Case: Makin v. State of Hawaii

1:98-cv-00997 | U.S. District Court for the District of Hawaii

Filed Date: Dec. 21, 1998

Closed Date: 2001

Clearinghouse coding complete

Case Summary

On December 21, 1998, a group of developmentally disabled people filed a lawsuit against the State of Hawaii under the Americans with Disabiliites Act, Section 504 of the Rehabilitation Act of 1973, 42 U.S.C. § 1983, and 42 U.S.C. § 1396 in the U.S. District Court for the District of Hawaii. The plaintiffs, represented by public services counsel, asked the Court for injunctive and declaratory relief, alleging that defendants violated the above-mentioned law by denying them Home and Community Ba…

On December 21, 1998, a group of developmentally disabled people filed a lawsuit against the State of Hawaii under the Americans with Disabiliites Act, Section 504 of the Rehabilitation Act of 1973, 42 U.S.C. § 1983, and 42 U.S.C. § 1396 in the U.S. District Court for the District of Hawaii. The plaintiffs, represented by public services counsel, asked the Court for injunctive and declaratory relief, alleging that defendants violated the above-mentioned law by denying them Home and Community Based Services ("HCBS"), and using HCBS funds to fund institutional placement.

On September 13, 1999, the Court (Judge David A. Ezra) granted plaintiffs' motion for class certification.

On November 26, 1999, the Court (Judge Ezra) denied the plaintiffs' motion for summary judgment, and granted defendants' motion for summary judgment in part.

On April 28, 2000, the parties reached a settlement agreement. On August 15, 2000, the Court (Judge Ezra) approved the settlement.

On September 04, 20001, the case was dismissed.

Summary Authors

Kunyi Zhang (2/17/2011)

People


Judge(s)

Chang, Kevin S.C. (Hawaii)

Ezra, David Alan (Hawaii)

Attorney for Plaintiff

Bassett, Matthew C. (Hawaii)

Ostendorp, Michael G.M. (Hawaii)

Attorney for Defendant

Lau, Laurence K. (Hawaii)

Judge(s)

Chang, Kevin S.C. (Hawaii)

Ezra, David Alan (Hawaii)

show all people

Documents in the Clearinghouse

Document

1:98-cv-00997

Docket

April 1, 2003

April 1, 2003

Docket
119

1:98-cv-00997

District Court Opinion

Nov. 26, 1999

Nov. 26, 1999

Order/Opinion

114 F.Supp.2d 114

Docket

Last updated Jan. 23, 2024, 3 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT; demand for jury trial; summons (issued) (lmg) (Entered: 12/28/1998)

Dec. 21, 1998

Dec. 21, 1998

2

ORDER by Judge David A. Ezra rule 16 pretrial conference set for 8:30 3/29/99 before Mag Judge Francis I. Yamashita (lmg) (Entered: 12/28/1998)

Dec. 21, 1998

Dec. 21, 1998

FILING FEE PAID $150.00 receipt #184869 (lmg) (Entered: 12/28/1998)

Dec. 21, 1998

Dec. 21, 1998

3

RETURN OF SERVICE executed upon defendant Charles Duarte on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

4

RETURN OF SERVICE executed upon defendant Susan M. Chandler thru Shirley Y. Higa on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

5

RETURN OF SERVICE executed upon defendant Patricia Heu on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

6

RETURN OF SERVICE executed upon defendant Bruce Anderson thru Gerry Makaiau on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

7

RETURN OF SERVICE executed upon defendant Benjamin Cayetano thru Stanford J. Nagatani executive asst on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

8

RETURN OF SERVICE executed upon defendant Hawaii, State of thru George S.S. Hom deputy atty general on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

9

RETURN OF SERVICE executed upon defendant Benjamin Cayetano in his individual capacity thru George S.S. Hom deputy atty general on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

10

RETURN OF SERVICE executed upon defendant Susan M. Chandler in her individual capacity thru George S.S. Hom deputy atty general on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

11

RETURN OF SERVICE executed upon defendant Bruce Anderson in his individual capacity thru George S.S. Hom deputy atty general on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

12

RETURN OF SERVICE executed upon defendant Patricia Heu in her individual capacity thru George S.S. Hom deputy atty general on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

13

RETURN OF SERVICE executed upon defendant Charles Duarte in his individual capacity thru George S.S. Hom, deputy atty general on 12/22/98 (tbf) (Entered: 12/29/1998)

Dec. 22, 1998

Dec. 22, 1998

14

STIPULATION to extend for filing a response ; ORDER − [time for defts to file response extended from 01/11/99 upo to and incl 01/25/99] − by Judge David A. Ezra − on behalf of deft State of HI (fe) (Entered: 01/19/1999)

Jan. 11, 1999

Jan. 11, 1999

15

Second STIPULATION to extend time for filing a response ; ORDER − [time for defts to file resp to pltfs' compl extended from 01/25/99 up to &incl 02/15/99] − by Judge David A. Ezra − on behalf of deft (fe) (Entered: 01/29/1999)

Jan. 20, 1999

Jan. 20, 1999

17

FIRST AMENDED COMPLAINT [1−1] for declaratory and injunctive relief by plaintiff Janet Makin, plaintiff Robert Mullen, plaintiff Brandon Delacruz, plaintiff Thai, plaintiff Jeffrey Stubbs, plaintiff Kahua Ho'omalu Kina; demand for jury trial; summons (issued) − [terminating plaintiff Robert Mullen, defendant Patricia Heu; adding Robert Mullan, Stan Yee, Virginia Pressler, Pat Snyder] (fe) (Entered: 03/01/1999)

Feb. 26, 1999

Feb. 26, 1999

18

REPORT OF PARTIES Rule 26(f) PLANNING MEETING by defendant Hawaii, State of (fe) (Entered: 03/15/1999)

March 12, 1999

March 12, 1999

19

First STIPULATION to extend time to respond to first amended complaint − [time for defts to file response to pltfs' first amd compl extended up to &incl 03/31/99] − by Judge David A. Ezra − on behalf of defts (fe) (Entered: 03/15/1999)

March 12, 1999

March 12, 1999

20

REPORT OF PARTIES Rule 26(f) PLANNING MEETING by defendant Hawaii, State of, defendant Benjamin Cayetano, defendant Susan M. Chandler, defendant Bruce Anderson, defendant Charles Duarte, defendant Stan Yee, defendant Virginia Pressler, defendant Pat Snyder (fe) (Entered: 03/18/1999)

March 16, 1999

March 16, 1999

21

RETURN OF SERVICE executed upon defendant Hawaii, State of thru Charles F. Fell, Deputy Attorney General, on 3/12/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

22

RETURN OF SERVICE executed upon defendant Pat Snyder thru Celia Revilla on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

23

RETURN OF SERVICE executed upon defendant Pat Snyder thru Charles F. Fell, Deputy Attorney General, on 3/12/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

24

RETURN OF SERVICE executed upon defendant Virginia Pressler thru Charles F. Fell, Deputy Attorney General, on 3/12/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

25

RETURN OF SERVICE executed upon defendant Stan Yee thru Charles F. Fell, Deputy Attorney General, on 3/12/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

26

RETURN OF SERVICE executed upon defendant Benjamin Cayetano thru Mayanne Ching on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

27

RETURN OF SERVICE executed upon defendant Virginia Pressler thru Carol Y. Sakai, Secretary, on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

28

RETURN OF SERVICE executed upon defendant Bruce Anderson thru Laurenia T. Chun, Secretary, on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

29

RETURN OF SERVICE executed upon defendant Stan Yee thru Vivian R. Teiton, Secretary, on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

30

RETURN OF SERVICE executed upon defendant Susan M. Chandler thru Geraldine R. Aranaydo, Secretary, on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

31

RETURN OF SERVICE executed upon defendant Charles Duarte thru Dolores Pancel, Clerk Typist, on 3/11/99 (fe) (Entered: 03/19/1999)

March 18, 1999

March 18, 1999

32

SCHEDULING CONFERENCE STATEMENT by plaintiff Janet Makin, plaintiff Brandon Delacruz, plaintiff Barbara Thai, plaintiff Jeffrey Stubbs, plaintiff Kahua Ho'omalu Kina; certificate of service (fe) (Entered: 03/24/1999)

March 22, 1999

March 22, 1999

33

SCHEDULING CONFERENCE STATEMENT by defendant Hawaii, State of, defendant Benjamin Cayetano, defendant Susan M. Chandler, defendant Bruce Anderson, defendant Charles Duarte, defendant Stan Yee, defendant Virginia Pressler, defendant Pat Snyder; certificate of service (fe) (Entered: 03/24/1999)

March 22, 1999

March 22, 1999

34

EP : rule 16 pt conference held on 8:30 3/29/99 before Mag Judge Francis I. Yamashita ; Jury Trial set for 9:00 2/29/00 before Judge David A. Ezra ; final pretrial conference set for 8:30 1/27/00 before Mag Judge Francis Yamashita ; final pretrial statements due 1/20/00; file motion to join additional parties/amend pleadings by 8/24/99; Motion filing ddl set for 11/1/99; follow discovery plan as required by frcp 26(f); initial disclosures by 7/20/99; expert witness disclosure: plaintiffs−10/12/99, defendants−11/9/99; discovery ddl set for 1/4/00 ; settlement conference set 2:00 10/13/99 before Mag Judge Francis I. Yamashita , plaintiff's demand−9/13/99, defendant's offer−9/20/99, settlement conference stmts due 10/6/99 ( Ct Rptr : no record) JUDGE Mag Judge Francis I. Yamashita (wnn) (Entered: 04/05/1999)

March 29, 1999

March 29, 1999

35

REPORT of SCHEDULING CONFERENCE and ORDER Mag Judge Francis I. Yamashita (wnn) (Entered: 04/05/1999)

March 30, 1999

March 30, 1999

36

ANSWER by defendant Hawaii, State of, defendant Benjamin Cayetano, defendant Susan M. Chandler, defendant Bruce Anderson, defendant Stan Yee, defendant Virginia Pressler, defendant Charles Duarte, defendant Pat Snyder to first amended complaint filed 2/26/99 [17−1]; certificate of service (wnn) (Entered: 04/05/1999)

March 31, 1999

March 31, 1999

37

EO : discovery conference has been set for 8:30 4/16/99 before Mag Judge Francis I. Yamashita ; Larry Lau to notify parties ( Ct Rptr : ) JUDGE Mag Judge Francis I. Yamashita (fe) (Entered: 04/13/1999)

April 8, 1999

April 8, 1999

38

EP : discovery conference held 4/16/99 before Mag Judge Francis I. Yamashita − discovery plan will be submitted for justification to extend trial dates ( Ct Rptr : No Record) JUDGE Mag Judge Francis I. Yamashita (fe) (Entered: 04/20/1999)

April 16, 1999

April 16, 1999

39

CERTIFICATE of service (afc) (Entered: 05/09/1999)

May 7, 1999

May 7, 1999

40

CERTIFICATE of service (afc) (Entered: 05/09/1999)

May 7, 1999

May 7, 1999

41

CERTIFICATE of service (afc) (Entered: 05/09/1999)

May 7, 1999

May 7, 1999

42

INITIAL DISCLOSURE under LR26.1(a)(1); exhibits A and B; certificate of service − by defendant Hawaii, State of (afc) (Entered: 05/21/1999)

May 19, 1999

May 19, 1999

43

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

44

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

45

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

46

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

47

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

48

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

49

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

50

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

51

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

52

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

53

CERTIFICATE of service (afc) (Entered: 05/23/1999)

May 21, 1999

May 21, 1999

54

CERTIFICATE of service (afc) (Entered: 06/03/1999)

June 2, 1999

June 2, 1999

55

CERTIFICATE of service (lmg) (Entered: 06/16/1999)

June 15, 1999

June 15, 1999

56

CERTIFICATE of service (lmg) (Entered: 06/21/1999)

June 16, 1999

June 16, 1999

57

CERTIFICATE of service (lmg) (Entered: 06/21/1999)

June 16, 1999

June 16, 1999

58

CERTIFICATE of service (lmg) (Entered: 06/21/1999)

June 16, 1999

June 16, 1999

59

CERTIFICATE of service (lmg) (Entered: 06/21/1999)

June 16, 1999

June 16, 1999

60

CERTIFICATE of service (lmg) (Entered: 06/21/1999)

June 16, 1999

June 16, 1999

61

CERTIFICATE of service (afc) (Entered: 06/22/1999)

June 17, 1999

June 17, 1999

63

CERTIFICATE of service (lmg) (Entered: 06/27/1999)

June 22, 1999

June 22, 1999

64

CERTIFICATE of service (lmg) (Entered: 06/27/1999)

June 22, 1999

June 22, 1999

65

CERTIFICATE of service (lmg) (Entered: 06/27/1999)

June 22, 1999

June 22, 1999

66

STIPULATION to file second amended complaint and forgo filing answer ; exhibit a; ORDER by Mag Judge Francis I. Yamashita − on behalf of State defendants (wnn) (Entered: 07/02/1999)

July 1, 1999

July 1, 1999

67

CERTIFICATE of service (afc) (Entered: 07/09/1999)

July 9, 1999

July 9, 1999

68

NOTICE OF MOTION and motion by plaintiff for class certification ; declaration of Matthew C. Bassett; declaration of Shawn A. Luiz; certificate of service − set for 10:30 9/13/99 before Judge David A. Ezra (afc) (Entered: 07/12/1999)

July 9, 1999

July 9, 1999

69

INITIAL DISCLOSURE under LR26.1(a)1; exhibit "a"; certificate of service − by plaintiff Janet Makin, plaintiff Brandon Delacruz, plaintiff Barbara Thai, plaintiff Jeffrey Stubbs, plaintiff Kahua Ho'omalu Kina (afc) (Entered: 07/22/1999)

July 20, 1999

July 20, 1999

70

CERTIFICATE of service (wnn) (Entered: 07/29/1999)

July 27, 1999

July 27, 1999

71

CERTIFICATE of service (wnn) (Entered: 07/29/1999)

July 27, 1999

July 27, 1999

72

CERTIFICATE of service (wnn) (Entered: 07/29/1999)

July 27, 1999

July 27, 1999

73

SECOND AMENDED COMPLAINT for declaratory and injunctive relief; demand for jury trial; summons (issued) − by plaintiff Janet Makin, plaintiff Brandon Delacruz, plaintiff Barbara Thai, plaintiff Jeffrey Stubbs, plaintiff Kahua Ho'omalu Kina, plaintiff Robert Mullan [17−1] (afc) (Entered: 08/06/1999)

Aug. 5, 1999

Aug. 5, 1999

74

CERTIFICATE of service (fe) (Entered: 08/17/1999)

Aug. 13, 1999

Aug. 13, 1999

75

CERTIFICATE of service (afc) (Entered: 08/23/1999)

Aug. 18, 1999

Aug. 18, 1999

76

CERTIFICATE of service (afc) (Entered: 08/26/1999)

Aug. 24, 1999

Aug. 24, 1999

77

MEMORANDUM in opposition to plaintiffs' motion for class certification [68−1]; declarationof Laurence K. Lau; exhibit "a"; declaration of John Sheedy, M.D.; declaration of Noreen Moon−Ng; certificate of service − on behalf of state defendants (afc) (Entered: 08/30/1999)

Aug. 26, 1999

Aug. 26, 1999

78

ANSWER to plaintiffs' second amended complaint filed on 08/05/99; certificate of service − by defendant State of Hawaii, defendant Benjamin Cayetano, defendant Susan M. Chandler, defendant Bruce Anderson, defendant Stan Yee, defendant Virginia Pressler, defendant Charles Duarte, defendant Pat Snyder [73−1] (afc) Modified on 08/30/1999 (Entered: 08/30/1999)

Aug. 27, 1999

Aug. 27, 1999

79

RETURN OF SERVICE of summons and complaint executed personally upon defendant State of Hawaii through Laurence K. Lau, Deputy Attorney General, on 8/17/99 (afc) (Entered: 09/08/1999)

Sept. 2, 1999

Sept. 2, 1999

80

REPLY to defendants' memorandum in opposition to plaintiff's motion for class certification; exhibits "a"−"c"; certificate of service − by plaintiff [68−1] (afc) (Entered: 09/08/1999)

Sept. 2, 1999

Sept. 2, 1999

81

CERTIFICATE of service (afc) (Entered: 09/09/1999)

Sept. 3, 1999

Sept. 3, 1999

82

CERTIFICATE of service (afc) (Entered: 09/09/1999)

Sept. 3, 1999

Sept. 3, 1999

83

EP :granting motion for class certification [68−1]; pltf will prepare and submit the order within the week ( Ct Rptr : Stephen Platt) JUDGE Judge David A. Ezra (tbf) (Entered: 09/16/1999)

Sept. 13, 1999

Sept. 13, 1999

84

ORDER by Judge David A. Ezra granting pltfs' motion for class certification [68−1] (cc: all counsel) (tbf) (Entered: 09/21/1999)

Sept. 20, 1999

Sept. 20, 1999

85

MOTION by State defendants for clarification of September 20, 1999 order granting plaintiff's motion for class certification ; memorandum in support of

Sept. 29, 1999

Sept. 29, 1999

87

Separate and Concise STATEMENT of facts by plaintiff in support of motion for partial summary judgment [86−1]; certificate of service (tbf) (Entered: 10/13/1999)

Oct. 12, 1999

Oct. 12, 1999

88

EP : ; settlement conference held 10/13/99 before Mag Judge Francis I. Yamashita ; no settlement; next conf on call ( Ct Rptr : No Record) JUDGE Mag Judge Francis I. Yamashita (tbf) (Entered: 10/18/1999)

Oct. 13, 1999

Oct. 13, 1999

89

ORDER by Judge David A. Ezra clarififying definition of the proposed class and clarifying order granting pltf's motion for class certification [85−1] − clarifying order issued on 9/20/99 (cc: all counsel) (eps) (Entered: 10/18/1999)

Oct. 13, 1999

Oct. 13, 1999

90

CERTIFICATE of service (fe) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

91

CERTIFICATE of service (fe) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

92

CERTIFICATE of service (fe) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

93

CERTIFICATE of service (fe) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

94

CERTIFICATE of service (fe) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

95

CERTIFICATE of service (fe) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

96

CERTIFICATE of service (fe) (Entered: 10/25/1999)

Oct. 22, 1999

Oct. 22, 1999

97

CERTIFICATE of service (fe) (Entered: 10/25/1999)

Oct. 22, 1999

Oct. 22, 1999

98

NOTICE OF MOTION and motion by defendant Hawaii, State of, defendant Benjamin Cayetano, defendant Susan M. Chandler, defendant Bruce Anderson, defendant Stan Yee, defendant Virginia Pressler, defendant Charles Duarte, defendant Pat Snyder for partial summary judgment ; memorandum in support of motion; declaration no. 2 of Laurence K. Lau; appendices #1−#5; certificate of service − set for 10:30 11/22/99 before Judge David A. Ezra (fe) (Entered: 10/25/1999)

Oct. 22, 1999

Oct. 22, 1999

99

Separate and Concise STATEMENT of facts by defendant Hawaii, State of, defendant Benjamin Cayetano, defendant Susan M. Chandler, defendant Bruce Anderson, defendant Stan Yee, defendant Virginia Pressler, defendant Charles Duarte, defendant Pat Snyder in support of motion for partial summary judgment [98−1]; declaration of Douglas C. Ching; declaration of Noreen Moon−Ng; declaration no. 2 of Noreen Moon−Ng, exhibits #1, 2, 3; declaration of John Sheedy, M.D.; declaration of Stanley C. Yee, exhibits #4, 5, 6; certificate of service (fe) (Entered: 10/25/1999)

Oct. 22, 1999

Oct. 22, 1999

100

CERTIFICATE of service (tbf) (Entered: 10/28/1999)

Oct. 27, 1999

Oct. 27, 1999

101

NOTICE OF MOTION and motion by plaintiff for subclass certification ; memorandum in support; declaration of Matthew C. Bassett; certificate of service − set for 10:30 11/22/99 before Judge David A. Ezra (tbf) (Entered: 10/28/1999)

Oct. 27, 1999

Oct. 27, 1999

102

Separate and Concise STATEMENT of facts by state defendants in opposition to pltfs' motion for partial summary judgment [86−1]; exhibit #7 excerpts; certificate of service (tbf) (Entered: 11/05/1999)

Nov. 4, 1999

Nov. 4, 1999

Case Details

State / Territory: Hawaii

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Olmstead Cases

Key Dates

Filing Date: Dec. 21, 1998

Closing Date: 2001

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A group of developmentally disabled people living at home who were on a wait list for services from Hawaii's Medicaid Home and Community Based Services for the Developmentally Disabled or Mentally Retarded Program

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

State of Hawaii, State

Case Details

Causes of Action:

42 U.S.C. § 1983

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

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

Medicaid, 42 U.S.C §1396 (Title XIX of the Social Security Act)

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Available Documents:

Trial Court Docket

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

Benefit Source:

Medicaid