Case: United States v. State of Maine

1:24-cv-00315 | U.S. District Court for the District of Maine

Filed Date: Sept. 9, 2024

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a case alleging that the state of Maine engaged in healthcare discrimination against children with behavioral disabilities. On September 9, 2024, the U.S. Department of Justice brought this lawsuit against Maine, alleging that the state violated the ADA by unnecessarily separating children with behavioral disabilities from their families and placing them in institutions.  The DOJ argued that defendant’s community-based services were not available when children with behavioral health dis…

This is a case alleging that the state of Maine engaged in healthcare discrimination against children with behavioral disabilities.

On September 9, 2024, the U.S. Department of Justice brought this lawsuit against Maine, alleging that the state violated the ADA by unnecessarily separating children with behavioral disabilities from their families and placing them in institutions. 

The DOJ argued that defendant’s community-based services were not available when children with behavioral health disabilities needed them which resulted in unnecessary segregation. Further, defendant had a long waitlist for community-based services, it did not invest in community providers, and crisis services were often unavailable. The complaint also alleged that defendant used its juvenile detention facility as a de facto psychiatric facility, and that defendant did not invest in therapeutic foster care. The case was assigned to Judge Stacey D. Neumann.

On November 26, 2024, the parties filed a joint motion to dismiss along with a proposed settlement agreement. The parties agreed that the court will retain jurisdiction to enforce the agreement and that an independent reviewer will evaluate defendant's compliance. The settlement requires that defendant make multiple changes to help children with behavioral disabilities remain with their families. This includes providing services to avoid emergency department stays, identifying children with disabilities and providing them with the full range of available services, addressing the workforce shortage of community-service providers, and providing mobile crisis interventions.

As of December 13, 2024, this case is ongoing.

Summary Authors

Cara Claflin (1/4/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/16824109/parties/united-states-v-state-of-maine/


Attorney for Plaintiff
Attorney for Defendant

KNOWLTON, THOMAS A. (Maine)

Expert/Monitor/Master/Other

BONAUTO, MARY (Maine)

EISWERTH, CHRISTOPHER A. (Maine)

GARVAN, CAROL (Maine)

HEIDEN, ZACHARY L. (Maine)

show all people

Documents in the Clearinghouse

No documents yet available via the Clearinghouse.

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16824109/united-states-v-state-of-maine/

Last updated March 5, 2026, 1:24 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against GUILFORD TRANSPORTATION INDUSTRIES, INC, HONEYWELL INTERNATIONAL INC, MAINE CENTRAL RAILROAD COMPANY, NORTH AMERICAN UTILITY CONSTRUCTION COMPANY, UGI UTILITIES INC, US ARMY CORPS OF ENGINEERS, BARRETT PAVING MATERIALS INC, BEAZER EAST INC, CENTERPOINT ENERGY RESOURCES CORP, DEAD RIVER COMPANY filed by CITIZENS COMMUNICATIONS COMPANY.(Service of Process Deadline 12/3/2007)(jgw, ) (Entered: 08/03/2007)

Aug. 3, 2007

Aug. 3, 2007

RECAP
2

Remark: Filing fee waived per Order #771 in case 1:02-cv-183 (jgw, ) (Entered: 08/03/2007)

Aug. 3, 2007

Aug. 3, 2007

5

NOTICE Plaintiff's Corporate Disclosure Statement due by 8/16/2007.(mjlt, ) (Entered: 08/03/2007)

Aug. 3, 2007

Aug. 3, 2007

8

CORPORATE DISCLOSURE STATEMENT by HONEYWELL INTERNATIONAL INC. (KELLEHER, FRANCIS) (Entered: 08/16/2007)

Aug. 16, 2007

Aug. 16, 2007

9

NOTICE of Appearance Pro Hac Vice of Paul E. Nemser, Gregory A. Bibler, Robert H. Fitzgerald filed by FRANCIS G. KELLEHER on behalf of HONEYWELL INTERNATIONAL INC (Attachments: # 1 Ex.A - Certificate of Paul E. Nemser# 2 Ex.B - Certificate of Gregory A. Bibler# 3 Ex.C - Certificate of Robert H. Fitzgerald)(KELLEHER, FRANCIS) (Entered: 08/16/2007)

Aug. 16, 2007

Aug. 16, 2007

11

ACKNOWLEDGEMENT OF SERVICE Executed as to UGI UTILITIES INC served on 8/7/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

12

ACKNOWLEDGEMENT OF SERVICE Executed as to CENTERPOINT ENERGY RESOURCES CORP served on 8/13/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

13

SUMMONS Returned Executed HONEYWELL INTERNATIONAL INC served on 8/13/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

14

SUMMONS Returned Executed GUILFORD TRANSPORTATION INDUSTRIES INC served on 8/15/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

15

SUMMONS Returned Executed MAINE CENTRAL RAILROAD COMPANY served on 8/15/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

16

SUMMONS Returned Executed BEAZER EAST INC served on 8/15/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

17

SUMMONS Returned Executed BARRETT PAVING MATERIALS INC served on 8/13/2007. (GAYTHWAITE, MARTHA) (Entered: 08/20/2007)

Aug. 20, 2007

Aug. 20, 2007

Set Answer Deadline for Honeywell International, Inc. and Barrett Paving Materials Inc. Defendants were served on 8/13/07: Answer due by 9/4/2007.(mjlt, )

Aug. 20, 2007

Aug. 20, 2007

Set Answer Deadline for BEAZER EAST INC, GUILFORD TRANSPORTATION INDUSTRIES INC, and MAINE CENTRAL RAILROAD COMPANY Defendants were served on 8/15/07: Answer due by 9/4/2007.(mjlt, )

Aug. 20, 2007

Aug. 20, 2007

Set Answer Deadline for UGI Utilites Inc. and Centerpoint Energy Resources Corp. Defendants acknowledged service: Answer due by 9/4/2007.(mjlt, )

Aug. 20, 2007

Aug. 20, 2007

18

SUMMONS Returned Executed DEAD RIVER COMPANY served on 8/16/2007. (GAYTHWAITE, MARTHA) (Entered: 08/21/2007)

Aug. 21, 2007

Aug. 21, 2007

Set Answer Deadline for Dead River Company Defendant was served on 8/16/07: Answer due by 9/5/2007.(mjlt, )

Aug. 21, 2007

Aug. 21, 2007

19

NOTICE/CORRESPONDENCE Re: Notice of Firm Name Change re: Mayer Brown by CITIZENS COMMUNICATIONS COMPANY (GAYTHWAITE, MARTHA) (Entered: 08/30/2007)

Aug. 30, 2007

Aug. 30, 2007

20

ANSWER to Complaint Affirmative Defenses and, COUNTERCLAIM against CITIZENS COMMUNICATIONS COMPANY by BARRETT PAVING MATERIALS INC.(MCVEIGH, JOHN) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

21

ANSWER to Complaint with Jury Demand, Affirmative Defenses and, COUNTERCLAIM against CITIZENS COMMUNICATIONS COMPANY by HONEYWELL INTERNATIONAL INC.(KELLEHER, FRANCIS) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

22

ANSWER to Complaint with Jury Demand by CENTERPOINT ENERGY RESOURCES CORP.(SHERMAN, DAVID) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

23

CORPORATE DISCLOSURE STATEMENT by CENTERPOINT ENERGY RESOURCES CORP. (SHERMAN, DAVID) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

24

NOTICE of Appearance Pro Hac Vice of Charles T. Wehland filed by DAVID S. SHERMAN, JR on behalf of CENTERPOINT ENERGY RESOURCES CORP (SHERMAN, DAVID) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

25

NOTICE of Appearance Pro Hac Vice of Laura Earl filed by DAVID S. SHERMAN, JR on behalf of CENTERPOINT ENERGY RESOURCES CORP (SHERMAN, DAVID) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

26

CORPORATE DISCLOSURE STATEMENT by BARRETT PAVING MATERIALS INC. (MCVEIGH, JOHN) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

27

NOTICE of Appearance by JEFFREY A. MEYERS on behalf of UGI UTILITIES INC (MEYERS, JEFFREY) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

28

ANSWER to Complaint with Jury Demand, COUNTERCLAIM against CITIZENS COMMUNICATIONS COMPANY by BEAZER EAST INC.(THALER, JEFFREY) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

29

CORPORATE DISCLOSURE STATEMENT by UGI UTILITIES INC. (MEYERS, JEFFREY) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

30

NOTICE of Appearance Pro Hac Vice of E. Tupper Kinder filed by JEFFREY A. MEYERS on behalf of UGI UTILITIES INC (Attachments: # 1 Affidavit of E. Tupper Kinder)(MEYERS, JEFFREY) Modified on 9/5/2007 to remove duplicate language "affidavit affidavit" (mjlt, ). (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

31

UGI Utilities, Inc.'s ANSWER to Complaint with Jury Demand, COUNTERCLAIM against CITIZENS COMMUNICATIONS COMPANY by UGI UTILITIES INC.(MEYERS, JEFFREY) (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

32

ANSWER to Complaint, COUNTERCLAIM against CITIZENS COMMUNICATIONS COMPANY by DEAD RIVER COMPANY.(FRANK, ROBERT) Modified on 9/5/2007 to remove "jury demand" language (mjlt, ). (Entered: 09/04/2007)

Sept. 4, 2007

Sept. 4, 2007

33

NOTICE of Appearance Pro Hac Vice of E. Tupper Kinder filed by JEFFREY A. MEYERS on behalf of UGI UTILITIES INC (Attachments: # 1 Affidavit E. Tupper Kinder)(MEYERS, JEFFREY) (Entered: 09/05/2007)

Sept. 5, 2007

Sept. 5, 2007

34

NOTICE- Beazer East Inc., Dead River Company, and Guilford Transportation Industries Inc.s' Corporate Disclosure Statement due by 9/10/2007.(mjlt, ) (Entered: 09/05/2007)

Sept. 5, 2007

Sept. 5, 2007

35

NOTICE of Appearance by JOHN P. MCVEIGH on behalf of BARRETT PAVING MATERIALS INC (MCVEIGH, JOHN) (Entered: 09/05/2007)

Sept. 5, 2007

Sept. 5, 2007

36

CORPORATE DISCLOSURE STATEMENT by BEAZER EAST INC. (THALER, JEFFREY) (Entered: 09/05/2007)

Sept. 5, 2007

Sept. 5, 2007

Set Deadline: Check for Filing of a Motion for Default as to the defendants Guilford Transportation Industries and Maine Central Railroad on 10/5/2007.(mjlt, )

Sept. 5, 2007

Sept. 5, 2007

37

THIRD PARTY COMPLAINT against ROBINSON SPEIRS, ELIZABETH H SPEIRS, ROBINSON SPEIRS, JR, MARY S PRICE, NANCY S DAWSON, JULIE ANN MACMANNIS, filed by DEAD RIVER COMPANY.(Service of Process Deadline 1/10/2008) (Attachments: # 1 Exhibit Complaint# 2 Exhibit Answer and Counterclaim)(FRANK, ROBERT) (Entered: 09/12/2007)

Sept. 12, 2007

Sept. 12, 2007

38

FILED IN ERROR; INCORRECT FILERS SELECTED--NOTICE of Appearance by FREDERICK F. COSTLOW on behalf of MAINE CENTRAL RAILROAD COMPANY, DEAD RIVER COMPANY (COSTLOW, FREDERICK) Modified on 9/13/2007 to indicate error (mlm, ). (Entered: 09/13/2007)

Sept. 13, 2007

Sept. 13, 2007

39

NOTICE of Appearance by FREDERICK F. COSTLOW on behalf of GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY (COSTLOW, FREDERICK) (Entered: 09/13/2007)

Sept. 13, 2007

Sept. 13, 2007

40

NOTICE of Appearance Pro Hac Vice of John Fehrenbach and Eric Hirschhorn filed by FREDERICK F. COSTLOW on behalf of GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY (Attachments: # 1 Exhibit A - Cert. of Counsel# 2 Exhibit Certification of Counsel)(COSTLOW, FREDERICK) (Entered: 09/13/2007)

Sept. 13, 2007

Sept. 13, 2007

41

CORPORATE DISCLOSURE STATEMENT by GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY. (COSTLOW, FREDERICK) (Entered: 09/13/2007)

Sept. 13, 2007

Sept. 13, 2007

NOTICE of Docket Entry Modification regarding 38 Notice of Appearance: Incorrect filers selected; Disregard Pleading #38; document to be re-filed. (mlm, )

Sept. 13, 2007

Sept. 13, 2007

42

MOTION to Dismiss AND IN THE ALTERNATIVE FOR A MORE DEFINITE STATEMENT by GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY WITH INCORPORATED MEMORANDUM OF LAW.Responses due by 10/5/2007. (COSTLOW, FREDERICK) (Entered: 09/14/2007)

Sept. 14, 2007

Sept. 14, 2007

43

MOTION to Strike 6 Jury Demand and Incorporated Memorandum of Law by GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY.Responses due by 10/5/2007. (COSTLOW, FREDERICK) (Entered: 09/14/2007)

Sept. 14, 2007

Sept. 14, 2007

Set Deadlines Regarding Notice of Appearance Pro Hac Vice, : Specific Document Deadline (1) due by 9/27/2007 for Attorney Fehrenbach to register for ECF. ECF registration forms can be found at www.med.uscourts.gov(jgw, )

Sept. 16, 2007

Sept. 16, 2007

44

NOTICE of Appearance by BRETT R. LELAND, ESQ on behalf of CITIZENS COMMUNICATIONS COMPANY (LELAND, BRETT) (Entered: 09/24/2007)

Sept. 24, 2007

Sept. 24, 2007

45

Reply to Answer to Complaint, Counterclaim with Jury Demand 20 of Barrett Paving by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) Modified on 9/28/2007 to include the language with Jury Demand (mjlt, ). (Entered: 09/24/2007)

Sept. 24, 2007

Sept. 24, 2007

46

Reply to Answer to Complaint, Counterclaim with Jury Demand 28 of Beazer East by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) Modified on 9/28/2007 to include the language with Jury Demand (mjlt, ). (Entered: 09/24/2007)

Sept. 24, 2007

Sept. 24, 2007

47

Reply to Answer to Complaint, Counterclaim 32 With Jury Demand of Dead River by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) Modified on 9/28/2007 to include the language with jury demand(mjlt, ). (Entered: 09/24/2007)

Sept. 24, 2007

Sept. 24, 2007

48

Reply to Answer to Complaint, Counterclaim 21 of Honeywell with Jury Demand by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) Modified on 9/28/2007 to include the language with jury demand(mjlt, ). (Entered: 09/24/2007)

Sept. 24, 2007

Sept. 24, 2007

49

Reply to Answer to Complaint, Counterclaim 31 with Jury Demand of UGI by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) Modified on 9/28/2007 to include the language with jury demand(mjlt, ). (Entered: 09/24/2007)

Sept. 24, 2007

Sept. 24, 2007

50

RESPONSE in Opposition re 42 MOTION to Dismiss AND IN THE ALTERNATIVE FOR A MORE DEFINITE STATEMENT filed by CITIZENS COMMUNICATIONS COMPANY.Reply due by 10/15/2007. (GAYTHWAITE, MARTHA) (Entered: 10/02/2007)

Oct. 2, 2007

Oct. 2, 2007

51

RESPONSE in Opposition re 43 MOTION to Strike 6 Jury Demand and Incorporated Memorandum of Law filed by CITIZENS COMMUNICATIONS COMPANY.Reply due by 10/16/2007. (GAYTHWAITE, MARTHA) (Entered: 10/05/2007)

Oct. 5, 2007

Oct. 5, 2007

52

RESPONSE in Opposition re 43 MOTION to Strike 6 Jury Demand and Incorporated Memorandum of Law AMENDED filed by CITIZENS COMMUNICATIONS COMPANY.Reply due by 10/16/2007. (GAYTHWAITE, MARTHA) (Entered: 10/05/2007)

Oct. 5, 2007

Oct. 5, 2007

53

WAIVER OF SERVICE Returned Executed ROBINSON SPEIRS waiver sent on 9/19/2007; ELIZABETH H SPEIRS waiver sent on 9/19/2007; ROBINSON SPEIRS, JR waiver sent on 9/19/2007; MARY S PRICE waiver sent on 9/19/2007; NANCY S DAWSON waiver sent on 9/19/2007; JULIE ANN MACMANNIS waiver sent on 9/19/2007. (FRANK, ROBERT) Modified on 10/5/2007 to reflect the correct date the Waiver of Summons was sent (lrc, ). (Entered: 10/05/2007)

Oct. 5, 2007

Oct. 5, 2007

set Answer Deadline for Third Party Defendants: Robinson Speirs, Elizabeth H. Speirs, Mary S. Price, Nancy S. Dawson, Julie Ann Macmannis, and Robinson Speirs, Jr. For Waiver of Summons Returned Executed: Answer due by 11/19/2007.(lrc, )

Oct. 5, 2007

Oct. 5, 2007

54

MOTION to Dismiss, Or, In The Alternative, For Stay Pending Adjudication By The First Circuit by US ARMY CORPS OF ENGINEERS.Responses due by 10/30/2007. (CROWLEY, STEPHEN) (Entered: 10/09/2007)

Oct. 9, 2007

Oct. 9, 2007

56

NOTICE of Appearance Pro Hac Vice of John H. Grady filed by DAVID S. SHERMAN, JR on behalf of CENTERPOINT ENERGY RESOURCES CORP (SHERMAN, DAVID) (Entered: 10/10/2007)

Oct. 10, 2007

Oct. 10, 2007

57

Amended Reply to Answer to Complaint, Counterclaim 20 by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) (Entered: 10/11/2007)

Oct. 11, 2007

Oct. 11, 2007

58

REPLY to Response to Motion re 42 MOTION to Dismiss AND IN THE ALTERNATIVE FOR A MORE DEFINITE STATEMENT filed by GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY. (Attachments: # 1 Exhibit Release Deed)(COSTLOW, FREDERICK) (Entered: 10/15/2007)

Oct. 15, 2007

Oct. 15, 2007

59

REPLY to Response to Motion re 43 MOTION to Strike 6 Jury Demand and Incorporated Memorandum of Law filed by GUILFORD TRANSPORTATION INDUSTRIES INC, MAINE CENTRAL RAILROAD COMPANY. (COSTLOW, FREDERICK) (Entered: 10/15/2007)

Oct. 15, 2007

Oct. 15, 2007

61

MOTION to Dismiss or, in the Alternative, for Stay by HONEYWELL INTERNATIONAL INC, BARRETT PAVING MATERIALS INC, BEAZER EAST INC With Incorporated Memorandum of Law.Responses due by 11/20/2007. (KAPLAN, MICHAEL) (Entered: 10/30/2007)

Oct. 30, 2007

Oct. 30, 2007

62

MEMORANDUM by HONEYWELL INTERNATIONAL INC, BARRETT PAVING MATERIALS INC, BEAZER EAST INC in support of 54 MOTION to Dismiss, Or, In The Alternative, For Stay Pending Adjudication By The First Circuit. (KAPLAN, MICHAEL) (Entered: 10/30/2007)

Oct. 30, 2007

Oct. 30, 2007

64

RESPONSE to Motion re 54 MOTION to Dismiss, Or, In The Alternative, For Stay Pending Adjudication By The First Circuit filed by ROBINSON SPEIRS, ELIZABETH H SPEIRS, ROBINSON SPEIRS, JR, MARY S PRICE, NANCY S DAWSON, JULIE ANN MACMANNIS, DEAD RIVER COMPANY.Reply due by 11/13/2007. (FRANK, ROBERT) (Entered: 10/30/2007)

Oct. 30, 2007

Oct. 30, 2007

65

RESPONSE in Opposition re 54 MOTION to Dismiss, Or, In The Alternative, For Stay Pending Adjudication By The First Circuit, 55 MOTION to Stay (NO PDF DOCUMENT IS ATTACHED TO VIEW DOCUMENT SEE PLEADING NO. 54) filed by CITIZENS COMMUNICATIONS COMPANY.Reply due by 11/13/2007. (GAYTHWAITE, MARTHA) (Entered: 10/30/2007)

Oct. 30, 2007

Oct. 30, 2007

66

Affirmative Defenses ANSWER to Third Party Complaint 37 with Jury Demand by ROBINSON SPEIRS, ELIZABETH H SPEIRS, ROBINSON SPEIRS, JR, MARY S PRICE, NANCY S DAWSON, JULIE ANN MACMANNIS.(LANHAM, SAMUEL) Modified on 11/14/2007 to create a link to the Third Party Complaint(mjlt, ). (Entered: 11/13/2007)

Nov. 13, 2007

Nov. 13, 2007

67

REPLY to Response to Motion re 54 MOTION to Dismiss, Or, In The Alternative, For Stay Pending Adjudication By The First Circuit, 55 MOTION to Stay (NO PDF DOCUMENT IS ATTACHED TO VIEW DOCUMENT SEE PLEADING NO. 54) filed by US ARMY CORPS OF ENGINEERS. (CROWLEY, STEPHEN) (Entered: 11/14/2007)

Nov. 14, 2007

Nov. 14, 2007

68

RESPONSE in Opposition re 63 MOTION to Stay (NO PDF DOCUMENT IS ATTACHED TO VIEW REQUEST SEE PLEADING NO. 61), 61 MOTION to Dismiss or, in the Alternative, for Stay filed by CITIZENS COMMUNICATIONS COMPANY.Reply due by 12/3/2007. (Attachments: # 1 Exhibit Attachment A)(GAYTHWAITE, MARTHA) (Entered: 11/20/2007)

Nov. 20, 2007

Nov. 20, 2007

69

REPLY to Response to Motion re 61 MOTION to Dismiss or, in the Alternative, for Stay filed by HONEYWELL INTERNATIONAL INC, BARRETT PAVING MATERIALS INC, BEAZER EAST INC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(KELLEHER, FRANCIS) (Entered: 12/03/2007)

Dec. 3, 2007

Dec. 3, 2007

70

ORDER denying 42 Motion to Dismiss; denying 54 Motion to Dismiss; granting 55 Motion to Stay; denying 61 Motion to Dismiss; granting 63 Motion to Stay By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 12/04/2007)

Dec. 4, 2007

Dec. 4, 2007

71

NOTICE/CORRESPONDENCE Re: Status Report on 1st Circuit Proceedings by CITIZENS COMMUNICATIONS COMPANY (Attachments: # 1 Appellants Brief (Dead River), # 2 Appellants Reply Brief, # 3 Appellees Brief (Bangor), # 4 Appellees Brief (Citizens), # 5 Appellees Brief (Maine))(GAYTHWAITE, MARTHA) (Entered: 04/18/2008)

April 18, 2008

April 18, 2008

72

NOTICE/CORRESPONDENCE Re: Status Report on 1st Circuit Proceedings by CITIZENS COMMUNICATIONS COMPANY (Attachments: # 1 Appellants (Barrett) Brief)(GAYTHWAITE, MARTHA) (Entered: 04/18/2008)

April 18, 2008

April 18, 2008

73

NOTICE of Hearing: Telephone Conference set for 9/17/2008 11:00 AM in Magistrate Judge Kravchuk's Chambers before MAGISTRATE JUDGE MARGARET J. KRAVCHUK, pursuant to Chief Judge Singal's request to discuss any motions to dismiss and discovery issues. (CWP) (Entered: 09/15/2008)

Sept. 15, 2008

Sept. 15, 2008

74

Minute Entry for proceedings held before MAGISTRATE JUDGE MARGARET J. KRAVCHUK: Telephone Conference held. Report to follow. (CWP) (Entered: 09/17/2008)

Sept. 17, 2008

Sept. 17, 2008

75

REPORT OF CONFERENCE OF COUNSEL AND ORDER. By MAGISTRATE JUDGE MARGARET J. KRAVCHUK. (CWP) (Entered: 09/17/2008)

Sept. 17, 2008

Sept. 17, 2008

Set Deadlines/Hearings : Specific Document Deadline (1): Plaintiff's report regarding anticipated proposed consent judgment; and proposed scheduling order due by 10/1/2008. Per PDF Doc 75 . (CWP)

Sept. 17, 2008

Sept. 17, 2008

76

NOTICE of Appearance by PERRY M. ROSEN on behalf of US ARMY CORPS OF ENGINEERS (ROSEN, PERRY) (Entered: 09/19/2008)

Sept. 19, 2008

Sept. 19, 2008

77

MOTION by Attorney Stephen E. Crowley to Withdraw as Attorney by US ARMY CORPS OF ENGINEERSResponses due by 10/14/2008. (CROWLEY, STEPHEN) (Entered: 09/22/2008)

Sept. 22, 2008

Sept. 22, 2008

78

ORDER granting 77 Motion to Withdraw as Attorney. Attorney STEPHEN E. CROWLEY terminated as counsel of record. By MAGISTRATE JUDGE MARGARET J. KRAVCHUK. (KRAVCHUK, MARGARET) (Entered: 09/22/2008)

Sept. 22, 2008

Sept. 22, 2008

79

CORPORATE DISCLOSURE STATEMENT (Amended) by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) (Entered: 10/01/2008)

Oct. 1, 2008

Oct. 1, 2008

80

JOINT Proposed Discovery and Motion Filing Plan by CITIZENS COMMUNICATIONS COMPANY. (GAYTHWAITE, MARTHA) (Entered: 10/01/2008)

Oct. 1, 2008

Oct. 1, 2008

81

**FILED IN ERROR**JOINT Proposed Discovery and Motion Filing Plan by UGI UTILITIES INC, CENTERPOINT ENERGY RESOURCES CORP. (GRADY, JOHN) Modified on 10/2/2008 to reflect this document was amended, see pleading no. 82(lrc). (Entered: 10/01/2008)

Oct. 1, 2008

Oct. 1, 2008

82

JOINT Proposed Discovery and Motion Filing Plan Amended to include Certificate of Service by UGI UTILITIES INC, CENTERPOINT ENERGY RESOURCES CORP. (GRADY, JOHN) (Entered: 10/01/2008)

Oct. 1, 2008

Oct. 1, 2008

84

MOTION to Substitute Party (to Substitute Plaintiff to be Frontier Communications Corporation) No PDF document is attached. The request to substitute is included within Amended Corporate Disclosure Statement #79 by CITIZENS COMMUNICATIONS COMPANYResponses due by 10/22/2008. (mnw) (Entered: 10/03/2008)

Oct. 1, 2008

Oct. 1, 2008

83

NOTICE of Hearing: A telephonic status conference will be held on Friday, October 17, 2008, at 11:00 a.m., before Magistrate Judge Margaret J. Kravchuk to discuss the issues raised in the joint proposed discovery and motion filing plans AND to determine the form of the scheduling order that will issue to govern this case. Plaintiff's counsel is to contact Magistrate Judge Kravchuk's chambers for instructions in initiating the call to all parties. (CWP) (Entered: 10/02/2008)

Oct. 2, 2008

Oct. 2, 2008

85

Minute Entry for proceedings held before MAGISTRATE JUDGE MARGARET J. KRAVCHUK: Telephone Conference held. Report to follow. (Court Reporter FTR recording) (CWP) (Entered: 10/17/2008)

Oct. 17, 2008

Oct. 17, 2008

86

NOTICE of Appearance Pro Hac Vice of Jay N. Varon, Esquire filed by JEFFREY A. MEYERS on behalf of UGI UTILITIES INC (Attachments: # 1 Affidavit Affidavit of Jay N. Varon)(MEYERS, JEFFREY) (Entered: 10/17/2008)

Oct. 17, 2008

Oct. 17, 2008

87

REPORT OF CONFERENCE OF COUNSEL AND ORDER, Parties to notifiy the Court as to the mediator and the date of mediation by 10/24/2008, Mediation to be completed by 2/15/2009. State of Maine to file a Motion to Intervene by 11/10/2008. Motions due by 3/2/2009. By MAGISTRATE JUDGE MARGARET J. KRAVCHUK. (mjlt) (Entered: 10/20/2008)

Oct. 17, 2008

Oct. 17, 2008

88

STATUS REPORT re Selection of Mediator by DEAD RIVER COMPANY. (FRANK, ROBERT) (Entered: 10/24/2008)

Oct. 24, 2008

Oct. 24, 2008

89

MOTION to Extend Time for Selection of Mediator concerning UGI & CenterPoint Claims by FRONTIER COMMUNICATIONS CORPORATIONResponses due by 11/14/2008. (GAYTHWAITE, MARTHA) (Entered: 10/24/2008)

Oct. 24, 2008

Oct. 24, 2008

90

ORDER granting 89 Motion to Extend Time to November 7, 2008. By MAGISTRATE JUDGE MARGARET J. KRAVCHUK. (KRAVCHUK, MARGARET) (Entered: 10/28/2008)

Oct. 28, 2008

Oct. 28, 2008

91

MOTION to Extend Time Regarding Mediation Status by FRONTIER COMMUNICATIONS CORPORATIONResponses due by 11/28/2008. (MEYERS, JEFFREY) (Entered: 11/07/2008)

Nov. 7, 2008

Nov. 7, 2008

92

ORDER granting without objection 91 Motion to Extend Time to November 21, 2008. By MAGISTRATE JUDGE MARGARET J. KRAVCHUK. (KRAVCHUK, MARGARET) (Entered: 11/10/2008)

Nov. 10, 2008

Nov. 10, 2008

93

STATUS REPORT regarding Selection of Mediator by FRONTIER COMMUNICATIONS CORPORATION. (GAYTHWAITE, MARTHA) (Entered: 11/21/2008)

Nov. 21, 2008

Nov. 21, 2008

94

MOTION by Attorney Carol I. Eisenberg to Withdraw as Attorney by MAINE CENTRAL RAILROAD COMPANY and GUILFORD TRANSPORTATION INDUSTRIES INC. Responses due by 12/23/2008. (EISENBERG, CAROL) Modified on 12/2/2008 to make Guilford Transportation Industries Inc a filer (lrc). (Entered: 12/02/2008)

Dec. 2, 2008

Dec. 2, 2008

NOTICE of Docket Entry Modification regarding 94 MOTION by Attorney Carol I. Eisenberg to Withdraw as Attorney : This docket entry was modified to add GUILFORD TRANSPORTATION INDUSTRIES INC as a filer because they appear within the pleading. (lrc)

Dec. 2, 2008

Dec. 2, 2008

95

ORDER granting 94 Motion to Withdraw as Attorney. Attorney CAROL I. EISENBERG terminated By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 12/04/2008)

Dec. 4, 2008

Dec. 4, 2008

RECAP
96

MOTION to Intervene by STATE OF MAINE AND MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION Responses due by 1/30/2009. (Attachments: # 1 Complaint in Intervention)(SAUER, MARY) (Entered: 01/09/2009)

Jan. 9, 2009

Jan. 9, 2009

97

Joint MOTION For Entry Of Consent Decree As Partial Final Judgment With Incorporated Memorandum Of Law by HONEYWELL INTERNATIONAL INC, FRONTIER COMMUNICATIONS CORPORATION, BARRETT PAVING MATERIALS INC, BEAZER EAST INC Responses due by 1/30/2009. (Attachments: # 1 Exhibit A - [proposed] Consent Decree, # 2 Exhibit B - Settlement Agreement and Release)(KELLEHER, FRANCIS) (Entered: 01/09/2009)

Jan. 9, 2009

Jan. 9, 2009

98

ORDER ON MOTION TO INTERVENE AND JOINT MOTION FOR ENTRY OF THE CONSENT DECREE re: granting 96 Motion to Intervene; granting 97 Motion For Entry Of Consent Decree As Partial Final Judgment By JUDGE GEORGE Z. SINGAL. (mjlt) (Entered: 02/05/2009)

Feb. 4, 2009

Feb. 4, 2009

Case Details

State / Territory:

Maine

Case Type(s):

Mental Health (Facility)

Disability Rights

Key Dates

Filing Date: Sept. 9, 2024

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

DOJ on behalf of children under the age of 21 with behavioral disabilities in Maine.

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State

State of Maine

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Other Dockets:

District of Maine 1:24-cv-00315

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Granted:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Issues

Disability and Disability Rights:

Disability, unspecified

Integrated setting

Discrimination Basis:

Disability (inc. reasonable accommodations)

Medical/Mental Health Care:

Mental health care, general