316

1:21-cv-00004

Plaintiffs' Second Amended Class Action Complaint

July 29, 2024

July 29, 2024

Complaint
341

1:21-cv-00004

Memorandum and Order

Sept. 18, 2024

Sept. 18, 2024

Order/Opinion

2024 WL 4226913

342

1:21-cv-00004

Memorandum and Order

B.D. v. Sununu

Sept. 18, 2024

Sept. 18, 2024

Order/Opinion

2024 WL 4227544

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/29081609/g-k-v-governor-nh-state-of/

Last updated April 13, 2025, 9:55 a.m.

ECF Number Description Date Link Date / Link
1

NEW CASE/ COMPLAINT Filing fee $ 402, receipt number ANHDC-2066333 filed by Christine C. Wellington(as next friend of minor child, T.L.), C. I., R. K., Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), G. K., Christine C. Wellington(as next friend of minor child, C.I.), T. L.. (Attachments: # 1 Civil Cover Sheet, # 2 Summons - Waiver Notice - Sununu, # 3 Summons - Waiver - Sununu, # 4 Summons - Waiver - Sununu, # 5 Summons - Waiver Notice - Shibinette, # 6 Summons - Waiver - Shibinette, # 7 Summons - Waiver - Shibinette, # 8 Summons - Waiver Notice - Ribsam, # 9 Summons - Waiver - Ribsam, # 10 Summons - Waiver - Ribsam, # 11 Summons - Waiver Notice - Lipman, # 12 Summons - Waiver - Lipman, # 13 Summons - Waiver - Lipman, # 14 Summons - Waiver Notice - Keating, # 15 Summons - Waiver - Keating, # 16 Summons - Waiver - Keating)(Wangerin, Michelle) (ed). (Entered: 01/05/2021)

1 Civil Cover Sheet Civil Cover Sheet

View on PACER

2 Summons - Waiver Notice - Sununu

View on PACER

3 Summons - Waiver Summons - Sununu

View on PACER

4 Summons - Waiver Waiver - Sununu

View on PACER

5 Summons - Waiver Notice - Shibinette

View on PACER

6 Summons - Waiver Summons - Shibinette

View on PACER

7 Summons - Waiver Waiver - Shibinette

View on PACER

8 Summons - Waiver Notice - Ribsam

View on PACER

9 Summons - Waiver Summons - Ribsam

View on PACER

10 Summons - Waiver Waiver - Ribsam

View on PACER

11 Summons - Waiver Notice - Lipman

View on PACER

12 Summons - Waiver Summons - Lipman

View on PACER

13 Summons - Waiver Waiver - Lipman

View on PACER

14 Summons - Waiver Notice - Keating

View on PACER

15 Summons - Waiver Summons - Keating

View on PACER

16 Summons - Waiver Waiver - Keating

View on PACER

Jan. 5, 2021

Jan. 5, 2021

Clearinghouse

Case Assigned

Jan. 5, 2021

Jan. 5, 2021

PACER
2

Assented to MOTION Proceed Under Pseudonymous Initials filed by Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), C. I., G. K., R. K., T. L., Christine C. Wellington(as next friend of minor child, T.L.), Christine C. Wellington(as next friend of minor child, C.I.). (Attachments: # 1 Memorandum of Law Memo in support of Motion to Use Pseudonymous Initials)(Wangerin, Michelle) (Entered: 01/05/2021)

1 Memorandum of Law Memo in support of Motion to Use Pseudonymous Initials

View on PACER

Jan. 5, 2021

Jan. 5, 2021

PACER
3

NOTICE of Attorney Appearance by Henry Klementowicz on behalf of Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), C. I., G. K., R. K., T. L., Christine C. Wellington(as next friend of minor child, T.L.), Christine C. Wellington(as next friend of minor child, C.I.) Attorney Henry Klementowicz added to party Katherine Cooper(pty:pla), Attorney Henry Klementowicz added to party Katherine Cooper(pty:pla), Attorney Henry Klementowicz added to party C. I.(pty:pla), Attorney Henry Klementowicz added to party G. K.(pty:pla), Attorney Henry Klementowicz added to party R. K.(pty:pla), Attorney Henry Klementowicz added to party T. L.(pty:pla), Attorney Henry Klementowicz added to party Christine C. Wellington(pty:pla), Attorney Henry Klementowicz added to party Christine C. Wellington(pty:pla).(Klementowicz, Henry) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
4

NOTICE of Attorney Appearance by Sarah J. Jancarik on behalf of Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), C. I., G. K., R. K., T. L., Christine C. Wellington(as next friend of minor child, T.L.), Christine C. Wellington(as next friend of minor child, C.I.) Attorney Sarah J. Jancarik added to party Katherine Cooper(pty:pla), Attorney Sarah J. Jancarik added to party Katherine Cooper(pty:pla), Attorney Sarah J. Jancarik added to party C. I.(pty:pla), Attorney Sarah J. Jancarik added to party G. K.(pty:pla), Attorney Sarah J. Jancarik added to party R. K.(pty:pla), Attorney Sarah J. Jancarik added to party T. L.(pty:pla), Attorney Sarah J. Jancarik added to party Christine C. Wellington(pty:pla), Attorney Sarah J. Jancarik added to party Christine C. Wellington(pty:pla).(Jancarik, Sarah) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
5

NOTICE of Attorney Appearance by Pamela E. Phelan on behalf of Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), C. I., G. K., R. K., T. L., Christine C. Wellington(as next friend of minor child, T.L.), Christine C. Wellington(as next friend of minor child, C.I.) Attorney Pamela E. Phelan added to party Katherine Cooper(pty:pla), Attorney Pamela E. Phelan added to party Katherine Cooper(pty:pla), Attorney Pamela E. Phelan added to party C. I.(pty:pla), Attorney Pamela E. Phelan added to party G. K.(pty:pla), Attorney Pamela E. Phelan added to party R. K.(pty:pla), Attorney Pamela E. Phelan added to party T. L.(pty:pla), Attorney Pamela E. Phelan added to party Christine C. Wellington(pty:pla), Attorney Pamela E. Phelan added to party Christine C. Wellington(pty:pla).(Phelan, Pamela) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
6

NOTICE of Attorney Appearance by Gilles R. Bissonnette on behalf of Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), C. I., G. K., R. K., T. L., Christine C. Wellington(as next friend of minor child, T.L.), Christine C. Wellington(as next friend of minor child, C.I.) Attorney Gilles R. Bissonnette added to party Katherine Cooper(pty:pla), Attorney Gilles R. Bissonnette added to party Katherine Cooper(pty:pla), Attorney Gilles R. Bissonnette added to party C. I.(pty:pla), Attorney Gilles R. Bissonnette added to party G. K.(pty:pla), Attorney Gilles R. Bissonnette added to party R. K.(pty:pla), Attorney Gilles R. Bissonnette added to party T. L.(pty:pla), Attorney Gilles R. Bissonnette added to party Christine C. Wellington(pty:pla), Attorney Gilles R. Bissonnette added to party Christine C. Wellington(pty:pla).(Bissonnette, Gilles) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
7

NOTICE of Attorney Appearance by Karen L. Rosenberg on behalf of Katherine Cooper(as next friend of minor child, G.K.), Katherine Cooper(as next friend of minor child, R.K.), C. I., G. K., R. K., T. L., Christine C. Wellington(as next friend of minor child, T.L.), Christine C. Wellington(as next friend of minor child, C.I.) Attorney Karen L. Rosenberg added to party Katherine Cooper(pty:pla), Attorney Karen L. Rosenberg added to party Katherine Cooper(pty:pla), Attorney Karen L. Rosenberg added to party C. I.(pty:pla), Attorney Karen L. Rosenberg added to party G. K.(pty:pla), Attorney Karen L. Rosenberg added to party R. K.(pty:pla), Attorney Karen L. Rosenberg added to party T. L.(pty:pla), Attorney Karen L. Rosenberg added to party Christine C. Wellington(pty:pla), Attorney Karen L. Rosenberg added to party Christine C. Wellington(pty:pla).(Rosenberg, Karen) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
8

WAIVER OF SERVICE Returned Executed as to Christopher Keating filed by by All Plaintiffs. Served/Mailed on 1/5/2021. Answer Follow Up on 3/9/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Wangerin, Michelle) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
9

WAIVER OF SERVICE Returned Executed as to State of New Hampshire, Governor filed by by All Plaintiffs. Served/Mailed on 1/5/2021. Answer Follow Up on 3/9/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Wangerin, Michelle) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
10

WAIVER OF SERVICE Returned Executed as to Henry Lipman filed by by All Plaintiffs. Served/Mailed on 1/5/2021. Answer Follow Up on 3/9/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Wangerin, Michelle) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
11

WAIVER OF SERVICE Returned Executed as to Joseph Ribsam by All Plaintiffs. Served/Mailed on 1/5/2021. Answer Follow Up on 3/9/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Wangerin, Michelle) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
12

WAIVER OF SERVICE Returned Executed as to New Hampshire Department of Health and Human Services, Commissioner filed by All Plaintiffs. Served/Mailed on 1/5/2021. Answer Follow Up on 3/9/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Wangerin, Michelle) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER

Case assigned to Judge Paul J. Barbadoro. The case designation is: 1:21-cv-4-PB. Please show this number with the judge designation on all future pleadings. (ed)

Jan. 5, 2021

Jan. 5, 2021

PACER

Notice - ECF

Jan. 6, 2021

Jan. 6, 2021

PACER

NOTICE. This case has been designated for Electronic Case Filing. All further submissions shall be filed in compliance with the Administrative Procedures for Electronic Case Filing. Pro se litigants are not required to file electronically and may continue to file documents in paper format. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click HERE. (ed)

Jan. 6, 2021

Jan. 6, 2021

PACER

Order on Motion for Miscellaneous Relief

Jan. 6, 2021

Jan. 6, 2021

PACER

ENDORSED ORDER granting 2 Assented to Motion Proceed Under Pseudonymous Initials. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

Jan. 6, 2021

Jan. 6, 2021

PACER
13

Summonses and Waivers issued electronically as to Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam. NOTICE: Counsel shall print and serve the summonses and waivers and all attachments in accordance with Fed. R. Civ. P. 4. (Attachments: # 1 Notice ECF) (ed) (Entered: 01/06/2021)

1 Notice ECF

View on PACER

Jan. 6, 2021

Jan. 6, 2021

PACER

Case Assigned

Jan. 6, 2021

Jan. 6, 2021

PACER
14

MOTION for Konrad L. Cailteux to Appear Pro Hac Vice (Filing fee $ 100, Receipt # ANHDC-2068806.) filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.Follow up on Objection on 1/25/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit (Affidavit) Affidavit of KLC)(Wangerin, Michelle) (Entered: 01/11/2021)

1 Exhibit (Affidavit) Affidavit of KLC

View on PACER

Jan. 11, 2021

Jan. 11, 2021

PACER

Order on Motion to Appear Pro Hac Vice

Jan. 11, 2021

Jan. 11, 2021

PACER
15

MOTION for Sudip Kundu to Appear Pro Hac Vice (Filing fee $ 100, Receipt # ANHDC-2068819.) filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.Follow up on Objection on 1/25/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit (Affidavit) Affidavit of SKK, # 2 Attachment to Exhibit Exhibit A)(Wangerin, Michelle) (Entered: 01/11/2021)

1 Exhibit (Affidavit) Affidavit of SKK

View on PACER

2 Attachment to Exhibit Exhibit A

View on PACER

Jan. 11, 2021

Jan. 11, 2021

PACER
16

MOTION for Ira Lustbader to Appear Pro Hac Vice (Filing fee $ 100, Receipt # ANHDC-2068826.) filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.Follow up on Objection on 1/25/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit (Affidavit) Affidavit of IL)(Wangerin, Michelle) (Entered: 01/11/2021)

1 Exhibit (Affidavit) Affidavit of IL

View on PACER

Jan. 11, 2021

Jan. 11, 2021

PACER
17

MOTION for Nicole Taykhman to Appear Pro Hac Vice (Filing fee $ 100, Receipt # ANHDC-2068833.) filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.Follow up on Objection on 1/25/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit (Affidavit) Affidavit of NT)(Wangerin, Michelle) (Entered: 01/11/2021)

1 Exhibit (Affidavit) Affidavit of NT

View on PACER

Jan. 11, 2021

Jan. 11, 2021

PACER
18

MOTION for Shereen A. White to Appear Pro Hac Vice (Filing fee $ 100, Receipt # ANHDC-2068842.) filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.Follow up on Objection on 1/25/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Exhibit (Affidavit) Affidavit of SAW)(Wangerin, Michelle) (Entered: 01/11/2021)

1 Exhibit (Affidavit) Affidavit of SAW

View on PACER

Jan. 11, 2021

Jan. 11, 2021

PACER
19

NOTICE of Attorney Appearance by Kay E. Drought on behalf of Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington Attorney Kay E. Drought added to party Katherine Cooper(pty:pla), Attorney Kay E. Drought added to party C. I.(pty:pla), Attorney Kay E. Drought added to party G. K.(pty:pla), Attorney Kay E. Drought added to party R. K.(pty:pla), Attorney Kay E. Drought added to party T. L.(pty:pla), Attorney Kay E. Drought added to party Christine C. Wellington(pty:pla).(Drought, Kay) (Entered: 01/11/2021)

Jan. 11, 2021

Jan. 11, 2021

PACER

ENDORSED ORDER granting 14 Motion for Konrad L. Cailteux to Appear Pro Hac Vice; granting 15 Motion for Sudip Kundu to Appear Pro Hac Vice; granting 16 Motion for Ira Lustbader to Appear Pro Hac Vice; granting 17 Motion for Nicole Taykhman to Appear Pro Hac Vice; granting 18 Motion for Shereen A. White to Appear Pro Hac Vice. Text of Order: Granted. Local counsel shall comply with all obligations required by L.R. 83.2(b) absent order of the court. So Ordered by Magistrate Judge Andrea K. Johnstone.The clerk's office will provide the admitted attorney with instructions on how to obtain access to electronic filing by separate email. The admitted attorney must have an individual upgraded PACER account, not a shared firm account, to electronically file in the District of New Hampshire. After obtaining e-filing access, the admitted attorney must file an appearance to begin receiving electronic notices.(js)

Jan. 11, 2021

Jan. 11, 2021

PACER

Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice

Jan. 11, 2021

Jan. 11, 2021

PACER
20

NOTICE of Attorney Appearance by Jennifer Ramsey on behalf of Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam Attorney Jennifer Ramsey added to party Governor, NH, State of(pty:dft), Attorney Jennifer Ramsey added to party Christopher Keating(pty:dft), Attorney Jennifer Ramsey added to party Henry Lipman(pty:dft), Attorney Jennifer Ramsey added to party NH Department of Health and Human Services, Commissioner(pty:dft), Attorney Jennifer Ramsey added to party Joseph Ribsam(pty:dft).(Ramsey, Jennifer) (Entered: 01/13/2021)

Jan. 13, 2021

Jan. 13, 2021

PACER
21

NOTICE of Attorney Appearance by Anthony Galdieri (NHAG) on behalf of Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam Attorney Anthony Galdieri (NHAG) added to party Governor, NH, State of(pty:dft), Attorney Anthony Galdieri (NHAG) added to party Christopher Keating(pty:dft), Attorney Anthony Galdieri (NHAG) added to party Henry Lipman(pty:dft), Attorney Anthony Galdieri (NHAG) added to party NH Department of Health and Human Services, Commissioner(pty:dft), Attorney Anthony Galdieri (NHAG) added to party Joseph Ribsam(pty:dft).(Galdieri (NHAG), Anthony) (Entered: 01/13/2021)

Jan. 13, 2021

Jan. 13, 2021

PACER
22

NOTICE of No Objection to Pro Hac Vice Motions (ECF Nos 14-17) by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.(Galdieri (NHAG), Anthony) (Entered: 01/15/2021)

Jan. 15, 2021

Jan. 15, 2021

RECAP
23

NOTICE of Attorney Appearance by Nicole Taykhman on behalf of Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington Attorney Nicole Taykhman added to party Katherine Cooper(pty:pla), Attorney Nicole Taykhman added to party C. I.(pty:pla), Attorney Nicole Taykhman added to party G. K.(pty:pla), Attorney Nicole Taykhman added to party R. K.(pty:pla), Attorney Nicole Taykhman added to party T. L.(pty:pla), Attorney Nicole Taykhman added to party Christine C. Wellington(pty:pla).(Taykhman, Nicole) (Entered: 02/03/2021)

Feb. 3, 2021

Feb. 3, 2021

PACER
24

NOTICE of Attorney Appearance by Shereen White on behalf of Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington Attorney Shereen White added to party Katherine Cooper(pty:pla), Attorney Shereen White added to party C. I.(pty:pla), Attorney Shereen White added to party G. K.(pty:pla), Attorney Shereen White added to party R. K.(pty:pla), Attorney Shereen White added to party T. L.(pty:pla), Attorney Shereen White added to party Christine C. Wellington(pty:pla).(White, Shereen) (Entered: 02/03/2021)

Feb. 3, 2021

Feb. 3, 2021

PACER
25

NOTICE of Attorney Appearance by Ira Lustbader on behalf of Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington Attorney Ira Lustbader added to party Katherine Cooper(pty:pla), Attorney Ira Lustbader added to party C. I.(pty:pla), Attorney Ira Lustbader added to party G. K.(pty:pla), Attorney Ira Lustbader added to party R. K.(pty:pla), Attorney Ira Lustbader added to party T. L.(pty:pla), Attorney Ira Lustbader added to party Christine C. Wellington(pty:pla).(Lustbader, Ira) (Entered: 03/04/2021)

March 4, 2021

March 4, 2021

PACER
26

NOTICE of Attorney Appearance by Sudip Kundu on behalf of Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington Attorney Sudip Kundu added to party Katherine Cooper(pty:pla), Attorney Sudip Kundu added to party C. I.(pty:pla), Attorney Sudip Kundu added to party G. K.(pty:pla), Attorney Sudip Kundu added to party R. K.(pty:pla), Attorney Sudip Kundu added to party T. L.(pty:pla), Attorney Sudip Kundu added to party Christine C. Wellington(pty:pla).(Kundu, Sudip) (Entered: 03/05/2021)

March 5, 2021

March 5, 2021

PACER
27

NOTICE of Attorney Appearance by Konrad Cailteux on behalf of Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington Attorney Konrad Cailteux added to party Katherine Cooper(pty:pla), Attorney Konrad Cailteux added to party C. I.(pty:pla), Attorney Konrad Cailteux added to party G. K.(pty:pla), Attorney Konrad Cailteux added to party R. K.(pty:pla), Attorney Konrad Cailteux added to party T. L.(pty:pla), Attorney Konrad Cailteux added to party Christine C. Wellington(pty:pla).(Cailteux, Konrad) (Entered: 03/05/2021)

March 5, 2021

March 5, 2021

PACER
28

NOTICE of Attorney Appearance by Nathan W. Kenison-Marvin on behalf of Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam Attorney Nathan W. Kenison-Marvin added to party Governor, NH, State of(pty:dft), Attorney Nathan W. Kenison-Marvin added to party Christopher Keating(pty:dft), Attorney Nathan W. Kenison-Marvin added to party Henry Lipman(pty:dft), Attorney Nathan W. Kenison-Marvin added to party NH Department of Health and Human Services, Commissioner(pty:dft), Attorney Nathan W. Kenison-Marvin added to party Joseph Ribsam(pty:dft).(Kenison-Marvin, Nathan) (Entered: 03/08/2021)

March 8, 2021

March 8, 2021

PACER
29

MOTION to Dismiss for Failure to State a Claim filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.Follow up on Objection on 3/22/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Attachments: # 1 Memorandum of Law in Support of Defendants' Motion to Dismiss)(Kenison-Marvin, Nathan) (Entered: 03/08/2021)

1 Memorandum of Law in Support of Defendants' Motion to Dismiss

View on PACER

March 8, 2021

March 8, 2021

PACER
30

Assented to MOTION to Exceed 25-page limit for a memorandum in support of a dispositive motion filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.(Kenison-Marvin, Nathan) (Entered: 03/08/2021)

March 8, 2021

March 8, 2021

PACER

Order on Motion to Exceed

March 9, 2021

March 9, 2021

PACER

ENDORSED ORDER granting 30 Assented to Motion to Exceed 25-page limit for a memorandum in support of a dispositive motion. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

March 9, 2021

March 9, 2021

PACER
31

Assented to MOTION to Extend Time to Object/Respond to 29 MOTION to Dismiss for Failure to State a Claim to April 7, 2021 filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.(Klementowicz, Henry) (Entered: 03/10/2021)

March 10, 2021

March 10, 2021

PACER

Order on Motion to Extend Time to Object/Respond

March 10, 2021

March 10, 2021

PACER

ENDORSED ORDER granting 31 Assented to Motion to Extend Time to Object/Respond re 29 Motion to Dismiss for Failure to State a Claim. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro. Follow up on Objection on 4/7/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(js)

March 10, 2021

March 10, 2021

PACER

Order on Motion to Extend Time to Object/Respond

March 11, 2021

March 11, 2021

PACER
32

Joint Assented to MOTION for Protective Order filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington. (Attachments: # 1 Proposed Order Agreed-To Protective Order)(Wangerin, Michelle) (Entered: 03/17/2021)

1 Proposed Order Agreed-To Protective Order

View on PACER

March 17, 2021

March 17, 2021

PACER

Order on Motion for Protective Order

March 17, 2021

March 17, 2021

PACER

ENDORSED ORDER granting 32 Joint Assented to Motion for Protective Order. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

March 17, 2021

March 17, 2021

PACER
33

PROTECTIVE ORDER. So Ordered by Judge Paul J. Barbadoro.(js) (Entered: 03/18/2021)

March 17, 2021

March 17, 2021

PACER

Order on Motion for Protective Order

March 18, 2021

March 18, 2021

PACER
34

Assented to MOTION to Exceed Page Limit for Opposition to Motion to Dismiss filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.(Klementowicz, Henry) (Entered: 04/07/2021)

April 7, 2021

April 7, 2021

PACER

Order on Motion to Exceed

April 7, 2021

April 7, 2021

PACER
35

OBJECTION to 29 MOTION to Dismiss for Failure to State a Claim filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington. Follow up on Reply on 4/14/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Klementowicz, Henry) (Entered: 04/07/2021)

April 7, 2021

April 7, 2021

PACER

ENDORSED ORDER granting 34 Assented to Motion to Exceed Page Limit for Opposition to Motion to Dismiss. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

April 7, 2021

April 7, 2021

PACER
36

Assented to MOTION to Extend Time to Object/Respond to April 21, 2021 filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.(Kenison-Marvin, Nathan) (Entered: 04/09/2021)

April 9, 2021

April 9, 2021

PACER

Order on Motion to Extend Time to Object/Respond

April 14, 2021

April 14, 2021

PACER

ENDORSED ORDER granting 36 Motion to Extend Time to Object/Respond re 29 Motion to Dismiss for Failure to State a Claim,. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro. (vln)

April 14, 2021

April 14, 2021

PACER
37

REPLY to Objection to Motion re 29 MOTION to Dismiss for Failure to State a Claim filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam. Surreply due by 4/26/2021. (Kenison-Marvin, Nathan) (Entered: 04/21/2021)

April 21, 2021

April 21, 2021

PACER
38

Assented to MOTION to Exceed 10-Page Limit for Defendants' Reply Memorandum to Plaintiffs' Objection to Defendants' Motion to Dismiss filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.(Kenison-Marvin, Nathan) (Entered: 04/21/2021)

April 21, 2021

April 21, 2021

PACER

Order on Motion to Exceed

April 22, 2021

April 22, 2021

PACER

ENDORSED ORDER granting 38 Assented to Motion to Exceed 10-Page Limit for Defendants' Reply Memorandum to Plaintiffs' Objection to Defendants' Motion to Dismiss. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

April 22, 2021

April 22, 2021

PACER
39

SURREPLY to Reply to 29 MOTION to Dismiss for Failure to State a Claim filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington. (Klementowicz, Henry) (Entered: 04/26/2021)

April 26, 2021

April 26, 2021

PACER

NOTICE re: 29 MOTION to Dismiss for Failure to State a Claim. Motion Hearing set VIA VIDEO CONFERENCE for 6/9/2021 02:00 PM before Judge Paul J. Barbadoro.(js)

April 28, 2021

April 28, 2021

PACER

Notice of Hearing on Motion

April 28, 2021

April 28, 2021

PACER

NOTICE OF PRETRIAL CONFERENCE. Pretrial Conference set VIA VIDEO CONFERENCE for 6/9/2021 04:00 PM before Judge Paul J. Barbadoro. Follow up on Discovery Plan 6/2/2021. Please note pursuant to Title 28 USC 636(c) and Local Rule 73.1, the parties may consent to have the case reassigned to the Magistrate Judge, but are free to withhold consent without adverse consequences.(js)

April 28, 2021

April 28, 2021

PACER

Notice of Pretrial Conference

April 28, 2021

April 28, 2021

PACER

Motion Hearing

April 28, 2021

April 28, 2021

PACER

Pretrial Conference

April 28, 2021

April 28, 2021

PACER
40

Assented to MOTION to Stay Discovery and Rule 26(f) Conference filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.(Kenison-Marvin, Nathan) (Entered: 05/12/2021)

May 12, 2021

May 12, 2021

PACER

RESCHEDULING NOTICE of Motion Hearing re: 29 MOTION to Dismiss for Failure to State a Claim. Motion Hearing set VIA VIDEO CONFERENCE for 6/8/2021 02:00 PM before Judge Paul J. Barbadoro.(js)

May 13, 2021

May 13, 2021

PACER

Rescheduling Notice of Hearing on Motion

May 13, 2021

May 13, 2021

PACER

Order on Motion to Stay

May 13, 2021

May 13, 2021

PACER

ENDORSED ORDER granting 40 Motion to Stay Discovery and Rule 26(f) Conference. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

May 13, 2021

May 13, 2021

PACER

Terminate Deadlines PUBLIC

May 13, 2021

May 13, 2021

PACER

NOTICE OF CANCELLATION OF PRETRIAL CONFERENCE: Pretrial Conference set VIA VIDEO CONFERENCE for 6/9/2021 is CANCELLED. (js)

May 13, 2021

May 13, 2021

PACER

Rescheduling Motion Hearing

May 13, 2021

May 13, 2021

PACER
41

NOTICE of Chance in Circumstances of Named Plaintiff R.K. by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.(Wangerin, Michelle) (Entered: 05/27/2021)

May 27, 2021

May 27, 2021

RECAP

Minute Entry for proceedings held before Judge Paul J. Barbadoro. MOTION HEARING held on 6/8/2021 re 29 MOTION to Dismiss for Failure to State a Claim . Motion taken under advisement. (Court Reporter: Susan Bateman) (Pltfs Atty: Shereen White, Nicole Taykhman) (Defts Atty: Anthony Galdieri, Nathan W. Kenison-Marvin)(Total Hearing Time: 1:50) (vln)

June 8, 2021

June 8, 2021

PACER

Motion Hearing

June 8, 2021

June 8, 2021

PACER

Motion Hearing

June 9, 2021

June 9, 2021

PACER
42

TRANSCRIPT of Proceedings for Motion Hearing held on June 8, 2021. Court Reporter: Susan M. Bateman, Telephone # 603 225-1453. Transcript is available for public inspection, but may not be copied or otherwise reproduced, at the Clerk's Office for a period of 90 days. Additionally, only attorneys of record and pro se parties with an ECF login and password who purchase a transcript from the court reporter will have access to the transcript through PACER during this 90-day period. If you would like to order a copy, please contact the court reporter at the above listed phone number.NOTICE: Any party who requests an original transcript has 21 days from service of this notice to determine whether it is necessary to redact any personal identifiers and, if so, to electronically file a Redaction Request. Redaction Request Follow Up 8/2/2021. Redacted Transcript Follow Up 8/12/2021. Release of Transcript Restriction set for 10/7/2021.(js) (Entered: 07/13/2021)

July 12, 2021

July 12, 2021

RECAP
43

Assented to MOTION for Appointment of Next Friends for Named Plaintiffs G.K., C.I., T.L., and R.K. filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington. (Attachments: # 1 Exhibit A - Declaration of Katherine Cooper, # 2 Exhibit B - Declaration of Christine Wellington)(Wangerin, Michelle) (Entered: 08/09/2021)

Aug. 9, 2021

Aug. 9, 2021

PACER

Order on Motion for Miscellaneous Relief

Aug. 11, 2021

Aug. 11, 2021

PACER

ENDORSED ORDER granting 43 Assented to Motion for Appointment of Next Friends for Named Plaintiffs G.K., C.I., T.L., and R.K. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

Aug. 11, 2021

Aug. 11, 2021

PACER
44

MOTION to Compel Production of Unredacted Named Plaintiff Files filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.Follow up on Objection on 9/7/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). Certain exhibit(s) maintained conventionally in Clerks Office. (Attorney filers must submit conventional materials to the court within 72 hours.) (Attachments: # 1 Memorandum of Law In Support of Motion to Compel Production of Unredacted Named Plaintiff Files, # 2 Exhibit A - Document from G.K. Case File, # 3 Exhibit B - Document from T.L. Case File)(Wangerin, Michelle) Modified on 8/25/2021 to add: Conventionally filed document text (js). (Entered: 08/24/2021)

1 Memorandum of Law In Support of Motion to Compel Production of Unredacted Named

View on PACER

2 Exhibit A - Document from G.K. Case File

View on PACER

3 Exhibit B - Document from T.L. Case File

View on PACER

Aug. 24, 2021

Aug. 24, 2021

PACER
45

SEALED Exhibits re: 44 Motion to Compel at Level I filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington (Attachments: # 1 Exhibit B)(js) (Entered: 08/27/2021)

Aug. 24, 2021

Aug. 24, 2021

PACER
46

Assented to MOTION to Seal Document 45 Sealed Exhibits at Level I filed by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.(js) (Entered: 08/27/2021)

Aug. 24, 2021

Aug. 24, 2021

PACER

Corrective Entry

Aug. 25, 2021

Aug. 25, 2021

PACER

Corrective Entry to 44 MOTION to Compel Production of Unredacted Named Plaintiff Files. Entry corrected by adding the following with respect to the conventionally filed exhibits: Certain exhibit(s) maintained conventionally in Clerk's Office. (Attorney filers must submit conventional materials to the court within 72 hours.) (js)

Aug. 25, 2021

Aug. 25, 2021

PACER

Order on Motion to Seal Document

Aug. 27, 2021

Aug. 27, 2021

PACER

ENDORSED ORDER granting 46 Assented to Motion to Seal Document 45 Sealed Exhibits at Level I. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro.(js)

Aug. 27, 2021

Aug. 27, 2021

PACER
47

MOTION to Extend Time to Object/Respond to 44 MOTION to Compel Production of Unredacted Named Plaintiff Files to September 10, 2021 filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam.Follow up on Objection on 9/21/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(Kenison-Marvin, Nathan) (Entered: 09/07/2021)

Sept. 7, 2021

Sept. 7, 2021

PACER
48

NOTICE of No Objection to ECF No. 47 by Katherine Cooper, C. I., G. K., R. K., T. L., Christine C. Wellington.(Wangerin, Michelle) (Entered: 09/07/2021)

Sept. 7, 2021

Sept. 7, 2021

PACER

ENDORSED ORDER granting 47 Motion to Extend Time to Object/Respond re 44 Motion to Compel. Text of Order: Granted. So Ordered by Judge Paul J. Barbadoro. Follow up on Objection on 9/10/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c).(js)

Sept. 8, 2021

Sept. 8, 2021

PACER

Order on Motion to Extend Time to Object/Respond

Sept. 8, 2021

Sept. 8, 2021

PACER
49

///MEMORANDUM AND ORDER granting in part and denying in part 29 Motion to Dismiss for Failure to State a Claim. For the foregoing reasons, defendants' motion to dismiss (Doc. No. 29 ) is granted with respect to plaintiffs' right to counsel claim (Count 1) and denied with respect to the remaining counts. So Ordered by Judge Paul J. Barbadoro. (js) (Entered: 09/09/2021)

Sept. 9, 2021

Sept. 9, 2021

Clearinghouse

Order on Motion to Extend Time to Object/Respond

Sept. 9, 2021

Sept. 9, 2021

PACER
50

REFILED. SEE DOC. NO. 59 OBJECTION to 44 MOTION to Compel Production of Unredacted Named Plaintiff Files filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam. Follow up on Reply on 9/17/2021. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (Ramsey, Jennifer) Modified on 10/6/2021 to add: Refiled text(js). (Entered: 09/10/2021)

Sept. 10, 2021

Sept. 10, 2021

PACER
52

SEALED EXHIBITS re: 50 Objection to Motion at Level I filed by Governor, NH, State of, Christopher Keating, Henry Lipman, NH Department of Health and Human Services, Commissioner, Joseph Ribsam. (Attachments: # 1 Declaration)(js) (Entered: 09/16/2021)

Sept. 10, 2021

Sept. 10, 2021

PACER

Case Details

State / Territory: New Hampshire

Case Type(s):

Child Welfare

Disability Rights

Public Benefits/Government Services

Key Dates

Filing Date: Jan. 5, 2021

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Four teenagers with mental impairments in New Hampshire foster care representing a putative class of all minors between the ages of 14 and 17, with mental impairments, under the legal custody of the Division for Children, Youth and Families (DCYF) in New Hampshire who were at risk of placement in congregate care.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU National (all projects)

NDRN/Protection & Advocacy Organizations

ACLU Affiliates (any)

Children's Rights, Inc.

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Governor of New Hampshire, State

New Hampshire Department of Health and Human Services, State

New Hampshire Medicaid Services, State

New Hampshire Administrative Office of the Courts, State

New Hampshire Division for Children, Youth and Families, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

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

Adoption Assistance and Child Welfare Act of 1980 (AACWA), 42 U.S.C. §§ 620 et seq.

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

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

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Access to lawyers or judicial system

Foster care (benefits, training)

Benefits (Source):

Adoption Assistance and Child Welfare Act

Disability and Disability Rights:

Mental impairment